Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CG FREEHOLDS LIMITED
Company Information for

CG FREEHOLDS LIMITED

BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
04187929
Private Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About Cg Freeholds Ltd
CG FREEHOLDS LIMITED was founded on 2001-03-27 and had its registered office in Birmingham. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
CG FREEHOLDS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in NW1
 
Previous Names
COVENT GARDEN FREEHOLDS LIMITED 04/11/2003
Filing Information
Company Number 04187929
Date formed 2001-03-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CG FREEHOLDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CG FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
F I SECRETARIES LIMITED
Company Secretary 2013-04-02
ANDREW LOWE
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
F I SECRETARIES LIMITED
Director 2013-04-02 2017-03-02
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Company Secretary 2009-01-12 2013-04-02
ANDREW LAWRENCE HARDMAN
Director 2009-01-12 2013-04-02
ANDREW JONATHAN MARTIN
Director 2009-10-20 2013-04-02
COLIN FRANCIS MERRIEN
Director 2009-01-12 2013-04-02
DAVID JOHN COPLEY
Director 2009-01-12 2009-10-20
CHURCH STREET NOMINEES LIMITED
Company Secretary 2006-04-06 2009-01-12
ANDREW RICHARD BRINDLEY
Director 2006-12-18 2009-01-12
CLOSE DIRECTOR SERVICES LIMITED
Director 2007-11-30 2009-01-12
STUART MARCUS GIBSON
Director 2007-08-10 2007-11-30
LEE WRIGHT PENROSE
Director 2007-07-03 2007-08-10
DAWE HAROLD
Director 2003-12-01 2007-07-12
STUART MARCUS GIBSON
Director 2003-12-01 2006-12-18
MARK JONATHAN LEWIN
Director 2003-11-28 2006-05-09
MARK JONATHAN LEWIN
Company Secretary 2003-11-28 2006-04-06
JANE ELICIA CARTY
Director 2003-11-28 2003-12-01
JOAN CAROL GELLING
Director 2003-11-28 2003-12-01
ANTHONY DAVID SHAMASH
Company Secretary 2001-03-27 2003-11-28
DAVID SHAMASH
Director 2001-03-27 2003-11-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-27 2001-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-27 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
F I SECRETARIES LIMITED CG THIRTEEN LIMITED Company Secretary 2013-04-02 CURRENT 1999-04-08 Dissolved 2016-10-21
ANDREW LOWE DIDSBURY POINT REVERSION LIMITED Director 2013-04-02 CURRENT 1999-05-13 Dissolved 2016-04-08
ANDREW LOWE FHL NOMINEES LIMITED Director 2013-04-02 CURRENT 1999-07-29 Dissolved 2016-04-11
ANDREW LOWE FINALBRIEF LIMITED Director 2013-04-02 CURRENT 1995-09-19 Dissolved 2016-04-27
ANDREW LOWE FREEHOLD 2 LIMITED Director 2013-04-02 CURRENT 2005-03-15 Dissolved 2016-04-11
ANDREW LOWE IMPERIAL WHARF (BLOCK A) LIMITED Director 2013-04-02 CURRENT 2000-11-24 Dissolved 2016-04-11
ANDREW LOWE KENSINGTON WESTSIDE LIMITED Director 2013-04-02 CURRENT 2000-11-30 Dissolved 2016-04-11
ANDREW LOWE PUNCHY PROPERTIES LIMITED Director 2013-04-02 CURRENT 2001-12-31 Dissolved 2016-04-11
ANDREW LOWE REVERTER PLUS LIMITED Director 2013-04-02 CURRENT 1985-12-05 Dissolved 2016-04-11
ANDREW LOWE RIVERSIDE WEST (BLOCK B) LIMITED Director 2013-04-02 CURRENT 2000-12-08 Dissolved 2016-04-11
ANDREW LOWE S G LAND LTD Director 2013-04-02 CURRENT 2000-06-01 Dissolved 2016-04-11
ANDREW LOWE VICTORIA INVESTMENTS (NO 1) LIMITED Director 2013-04-02 CURRENT 2002-05-10 Dissolved 2016-04-11
ANDREW LOWE WARMCROSS LIMITED Director 2013-04-02 CURRENT 1999-02-12 Dissolved 2016-04-11
ANDREW LOWE WARMWOOD ESTATES LIMITED Director 2013-04-02 CURRENT 2003-09-03 Dissolved 2016-04-11
ANDREW LOWE C G LAND LIMITED Director 2013-04-02 CURRENT 1999-11-15 Dissolved 2016-04-08
ANDREW LOWE CROSSPITE LIMITED Director 2013-04-02 CURRENT 1999-04-08 Dissolved 2016-04-08
ANDREW LOWE CG THIRTEEN LIMITED Director 2013-04-02 CURRENT 1999-04-08 Dissolved 2016-10-21
ANDREW LOWE NORTH STAR CORPORATE FINANCE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
ANDREW LOWE STAY HOUSE LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-27AD02SAIL ADDRESS CHANGED FROM: 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2BY UNITED KINGDOM
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG
2017-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-224.70DECLARATION OF SOLVENCY
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOWE / 02/03/2017
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR F I SECRETARIES LIMITED
2016-05-07AA31/03/16 TOTAL EXEMPTION FULL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0127/03/16 FULL LIST
