Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL GROUP SERVICES (CGS) LIMITED
Company Information for

CONTROL GROUP SERVICES (CGS) LIMITED

STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
Company Registration Number
05855545
Private Limited Company
Liquidation

Company Overview

About Control Group Services (cgs) Ltd
CONTROL GROUP SERVICES (CGS) LIMITED was founded on 2006-06-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Control Group Services (cgs) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CONTROL GROUP SERVICES (CGS) LIMITED
 
Legal Registered Office
STANMORE HOUSE
64-68 BLACKBURN STREET
MANCHESTER
M26 2JS
Other companies in CH5
 
Previous Names
ORIGIN RETAIL PROPERTY SERVICES LIMITED05/06/2013
LAWGRA (NO. 1260) LIMITED20/09/2006
Filing Information
Company Number 05855545
Company ID Number 05855545
Date formed 2006-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 29/11/2014
Return next due 27/12/2015
Type of accounts MEDIUM
Last Datalog update: 2021-08-08 06:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL GROUP SERVICES (CGS) LIMITED
The accountancy firm based at this address is M & L RUFFELL & CO LTD.
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.
Companies with same name CONTROL GROUP SERVICES (CGS) LIMITED
The following companies were found which have the same name as CONTROL GROUP SERVICES (CGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROL GROUP SERVICES (CGS) LIMITED Unknown

Company Officers of CONTROL GROUP SERVICES (CGS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEWART MCCORKINDALE
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES BAKER
Director 2014-05-29 2015-04-01
EDWARD DAVID TUREN
Director 2006-11-09 2014-08-05
DAVID PETER BRADSHAW
Director 2006-11-09 2014-05-23
WARREN MARTIN CLAYS
Company Secretary 2014-01-08 2014-03-21
KAREN THERESA MARX
Director 2006-11-09 2013-09-30
RICHARD MATERO
Director 2006-09-20 2013-09-30
MARTIN HENRY JONES
Director 2006-09-20 2009-01-22
DAVID JOHN COLBERT
Company Secretary 2006-09-20 2007-12-31
DAVID JOHN COLBERT
Director 2006-11-09 2007-12-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2006-06-22 2006-09-20
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2006-06-22 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEWART MCCORKINDALE NEWCO SMCC 2014 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-09-01

