Company NameClose Securities Holdings Limited
Company StatusDissolved
Company Number01199458
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesClose Brothers Trust Limited and Close Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Nash
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Turney Road
London
SE21 8LU
Director NameElizabeth Anne Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(35 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 08 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Prosperous
Hungerford
Berkshire
RG17 0RP
Director NameMr Peter John Stone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ennerdale Road
Kew Gardens
Richmond
Surrey
TW9 2DL
Director NamePeter Leslie Winkworth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressMerton Place
Alford Road
Dunsfold
Surrey
GU8 4NP
Secretary NameTerence David Cansick
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address5 Barley Close
Chelmsford Road
Hatfield Heath
Hertfordshire
CM22 7DB
Secretary NameRobin David Sellers
NationalityBritish
StatusResigned
Appointed23 March 1995(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressLangdale House Longcroft
Hempstead
Saffron Walden
Essex
CB10 2PU
Secretary NameMr Simon Donald Watson
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address4 Dumville Drive
Godstone
Surrey
RH9 8NY
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(23 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Boytons Acre
Saffron Walden
Essex
CB11 4FS
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Director NamePeter Leslie Winkworth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(32 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressMerton Place
Alford Road
Dunsfold
Surrey
GU8 4NP

Contact

Websitecbgplc.com
Telephone020 76553100
Telephone regionLondon

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Close Brothers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,848,415
Current Liabilities£32,974,196

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 February 2016Statement of company's objects (2 pages)
10 December 2015Full accounts made up to 31 July 2015 (12 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
19 December 2014Full accounts made up to 31 July 2014 (12 pages)
11 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
4 January 2014Full accounts made up to 31 July 2013 (11 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 December 2012Full accounts made up to 31 July 2012 (11 pages)
21 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 July 2011 (11 pages)
14 December 2011Director's details changed for Elizabeth Anne Anne Anne Lee on 12 December 2011 (2 pages)
26 January 2011Full accounts made up to 31 July 2010 (10 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
19 October 2010Appointment of Elizabeth Ann Lee as a director (3 pages)
25 January 2010Full accounts made up to 31 July 2009 (10 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
12 November 2009Termination of appointment of Robin Sellers as a director (2 pages)
10 September 2009Director's change of particulars / robin sellers / 04/09/2009 (1 page)
6 April 2009Appointment terminated director colin keogh (1 page)
23 March 2009Director appointed jonathan nash (2 pages)
13 January 2009Director's change of particulars / robin sellers / 05/01/2009 (1 page)
11 December 2008Return made up to 08/11/08; full list of members (5 pages)
11 December 2008Director's change of particulars / robin sellers / 03/09/2007 (1 page)
11 December 2008Appointment terminated director peter winkworth (1 page)
10 December 2008Appointment terminated secretary simon watson (1 page)
21 November 2008Full accounts made up to 31 July 2008 (11 pages)
17 January 2008Full accounts made up to 31 July 2007 (9 pages)
12 December 2007Return made up to 08/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007New director appointed (3 pages)
16 August 2007Director resigned (1 page)
8 August 2007New director appointed (4 pages)
4 May 2007Full accounts made up to 31 July 2006 (9 pages)
6 December 2006Return made up to 08/11/06; full list of members (7 pages)
5 May 2006Full accounts made up to 31 July 2005 (8 pages)
13 December 2005Return made up to 08/11/05; full list of members (7 pages)
3 May 2005Full accounts made up to 31 July 2004 (7 pages)
8 December 2004Return made up to 08/11/04; full list of members (7 pages)
11 October 2004Company name changed close trust LIMITED\certificate issued on 11/10/04 (2 pages)
15 May 2004Full accounts made up to 31 July 2003 (7 pages)
11 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2003Secretary's particulars changed (1 page)
27 February 2003Full accounts made up to 31 July 2002 (8 pages)
27 November 2002Return made up to 08/11/02; full list of members (5 pages)
29 November 2001Return made up to 08/11/01; full list of members (5 pages)
26 November 2001Full accounts made up to 31 July 2001 (8 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
20 January 2001Director resigned (1 page)
5 December 2000Return made up to 08/11/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 July 1999 (9 pages)
25 April 2000Company name changed close brothers trust LIMITED\certificate issued on 25/04/00 (2 pages)
8 December 1999Return made up to 08/11/99; full list of members (7 pages)
10 November 1999Registered office changed on 10/11/99 from: 12 appold street london EC2A 2AA (1 page)
19 April 1999Full accounts made up to 31 July 1998 (9 pages)
7 December 1998Return made up to 08/11/98; full list of members (8 pages)
7 August 1998New director appointed (3 pages)
7 August 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 July 1997 (9 pages)
10 December 1997Return made up to 08/11/97; full list of members (7 pages)
11 November 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 July 1996 (9 pages)
10 December 1996Return made up to 08/11/96; full list of members (7 pages)
3 December 1996Secretary's particulars changed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
6 August 1996Secretary's particulars changed (1 page)
5 February 1996Full accounts made up to 31 July 1995 (9 pages)
8 December 1995Return made up to 08/11/95; no change of members (16 pages)
25 September 1975Memorandum of association (6 pages)
22 May 1975Articles of association (32 pages)