Company NameC.P.G. Investments Limited
Company StatusDissolved
Company Number04070117
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Khalid Mahmood Choudhry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodgate
Leicester
LE3 5GF
Director NameMr Khalid Mahmood Choudhry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Craigwell Road
Prestwich
Manchester
M25 0EF
Secretary NameSajad Choudry
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address15 Pickering Close
Leicester
LE4 6ER
Director NameMr Sajad Mahmood Choudhry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15 Pickering Close
Leicester
LE4 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.grimsbytelegraph.co.uk

Location

Registered AddressSuite 9 19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1K.m. Choudhry
100.00%
Ordinary

Financials

Year2014
Net Worth£329,692
Current Liabilities£35,983

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 June 2016Delivered on: 7 June 2016
Persons entitled: Sajad Choudry

Classification: A registered charge
Particulars: Land and buildings lying to west of victoria street north grimsby.
Outstanding
1 March 2011Delivered on: 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nicholsons arms lancashire hill stockport t/no GM53895 and GM252401 any other interests in the property all rents and proceeds of any insurance.
Outstanding
12 August 2004Delivered on: 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 market street hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2003Delivered on: 26 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142A melton road, leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2003Delivered on: 1 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 bury old road crumpsall greater manchester title no. GM273310. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 8 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 melton road leicester LE4 5ED t/no;-LT53096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2001Delivered on: 11 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £235,000 from the company to the chargee.
Particulars: Land and buildings on the west side of melton road leicester (also known as 1 woodbridge road leicester).
Outstanding
22 February 2017Delivered on: 23 February 2017
Persons entitled: Great Lakes Insurance SE

Classification: A registered charge
Particulars: F/H property k/a 1 woodbridge road leicester t/no LT51734.
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Sajad Choudry

Classification: A registered charge
Particulars: 1 woodbridge road leicester.
Outstanding
16 July 2003Delivered on: 26 July 2003
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 melton road, leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 February 2001Delivered on: 10 March 2001
Satisfied on: 12 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2017Notification of Khalid Mahmood Choudhry as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 March 2017Registered office address changed from 15 Pickering Close Leicester LE4 6ER to Suite 9 19 Lever Street Manchester M1 1AN on 9 March 2017 (1 page)
23 February 2017Registration of charge 040701170011, created on 22 February 2017 (24 pages)
21 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 June 2016Registration of charge 040701170010, created on 6 June 2016 (6 pages)
7 June 2016Registration of charge 040701170009, created on 6 June 2016 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
27 July 2015Termination of appointment of Sajad Choudry as a secretary on 1 June 2014 (1 page)
27 July 2015Termination of appointment of Sajad Choudry as a secretary on 1 June 2014 (1 page)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
7 November 2014Appointment of Mr Khalid ,Ahmood Choudhry as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Sajad Mahmood Choudhry as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Khalid ,Ahmood Choudhry as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Sajad Mahmood Choudhry as a director on 7 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Registered office address changed from 50 Woodgate Leicester Leicestershire LE3 5GF on 25 June 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Secretary's details changed for Sajad Choudry on 30 November 2013 (1 page)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Mr Sajad Mahmood Choudhry as a director (2 pages)
17 February 2012Secretary's details changed for Sajad Choudry on 31 January 2012 (2 pages)
16 February 2012Termination of appointment of Khalid Choudhry as a director (1 page)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2011Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Khalid Mahmood Choudhry on 1 February 2010 (2 pages)
7 April 2011Director's details changed for Khalid Mahmood Choudhry on 1 February 2010 (2 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 November 2008Return made up to 12/09/08; full list of members (3 pages)
6 December 2007Return made up to 12/09/07; full list of members (2 pages)
8 November 2006Return made up to 12/09/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2006Return made up to 12/09/05; full list of members (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 September 2004New secretary appointed (2 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2002Return made up to 12/09/02; full list of members (6 pages)
1 May 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 April 2002Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 September 2001Return made up to 12/09/01; full list of members (6 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
12 September 2000Incorporation (19 pages)