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
2021-12-22Final Gazette dissolved via compulsory strike-off
2021-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-14
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
2019-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-14
2018-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-14
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY
2018-04-25LIQ02Voluntary liquidation Statement of affairs
2018-04-254.70Declaration of solvency
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-14
2016-09-014.68 Liquidators' statement of receipts and payments to 2016-06-14
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 5 Old Farm Marsh Barns Old Farm Marsh Road Sealand Chester Cheshire CH5 2LY
2015-07-03600Appointment of a voluntary liquidator
2015-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2015-06-15
2015-07-034.70Declaration of solvency
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BAKER
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058555450002
2015-04-09MR05
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID TUREN
2014-05-30AP01DIRECTOR APPOINTED ADAM JAMES BAKER
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW
2014-05-21AP01DIRECTOR APPOINTED MR WILLIAM STEWART MCCORKINDALE
2014-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY WARREN CLAYS
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058555450002
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-09AR0129/11/13 ANNUAL RETURN FULL LIST
2014-01-08AP03Appointment of Mr Warren Martin Clays as company secretary
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATERO
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARX
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 11 OLD MARSH FARM BARNS OLD MARSH FARM ROAD SEALAND CHESTER CHESHIRE CH5 2LY UNITED KINGDOM
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE UNITED KINGDOM
2013-06-05RES15CHANGE OF NAME 28/03/2013
2013-06-05CERTNMCOMPANY NAME CHANGED ORIGIN RETAIL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/13
2013-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-29AR0129/11/12 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 4 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE
2012-07-13AR0122/06/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-29AR0122/06/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AR0122/06/10 FULL LIST
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID TUREN / 01/06/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN THERESA MARX / 01/06/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BRADSHAW / 01/06/2010
2010-09-20AD02SAIL ADDRESS CREATED
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-09363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN JONES
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 4 ST JOHN'S COURT, VICARS LANE CHESTER CHESHIRE CH1 1QE
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COLBERT
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE
2007-07-19363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-11-27123NC INC ALREADY ADJUSTED 09/11/06
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 6 SAINT JOHN'S COURT VICARS LANE CHESTER CH1 1QE
2006-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-27RES04£ NC 10000/100000 09/11
2006-11-2788(2)RAD 09/11/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 190 STRAND LONDON WC2R 1JN
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bSECRETARY RESIGNED
2006-10-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-09-20CERTNMCOMPANY NAME CHANGED LAWGRA (NO. 1260) LIMITED CERTIFICATE ISSUED ON 20/09/06
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONTROL GROUP SERVICES (CGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-24
Appointment of Liquidators2020-02-07
Notice of 2019-08-12
Notices to Creditors2015-06-22
Resolutions for Winding-up2015-06-22
Appointment of Liquidators2015-06-22
Fines / Sanctions
No fines or sanctions have been issued against CONTROL GROUP SERVICES (CGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2007-01-29 Satisfied WACHOVIA BANK,NATIONAL ASSOCIATION ACTING THROUGH ITS LONDON BRANCH
Creditors
Creditors Due After One Year 2012-12-31 £ 964,699
Creditors Due After One Year 2011-12-31 £ 733,036
Creditors Due Within One Year 2012-12-31 £ 3,136,343
Creditors Due Within One Year 2011-12-31 £ 2,636,903
Other Creditors Due Within One Year 2012-12-31 £ 448,033
Other Creditors Due Within One Year 2011-12-31 £ 438,401
Taxation Social Security Due Within One Year 2012-12-31 £ 402,806
Taxation Social Security Due Within One Year 2011-12-31 £ 365,430
Trade Creditors Within One Year 2012-12-31 £ 2,285,504
Trade Creditors Within One Year 2011-12-31 £ 1,833,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL GROUP SERVICES (CGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 425,708
Cash Bank In Hand 2011-12-31 £ 136,705
Current Assets 2012-12-31 £ 2,697,686
Current Assets 2011-12-31 £ 2,228,068
Debtors 2012-12-31 £ 2,271,978
Debtors 2011-12-31 £ 2,091,363
Debtors Due Within One Year 2012-12-31 £ 1,006,718
Debtors Due Within One Year 2011-12-31 £ 1,134,425
Fixed Assets 2012-12-31 £ 911,879
Fixed Assets 2011-12-31 £ 545,232
Tangible Fixed Assets 2012-12-31 £ 751,879
Tangible Fixed Assets 2011-12-31 £ 545,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROL GROUP SERVICES (CGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROL GROUP SERVICES (CGS) LIMITED
Trademarks
We have not found any records of CONTROL GROUP SERVICES (CGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL GROUP SERVICES (CGS) 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 (81210 - General cleaning of buildings) as CONTROL GROUP SERVICES (CGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROL GROUP SERVICES (CGS) 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 TypeNotice of
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2020-08-24
 
Initiating party Event TypeNotice of
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2019-08-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2018-02-05
Liquidator's name and address: Kevin Lucas of Lucas Johnson Limited , 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham WA14 5BJ : Further information about this case is available from the offices of Lucas Johnson Limited on 0161 302 8769.
 
Initiating party Event TypeNotices to Creditors
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2015-06-15
Notice is hereby given that creditors of the Company are required, on or before 24 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 June 2015 For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2015-06-15
Notice is hereby given that the following resolutions were passed on 15 June 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, for the purposes of such voluntary winding up and that Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTROL GROUP SERVICES (CGS) LIMITEDEvent Date2015-06-15
Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . : For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL GROUP SERVICES (CGS) 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 CONTROL GROUP SERVICES (CGS) 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.