Company NameCNG Holdings England Limited
Company StatusDissolved
Company Number07444651
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameCastlegate Newco (No. 1) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Graeme Shepherd McKinnon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed30 August 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2020)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Director NameFantastic Voyage Limited (Corporation)
StatusClosed
Appointed30 August 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2020)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMrs Dominique Christiane Tai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMr Roger Wayne Dean
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2016)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Douglas Dean Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2017)
RoleNon-Executive Chairman
Country of ResidenceUnited States
Correspondence Address2 A C Court High Street
Thames Ditton
KT7 0SR
Director NameMr Stephen John Schaller
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCg House Express Trading Estate
Stone Hill Road Farnworth
Bolton
BL4 9TP
Director NameMr John Joseph Keenan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Secretary NameRoger Wayne Dean
NationalityBritish
StatusResigned
Appointed22 November 2010(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Andrew Michael Deller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Leslie James Stillwell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr John Richard Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 April 2014)
RoleRisk Director
Country of ResidenceScotland
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Secretary NameMs Emma Louise Noble
StatusResigned
Appointed24 March 2014(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2014)
RoleCompany Director
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Paul Michael Court
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
KT7 0SR
Director NameMr Craig Wood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCheque Centres Ltd Ratho Park
Ratho Station
Newbridge
Midlothian
EH28 8QQ
Scotland
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Axcess Financial Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,890,968
Current Liabilities£2,336

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 August 2017Delivered on: 2 September 2017
Persons entitled: Deasil Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2017Memorandum and Articles of Association (17 pages)
27 November 2017Resolutions
  • RES13 ‐ A secured institution 09/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
30 October 2017Director's details changed for Mr Graeme Shepherd Mckinnon on 1 October 2017 (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 September 2017Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages)
5 September 2017Termination of appointment of Paul Michael Court as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Douglas Dean Clark as a director on 30 August 2017 (1 page)
5 September 2017Appointment of Mr Graeme Shepherd Mckinnon as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Fantastic Voyage Limited as a director on 30 August 2017 (2 pages)
5 September 2017Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to 2 a C Court High Street Thames Ditton KT7 0SR on 5 September 2017 (1 page)
5 September 2017Appointment of Rjp Secretaries Limited as a secretary on 30 August 2017 (2 pages)
2 September 2017Registration of charge 074446510001, created on 30 August 2017 (38 pages)
2 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 June 2017Termination of appointment of Leslie James Stillwell as a director on 31 May 2017 (1 page)
20 April 2017Termination of appointment of Craig Wood as a director on 13 April 2017 (1 page)
23 December 2016Full accounts made up to 31 December 2015 (15 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 May 2016Termination of appointment of Roger Wayne Dean as a director on 1 April 2016 (1 page)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Director's details changed for Mr Paul Michael Court on 30 June 2014 (2 pages)
4 October 2015Full accounts made up to 27 December 2014 (14 pages)
13 January 2015Appointment of Mr Craig Wood as a director on 18 December 2014 (2 pages)
9 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
2 December 2014Group of companies' accounts made up to 28 December 2013 (32 pages)
17 June 2014Termination of appointment of Emma Noble as a secretary (1 page)
28 May 2014Termination of appointment of Andrew Deller as a director (1 page)
24 April 2014Appointment of Mr Paul Michael Court as a director (2 pages)
10 April 2014Termination of appointment of John Hackett as a director (1 page)
10 April 2014Termination of appointment of John Keenan as a director (1 page)
24 March 2014Director's details changed for Mr Roger Wayne Dean on 24 March 2014 (2 pages)
24 March 2014Appointment of Ms Emma Louise Noble as a secretary (2 pages)
24 March 2014Appointment of Mr John Richard Hackett as a director (2 pages)
24 March 2014Director's details changed for Mr Douglas Dean Clark on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Roger Dean as a secretary (1 page)
24 March 2014Appointment of Mr Leslie James Stillwell as a director (2 pages)
24 March 2014Appointment of Mr Andrew Michael Deller as a director (2 pages)
21 March 2014Termination of appointment of Stephen Schaller as a director (1 page)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
7 October 2013Group of companies' accounts made up to 29 December 2012 (25 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Douglas Dean Clark on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Roger Wayne Dean on 11 December 2012 (2 pages)
11 December 2012Secretary's details changed for Roger Wayne Dean on 11 December 2012 (1 page)
11 December 2012Director's details changed for Mr John Joseph Keenan on 11 December 2012 (2 pages)
26 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
21 June 2012Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 June 2012 (2 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
16 November 2011Group of companies' accounts made up to 29 January 2011 (24 pages)
19 January 2011Appointment of John Joseph Keenan as a director (3 pages)
14 January 2011Company name changed castlegate newco (no. 1) LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(3 pages)
4 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
4 January 2011Change of name notice (2 pages)
15 December 2010Current accounting period shortened from 30 November 2011 to 31 January 2011 (3 pages)
7 December 2010Termination of appointment of Castlegate Directors Limited as a director (2 pages)
7 December 2010Appointment of Douglas Dean Clark as a director (3 pages)
7 December 2010Termination of appointment of Dominique Tai as a director (2 pages)
7 December 2010Appointment of Stephen John Schaller as a director (3 pages)
7 December 2010Appointment of Roger Wayne Dean as a secretary (3 pages)
7 December 2010Appointment of Roger Wayne Dean as a director (3 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)