Company number 06034228
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 3 MANSE FIELD ROAD, KINGSLEY, FRODSHAM, CHESHIRE, WA6 8BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
. The most likely internet sites of CVG PROPERTIES LIMITED are www.cvgproperties.co.uk, and www.cvg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Cvg Properties Limited is a Private Limited Company.
The company registration number is 06034228. Cvg Properties Limited has been working since 20 December 2006.
The present status of the company is Active. The registered address of Cvg Properties Limited is 3 Manse Field Road Kingsley Frodsham Cheshire Wa6 8bz. The company`s financial liabilities are £88.19k. It is £-14.5k against last year. And the total assets are £40.78k, which is £8.85k against last year. CLARKE, Virginia Ruth is a Director of the company. Secretary GORTON, Craig Mansfield has been resigned. Nominee Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director GORTON, Craig Mansfield has been resigned. The company operates in "Buying and selling of own real estate".
cvg properties Key Finiance
LIABILITIES
£88.19k
-15%
CASH
n/a
TOTAL ASSETS
£40.78k
+27%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006
Persons With Significant Control
CVG PROPERTIES LIMITED Events
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
18 Aug 2015
Satisfaction of charge 2 in full
18 Aug 2015
Satisfaction of charge 1 in full
...
... and 38 more events
23 Feb 2007
Particulars of mortgage/charge
24 Jan 2007
Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100
24 Jan 2007
Registered office changed on 24/01/07 from: 135 shaw road grasscroft oldham lancashire OL1 3HZ
04 Jan 2007
Secretary resigned
20 Dec 2006
Incorporation
3 June 2013
Charge code 0603 4228 0009
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 135A shaw road oldham t/no's LA352551…
26 April 2013
Charge code 0603 4228 0008
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 June 2010
Mortgage
Delivered: 29 June 2010
Status: Satisfied
on 18 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 sydney street mossley ashton-under-lyne…
12 February 2010
Mortgage
Delivered: 18 February 2010
Status: Satisfied
on 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H huxley street oldham greater manchester t/no:OL2774…
19 January 2010
Mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 rushden grove moorside oldham and garage lying to the…
2 December 2009
Mortgage deed
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 horsedge street, oldham t/no LA123990 and LA138286…
17 September 2008
Legal charge
Delivered: 19 September 2008
Status: Satisfied
on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at horsedge street oldham t/nos LA138286…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied
on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: 12 market avenue ashton-under-lyne. By way of fixed charge…
21 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied
on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: 15 linney lane shaw oldham and land andbuildings on the…