Company NameCGT Developments Ii Limited
Company StatusDissolved
Company Number03117047
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameSimco 738 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2020(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 03 November 2020)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed25 March 1996(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2000)
RoleSecretary
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(6 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 08 December 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 09 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(7 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2014)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £0.5Mrs Margaret Worlidge
100.00%
Ordinary

Financials

Year2014
Gross Profit£430
Net Worth£27,836
Cash£668
Current Liabilities£1,155

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 8 wellington drive wynyard park billingham stockton on tees t/n CE140797 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 10 wellington drive wynyard park billingham stockton on tees t/n CE140794 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 4 wellington drive wynyard park billingham stockton on tees t/n CE140795 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 6 wellington drive wynyard park billingham stockton on tees t/n CE140796 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
20 June 2017Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
15 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(5 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
21 January 2014Appointment of Mr David Blake as a director (2 pages)
21 January 2014Termination of appointment of Steven Oliver as a director (1 page)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(5 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 December 2011Termination of appointment of David Watkins as a director (1 page)
16 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 16/11/2011.
(3 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Appointment of Mr Robert James Rickman as a director (2 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
14 July 2008Appointment terminated director timothy jackson-stops (1 page)
29 November 2007Director's particulars changed (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
15 December 2004Return made up to 23/10/04; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 October 2003Return made up to 23/10/03; full list of members (7 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
24 December 2002Return made up to 23/10/02; no change of members (5 pages)
24 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
4 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 23/10/01; no change of members (6 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 November 2000Secretary's particulars changed (1 page)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99
(1 page)
14 December 1999Return made up to 23/10/99; no change of members (31 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
20 October 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1996New director appointed (5 pages)
10 November 1996Return made up to 23/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (5 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Ad 29/04/96--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 41 park square leeds LS1 2NS (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
28 March 1996S-div 25/03/96 (1 page)
28 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 March 1996Director resigned (1 page)
28 March 1996£ nc 1000/100000 25/03/96 (1 page)
13 December 1995Company name changed simco 738 LIMITED\certificate issued on 14/12/95 (4 pages)
23 October 1995Incorporation (32 pages)