Cg Dormant Company Limited MANCHESTER


Cg Dormant Company Limited was formally closed on 2022-10-25. Cg Dormant Company was a private limited company that was situated at 5Th Floor, 1 Marsden Street, Manchester, M2 1HW, ENGLAND. This company (formally formed on 2016-11-30) was run by 3 directors and 1 secretary.
Director Phillip M. who was appointed on 25 February 2020.
Director Sarah B. who was appointed on 01 May 2018.
Director Sean L. who was appointed on 01 May 2018.
Among the secretaries, we can name: Jayne P. appointed on 01 August 2021.

The company was classified as "financial intermediation not elsewhere classified" (64999). According to the CH data, there was a name change on 2022-01-25, their previous name was Calisen Group. There is another name change: previous name was Calvin Capital Group Holdings performed on 2019-12-13. The latest confirmation statement was filed on 2021-12-01 and last time the accounts were filed was on 31 December 2020.

Cg Dormant Company Limited Address / Contact

Office Address 5th Floor
Office Address2 1 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10504732
Date of Incorporation Wed, 30th Nov 2016
Date of Dissolution Tue, 25th Oct 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 15th Dec 2022
Last confirmation statement dated Wed, 1st Dec 2021

Company staff

Jayne P.

Position: Secretary

Appointed: 01 August 2021

Phillip M.

Position: Director

Appointed: 25 February 2020

Sarah B.

Position: Director

Appointed: 01 May 2018

Sean L.

Position: Director

Appointed: 01 May 2018

David T.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Sarah B.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 July 2021

George D.

Position: Director

Appointed: 01 May 2018

Resigned: 31 July 2021

James M.

Position: Director

Appointed: 01 May 2018

Resigned: 12 February 2020

Timothy G.

Position: Director

Appointed: 01 May 2018

Resigned: 01 October 2018

Henricus P.

Position: Director

Appointed: 27 September 2017

Resigned: 30 June 2021

Tara D.

Position: Director

Appointed: 30 November 2016

Resigned: 12 February 2020

Oleg S.

Position: Director

Appointed: 30 November 2016

Resigned: 12 February 2020

People with significant control

Calisen Group (Holdings) Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 12383518
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calisen Group (Holdings 2) Limited

1 Marsden Street, 5th Floor, Manchester, M2 1HW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Registry
Registration number 10504539
Notified on 30 November 2016
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Calisen Group 2 Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12410272
Notified on 17 January 2020
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Henry K.

Notified on 30 November 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% voting rights

George R.

Notified on 30 November 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% voting rights

Company previous names

Calisen Group January 25, 2022
Calvin Capital Group Holdings December 13, 2019
Evergreen Bidco April 6, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
Free Download

Company search

Advertisements