Company NameCFG Leisure Group Limited
Company StatusDissolved
Company Number06002063
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 4 months ago)
Dissolution Date20 February 2013 (11 years, 1 month ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameEMW Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2013)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameNicholas Timothy Beighton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameDavid John Crabtree
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleDivisional Md Entertainment Co
Country of ResidenceWest Yorkshire
Correspondence AddressThe Old Dairy 6 Carr Lane
Shepley
Huddersfield
West Yorkshire
HD7 5AN
Director NameMr Andrew John Finding
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address405 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House
Stockgrove Park
Heath And Reach
Bedfordshire
LU7 0BB
Secretary NameMr Andrew John Finding
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Martin Priestnall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestoration House Ferrers Hill
Pipers Lane
Markyate
Hertfordshire
AL3 8QG
Director NameMark Lindsell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 07 July 2009)
RoleDivisional Md Entertainmetn Co
Country of ResidenceEngland
Correspondence Address1 Hornbeam Gardens
West End
Southampton
Hampshire
SO30 3RD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressP O Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
9 July 2010Group of companies' accounts made up to 28 February 2008 (26 pages)
9 July 2010Group of companies' accounts made up to 28 February 2008 (26 pages)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
18 October 2009Registered office address changed from 15 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 15 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 18 October 2009 (2 pages)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Statement of affairs with form 4.19 (8 pages)
9 October 2009Statement of affairs with form 4.19 (8 pages)
9 October 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Appointment Terminated Director mark lindsell (1 page)
8 July 2009Appointment terminated director mark lindsell (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2009Registered office changed on 16/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
16 April 2009Registered office changed on 16/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
14 April 2009Appointment terminated director david crabtree (1 page)
14 April 2009Appointment Terminated Director sandra gumm (1 page)
14 April 2009Secretary appointed emw secretaries LIMITED (2 pages)
14 April 2009Appointment terminated secretary adam bellamy (1 page)
14 April 2009Appointment Terminated Secretary adam bellamy (1 page)
14 April 2009Director appointed martin priestnall (3 pages)
14 April 2009Appointment Terminated Director stephen thomas (1 page)
14 April 2009Director appointed mark christopher lindsell (2 pages)
14 April 2009Secretary appointed emw secretaries LIMITED (2 pages)
14 April 2009Registered office changed on 14/04/2009 from deltic avenue, rooksley milton keynes bucks MK13 8LW (1 page)
14 April 2009Appointment terminated director stephen thomas (1 page)
14 April 2009Appointment Terminated Director nicholas leslau (1 page)
14 April 2009Registered office changed on 14/04/2009 from deltic avenue, rooksley milton keynes bucks MK13 8LW (1 page)
14 April 2009Appointment Terminated Director david crabtree (1 page)
14 April 2009Director appointed martin priestnall (3 pages)
14 April 2009Appointment terminated director sandra gumm (1 page)
14 April 2009Director appointed mark christopher lindsell (2 pages)
14 April 2009Appointment terminated director nicholas leslau (1 page)
8 April 2009Company name changed the 3D entertainment group LIMITED\certificate issued on 08/04/09 (3 pages)
8 April 2009Company name changed the 3D entertainment group LIMITED\certificate issued on 08/04/09 (3 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2009Appointment terminated director nicholas beighton (1 page)
6 April 2009Appointment Terminated Director nicholas beighton (1 page)
26 February 2009Appointment terminated secretary andrew finding (1 page)
26 February 2009Secretary appointed mr adam john gordon bellamy (1 page)
26 February 2009Appointment Terminated Director andrew finding (1 page)
26 February 2009Appointment terminated director andrew finding (1 page)
26 February 2009Secretary appointed mr adam john gordon bellamy (1 page)
26 February 2009Appointment Terminated Secretary andrew finding (1 page)
15 December 2008Return made up to 17/11/08; full list of members (6 pages)
15 December 2008S-div (1 page)
15 December 2008Return made up to 17/11/08; full list of members (6 pages)
15 December 2008S-div (1 page)
11 December 2007Registered office changed on 11/12/07 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
11 December 2007Registered office changed on 11/12/07 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
11 December 2007Return made up to 17/11/07; full list of members (4 pages)
11 December 2007Return made up to 17/11/07; full list of members (4 pages)
24 January 2007Particulars of mortgage/charge (8 pages)
24 January 2007Particulars of mortgage/charge (8 pages)
21 January 2007Registered office changed on 21/01/07 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
21 January 2007Registered office changed on 21/01/07 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
12 January 2007Company name changed saturn entertainment holdings li mited\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed saturn entertainment holdings li mited\certificate issued on 12/01/07 (2 pages)
9 January 2007Ad 05/12/06--------- £ si 996@1=996 £ ic 1/997 (2 pages)
9 January 2007Ad 05/12/06--------- £ si 996@1=996 £ ic 1/997 (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Notice of assignment of name or new name to shares (2 pages)
22 December 2006Registered office changed on 22/12/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
22 December 2006New director appointed (8 pages)
22 December 2006Nc inc already adjusted 05/12/06 (2 pages)
22 December 2006New secretary appointed;new director appointed (3 pages)
22 December 2006New director appointed (8 pages)
22 December 2006Director resigned (1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2006New secretary appointed;new director appointed (3 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Nc inc already adjusted 05/12/06 (2 pages)
22 December 2006Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
22 December 2006Registered office changed on 22/12/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
22 December 2006Notice of assignment of name or new name to shares (2 pages)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (8 pages)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (8 pages)
22 December 2006Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
24 November 2006Company name changed lush entertainment LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed lush entertainment LIMITED\certificate issued on 24/11/06 (2 pages)
23 November 2006Company name changed law 2449 LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed law 2449 LIMITED\certificate issued on 23/11/06 (2 pages)
17 November 2006Incorporation (39 pages)
17 November 2006Incorporation (39 pages)