Company NameCMG Investment Holdings Limited
Company StatusDissolved
Company Number06595141
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date9 April 2015 (9 years ago)
Previous NamePimco 2776 Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 month after company formation)
Appointment Duration6 years, 9 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thorndon
Cowfold
Horsham
West Sussex
RH13 8AF
Director NameWilliam Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 month after company formation)
Appointment Duration6 years, 9 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54
Brook Street
London
W1A 2BU
Director NameRobert John Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Secretary NameMr Garry John Fitton
StatusClosed
Appointed30 April 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 April 2015)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr David Nicholas Harland
NationalityBritish
StatusResigned
Appointed21 August 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chy Pons
St Austell
Cornwall
PL25 5DH
Director NameMr David Nicholas Harland
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Chy Pons
St Austell
Cornwall
PL25 5DH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.01Robert John Lewis
8.46%
Ordinary A
4k at £0.01Helm Trust Co
6.77%
Ordinary
4k at £0.01Sir William Henry Weston Wells
6.77%
Ordinary A
29k at £0.01Helm Trust Co
49.07%
Ordinary A
2k at £0.01David Spruzen
3.38%
Ordinary
13.5k at £0.01David Spruzen
22.84%
Ordinary A
1.5k at £0.01Peter Kinsey
2.54%
Ordinary A
100 at £0.01Garry Fitton
0.17%
Ordinary

Financials

Year2014
Turnover£49,736,000
Gross Profit£21,386,000
Net Worth-£82,304,000
Cash£3,453,000
Current Liabilities£15,955,000

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Return of final meeting in a members' voluntary winding up (13 pages)
9 January 2015Return of final meeting in a members' voluntary winding up (13 pages)
26 March 2014Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom on 26 March 2014 (2 pages)
25 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2014Declaration of solvency (3 pages)
25 March 2014Declaration of solvency (3 pages)
25 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Satisfaction of charge 1 in full (4 pages)
24 March 2014Satisfaction of charge 1 in full (4 pages)
21 June 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
21 June 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 591
(8 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 591
(8 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
24 April 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
24 April 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2011Termination of appointment of David Harland as a secretary (1 page)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
1 June 2011Termination of appointment of David Harland as a secretary (1 page)
1 June 2011Appointment of Mr Garry John Fitton as a secretary (1 page)
1 June 2011Appointment of Mr Garry John Fitton as a secretary (1 page)
1 June 2011Termination of appointment of David Harland as a director (1 page)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
1 June 2011Termination of appointment of David Harland as a director (1 page)
4 May 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
4 May 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
9 July 2010Group of companies' accounts made up to 28 February 2009 (26 pages)
9 July 2010Group of companies' accounts made up to 28 February 2009 (26 pages)
14 June 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
14 June 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
24 May 2010Director's details changed for William Henry Weston Wells on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for William Henry Weston Wells on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Change of share class name or designation (2 pages)
13 May 2010Resolutions
  • RES13 ‐ Subdivide 50000 ord shares of £0.01 20/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
13 May 2010Resolutions
  • RES13 ‐ Subdivide 50000 ord shares of £0.01 20/06/2008
(40 pages)
19 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 591.00
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 591.00
(2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2009Return made up to 16/05/09; full list of members (7 pages)
5 June 2009Return made up to 16/05/09; full list of members (7 pages)
18 March 2009Ad 24/10/08-28/02/09\gbp si [email protected]=15\gbp ic 575/590\ (2 pages)
18 March 2009Ad 24/10/08-28/02/09\gbp si [email protected]=15\gbp ic 575/590\ (2 pages)
26 September 2008Director appointed mr david harland (1 page)
26 September 2008Director appointed mr david harland (1 page)
28 August 2008Secretary appointed david nicholas harland (1 page)
28 August 2008Secretary appointed david nicholas harland (1 page)
20 August 2008Director appointed robert lewis (2 pages)
20 August 2008Director appointed peter kinsey (2 pages)
20 August 2008Director appointed robert lewis (2 pages)
20 August 2008Director appointed william henry weston wells (2 pages)
20 August 2008Director appointed william henry weston wells (2 pages)
20 August 2008Director appointed dr chaitanya bhupendra patel (2 pages)
20 August 2008Director appointed dr chaitanya bhupendra patel (2 pages)
20 August 2008Director appointed peter kinsey (2 pages)
18 August 2008Director appointed david spruzen (2 pages)
18 August 2008Director appointed david spruzen (2 pages)
24 July 2008Ad 20/06/08\gbp si [email protected]=464\gbp ic 1/465\ (2 pages)
24 July 2008Nc inc already adjusted 20/06/08 (1 page)
24 July 2008Nc inc already adjusted 20/06/08 (1 page)
24 July 2008Ad 03/07/08\gbp si [email protected]=110\gbp ic 465/575\ (2 pages)
24 July 2008Resolutions
  • RES13 ‐ Subdivided 20/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
24 July 2008Ad 20/06/08\gbp si [email protected]=464\gbp ic 1/465\ (2 pages)
24 July 2008Ad 03/07/08\gbp si [email protected]=110\gbp ic 465/575\ (2 pages)
24 July 2008Resolutions
  • RES13 ‐ Subdivided 20/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
23 July 2008S-div (1 page)
23 July 2008S-div (1 page)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 June 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1 park row leeds LS1 5AB (1 page)
11 June 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
11 June 2008Appointment terminated director pinsent masons director LIMITED (1 page)
11 June 2008Appointment terminated director pinsent masons director LIMITED (1 page)
11 June 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
11 June 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1 park row leeds LS1 5AB (1 page)
5 June 2008Company name changed pimco 2776 LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed pimco 2776 LIMITED\certificate issued on 05/06/08 (2 pages)
16 May 2008Incorporation (16 pages)
16 May 2008Incorporation (16 pages)