Company NameCGUK Limited
Company StatusDissolved
Company Number06190225
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesOriel Group (UK) Limited and Crown Group (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(8 months after company formation)
Appointment Duration11 years, 6 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMs Jacqueline Maria Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(8 months after company formation)
Appointment Duration11 years, 6 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(9 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Javed Taher
StatusClosed
Appointed01 December 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr David Lloyd Morris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 2008)
RoleCompany Director
Correspondence Address7 Webster House Gloucester Street
London
SW1V 2DN
Director NameMr Carson Christopher John Rea
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 London Road
Romford
Essex
RM7 9EL

Contact

Websitecrowngroup.co.uk
Telephone01708 711200
Telephone regionRomford

Location

Registered AddressCrown House
855 London Road
Grays
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

2 at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,563,744
Cash£2,540,384
Current Liabilities£4,235,974

Accounts

Latest Accounts25 January 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

17 October 2011Delivered on: 22 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Accounts for a small company made up to 25 January 2018 (5 pages)
24 October 2018Application to strike the company off the register (3 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (10 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (10 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (7 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (7 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (8 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (8 pages)
6 August 2012Termination of appointment of Carson Rea as a director (1 page)
6 August 2012Termination of appointment of Carson Rea as a director (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (8 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (8 pages)
29 July 2011Company name changed crown group (uk) LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Company name changed crown group (uk) LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
17 May 2010Director's details changed for Jacqueline Maria Harding on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Jacqueline Maria Harding on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Jacqueline Maria Harding on 1 April 2010 (2 pages)
8 January 2010Director's details changed for Christopher John Sullivan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher John Sullivan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deirdre Morgan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deirdre Morgan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher John Sullivan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deirdre Morgan on 8 January 2010 (2 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
24 December 2009Director's details changed for Mr Charles Nicholas Beer on 24 December 2009 (2 pages)
24 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
24 December 2009Director's details changed for Mr Charles Nicholas Beer on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Russell Lee Christopher Morgan on 24 December 2009 (2 pages)
24 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
24 December 2009Director's details changed for Mr Russell Lee Christopher Morgan on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
24 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
19 October 2009Appointment of Mr Carson Christopher John Rea as a director (2 pages)
19 October 2009Appointment of Mr Carson Christopher John Rea as a director (2 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
4 June 2008Appointment terminated director david morris (1 page)
4 June 2008Appointment terminated director david morris (1 page)
16 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
14 April 2008Return made up to 28/03/08; full list of members (5 pages)
14 April 2008Return made up to 28/03/08; full list of members (5 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
26 June 2007Company name changed oriel group (uk) LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed oriel group (uk) LIMITED\certificate issued on 26/06/07 (2 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)