Company number 03117245
Status Liquidation
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address SANDERLINGS HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 30 July 2016; Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015; Liquidators' statement of receipts and payments to 30 July 2015. The most likely internet sites of C.C.G. CONSTRUCTION LIMITED are www.ccgconstruction.co.uk, and www.c-c-g-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. C C G Construction Limited is a Private Limited Company.
The company registration number is 03117245. C C G Construction Limited has been working since 23 October 1995.
The present status of the company is Liquidation. The registered address of C C G Construction Limited is Sanderlings House Springbrook Lane Solihull West Midlands B94 5sg. . STEVENS, Ann Marie is a Secretary of the company. STEVENS, Craig Alexander is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EDWARDS, Sally has been resigned. Director PALMER, David Steven has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 October 1995
Appointed Date: 23 October 1995
Secretary
EDWARDS, Sally
Resigned: 30 November 1996
Appointed Date: 24 October 1995
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 October 1995
Appointed Date: 23 October 1995
C.C.G. CONSTRUCTION LIMITED Events
20 Oct 2016
Liquidators' statement of receipts and payments to 30 July 2016
19 Dec 2015
Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
01 Oct 2015
Liquidators' statement of receipts and payments to 30 July 2015
21 Aug 2014
Notice of completion of voluntary arrangement
18 Aug 2014
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2014-07-31
...
... and 63 more events
03 Jan 1996
Accounting reference date notified as 30/09
27 Oct 1995
Secretary resigned;new secretary appointed
27 Oct 1995
Director resigned;new director appointed
27 Oct 1995
Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
23 Oct 1995
Incorporation
15 August 2012
All assets debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 princess road oldbury west midlands t/no wm 761265 by…
19 January 2006
Charge of deposit
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 birmingham road lichfield. By way of fixed charge the…
20 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied
on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: 64 princes road oldbury west midlands. By way of fixed…
4 March 2003
Debenture
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…