2015-09-21AA31/03/15 TOTAL EXEMPTION FULL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0127/03/15 FULL LIST
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0127/03/14 FULL LIST
2014-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 08/04/2014
2014-04-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 08/04/2014
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 6TH FLOOR 388 EUSTON ROAD LONDON NW1 3BG UNITED KINGDOM
2014-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 07/04/2014
2014-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 7-9 SWALLOW STREET LONDON W1B 4DE UNITED KINGDOM
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0127/03/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY CAPITAL TRADING COMPANIES SECRETARIES LIMITED
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MERRIEN
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2013-04-15AP04CORPORATE SECRETARY APPOINTED F I SECRETARIES LIMITED
2013-04-15AP02CORPORATE DIRECTOR APPOINTED F I SECRETARIES LIMITED
2013-04-15AP01DIRECTOR APPOINTED ANDREW LOWE
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0127/03/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07CH04CHANGE CORPORATE AS SECRETARY
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011
2011-04-06AR0127/03/11 FULL LIST
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AR0127/03/10 FULL LIST
2010-01-19AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARTIN
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COPLEY
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HARDMAN / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MERRIEN / 19/10/2009
2009-04-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR CLOSE DIRECTOR SERVICES LIMITED
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRINDLEY
2009-02-01288bAPPOINTMENT TERMINATED SECRETARY CHURCH STREET NOMINEES LIMITED
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28288aDIRECTOR APPOINTED DAVID JOHN COPLEY
2009-01-28288aDIRECTOR APPOINTED COLIN FRANCIS MERRIEN
2009-01-27288aDIRECTOR APPOINTED ANDREW LAWRENCE HARDMAN
2009-01-27288aSECRETARY APPOINTED CLOSE TRADING COMPANIES SECRETARIES LIMITED
2008-07-10363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-04-25363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CG FREEHOLDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-21
Appointment of Liquidators2017-03-21
Resolutions for Winding-up2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against CG FREEHOLDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-08-16 Satisfied FREEHOLD MANAGERS (NOMINEES) LIMITED
LEGAL CHARGE 2004-02-17 Satisfied FREEHOLD MANAGERS (NOMINEES) LIMITED
LEGAL CHARGE 2004-01-12 Satisfied FREEHOLD MANAGERS (NOMINEES) LIMITED
LEGAL CHARGE 2004-01-12 Satisfied FREEHOLD MANAGERS (NOMINEES) LIMITED
LEGAL CHARGE 2004-01-12 Satisfied FREEHOLD MANAGERS (NOMINEES) LIMITED
Intangible Assets
Patents
We have not found any records of CG FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CG FREEHOLDS LIMITED
Trademarks
We have not found any records of CG FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG FREEHOLDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CG FREEHOLDS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CG FREEHOLDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCG FREEHOLDS LIMITEDEvent Date2017-03-21
Date of appointment: 8 March 2017 Date by which Creditors must submit their claims: 14 April 2017 Address to which Creditors must submit their claims: Mazars LLP , 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Director of the Company has made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCG FREEHOLDS LIMITEDEvent Date2017-03-08
Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9578. Alternative person to contact with enquiries about the case: Dan Carr :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCG FREEHOLDS LIMITEDEvent Date2017-03-08
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler of Mazars LLP , 45 Church Street, Birmingham B3 2RT be appointed as liquidator of the company for the purposes of the voluntary winding-up Date on which Resolutions were passed: 8 March 2017 Andrew Lowe , Director : Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CG FREEHOLDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CG FREEHOLDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.