CG FREEHOLDS LIMITED
BIRMINGHAM COVENT GARDEN FREEHOLDS LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 04187929
Status Liquidation
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Register inspection address has been changed from 10 Exchange Square Primrose Street London EC2A 2BY United Kingdom to 338 Euston Road London NW1 3BG; Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on 27 March 2017. The most likely internet sites of CG FREEHOLDS LIMITED are www.cgfreeholds.co.uk, and www.cg-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cg Freeholds Limited is a Private Limited Company. The company registration number is 04187929. Cg Freeholds Limited has been working since 27 March 2001. The present status of the company is Liquidation. The registered address of Cg Freeholds Limited is C O Mazars Llp 45 Church Street Birmingham West Midlands B3 2rt. . F I SECRETARIES LIMITED is a Secretary of the company. LOWE, Andrew is a Director of the company. Secretary LEWIN, Mark Jonathan has been resigned. Secretary SHAMASH, Anthony David has been resigned. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Secretary CHURCH STREET NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRINDLEY, Andrew Richard has been resigned. Director CARTY, Jane Elicia has been resigned. Director COPLEY, David John has been resigned. Director GELLING, Joan Carol has been resigned. Director GIBSON, Stuart Marcus has been resigned. Director GIBSON, Stuart Marcus has been resigned. Director HARDMAN, Andrew Lawrence has been resigned. Director HAROLD, Dawe has been resigned. Director LEWIN, Mark Jonathan has been resigned. Director MARTIN, Andrew Jonathan has been resigned. Director MERRIEN, Colin Francis has been resigned. Director PENROSE, Lee Wright has been resigned. Director SHAMASH, David has been resigned. Director CLOSE DIRECTOR SERVICES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director F I SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
F I SECRETARIES LIMITED
Appointed Date: 02 April 2013

Director
LOWE, Andrew
Appointed Date: 02 April 2013
48 years old

Resigned Directors

Secretary
LEWIN, Mark Jonathan
Resigned: 06 April 2006
Appointed Date: 28 November 2003

Secretary
SHAMASH, Anthony David
Resigned: 28 November 2003
Appointed Date: 27 March 2001

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 02 April 2013
Appointed Date: 12 January 2009

Secretary
CHURCH STREET NOMINEES LIMITED
Resigned: 12 January 2009
Appointed Date: 06 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
BRINDLEY, Andrew Richard
Resigned: 12 January 2009
Appointed Date: 18 December 2006
63 years old

Director
CARTY, Jane Elicia
Resigned: 01 December 2003
Appointed Date: 28 November 2003
52 years old

Director
COPLEY, David John
Resigned: 20 October 2009
Appointed Date: 12 January 2009
62 years old

Director
GELLING, Joan Carol
Resigned: 01 December 2003
Appointed Date: 28 November 2003
81 years old

Director
GIBSON, Stuart Marcus
Resigned: 30 November 2007
Appointed Date: 10 August 2007
51 years old

Director
GIBSON, Stuart Marcus
Resigned: 18 December 2006
Appointed Date: 01 December 2003
51 years old

Director
HARDMAN, Andrew Lawrence
Resigned: 02 April 2013
Appointed Date: 12 January 2009
63 years old

Director
HAROLD, Dawe
Resigned: 12 July 2007
Appointed Date: 01 December 2003
73 years old

Director
LEWIN, Mark Jonathan
Resigned: 09 May 2006
Appointed Date: 28 November 2003
60 years old

Director
MARTIN, Andrew Jonathan
Resigned: 02 April 2013
Appointed Date: 20 October 2009
70 years old

Director
MERRIEN, Colin Francis
Resigned: 02 April 2013
Appointed Date: 12 January 2009
64 years old

Director
PENROSE, Lee Wright
Resigned: 10 August 2007
Appointed Date: 03 July 2007
63 years old

Director
SHAMASH, David
Resigned: 28 November 2003
Appointed Date: 27 March 2001
85 years old

Director
CLOSE DIRECTOR SERVICES LIMITED
Resigned: 12 January 2009
Appointed Date: 30 November 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
F I SECRETARIES LIMITED
Resigned: 02 March 2017
Appointed Date: 02 April 2013

CG FREEHOLDS LIMITED Events

24 Apr 2017
Confirmation statement made on 27 March 2017 with updates
27 Mar 2017
Register inspection address has been changed from 10 Exchange Square Primrose Street London EC2A 2BY United Kingdom to 338 Euston Road London NW1 3BG
27 Mar 2017
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on 27 March 2017
22 Mar 2017
Appointment of a voluntary liquidator
22 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-08

...
... and 100 more events
05 Apr 2001
Secretary resigned
05 Apr 2001
Director resigned
05 Apr 2001
New secretary appointed
05 Apr 2001
New director appointed
27 Mar 2001
Incorporation

CG FREEHOLDS LIMITED Charges

3 April 2013
Debenture
Delivered: 8 April 2013
Status: Satisfied on 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Debenture
Delivered: 2 September 2011
Status: Satisfied on 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2006
Debenture
Delivered: 6 March 2006
Status: Satisfied on 20 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 15 February 2006
Persons entitled: Freehold Managers (Nominees) Limited
Description: Meade court, walton street, walton on the hill, ellesmere…
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 February 2006
Persons entitled: Freehold Managers (Nominees) Limited
Description: Land on the east side of london road harlow.
12 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 15 February 2006
Persons entitled: Freehold Managers (Nominees) Limited
Description: The ground bin storage area at hoffman square chart street…
12 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 15 February 2006
Persons entitled: Freehold Managers (Nominees) Limited
Description: All those properties described in a transfer (TR5) dated 28…
12 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 15 February 2006
Persons entitled: Freehold Managers (Nominees) Limited
Description: Land on the south side of london road stone greenhithe t/n…