Company Information for CITY CONTRACTING LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
01840528
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY CONTRACTING LIMITED | |
Legal Registered Office | |
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DE21 | |
Company Number | 01840528 | |
---|---|---|
Company ID Number | 01840528 | |
Date formed | 1984-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 07:55:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY CONTRACTING CORP. | 27-35 MCINTOSH STREET Queens EAST ELMHURST NY 11369 | Active | Company formed on the 2014-10-28 | |
CITY CONTRACTING, LLC | HUNTSMAN DR W FARMINGTON HILLS 48331 Michigan 30615 | UNKNOWN | Company formed on the 2012-08-15 | |
CITY CONTRACTING CORPORATION | WEAVER DETROIT 48228 Michigan 18639 | UNKNOWN | Company formed on the 0000-00-00 | |
CITY CONTRACTING DEMOLITION, INC. | SAN JUAN DETROIT 482212622 Michigan 17135 | UNKNOWN | Company formed on the 0000-00-00 | |
CITY CONTRACTING SERVICES, INC. | 132 N OLD WOODWARD AVE BIRMINGHAM Michigan 48009 | UNKNOWN | Company formed on the 0000-00-00 | |
CITY CONTRACTING, INC. | 144 W. LAFAYETTE STE. 902DETROIT Michigan 48226 | UNKNOWN | Company formed on the 0000-00-00 | |
CITY CONTRACTING PTY. LTD. | QLD 4224 | Active | Company formed on the 2000-04-05 | |
CITY CONTRACTING SERVICES PTY. LTD. | Active | Company formed on the 1985-10-17 | ||
CITY CONTRACTING COMPANY LIMITED | Dissolved | Company formed on the 1994-01-04 | ||
CITY CONTRACTING, INC. | 1951 KENTUCKY AVE NE SAINT PETERSBURG FL 33703 | Active | Company formed on the 2016-06-27 | |
CITY CONTRACTING REMODELING CO M INVD 5 1 81 | Georgia | Unknown | ||
CITY CONTRACTING INCORPORATED | New Jersey | Unknown | ||
City Contracting LLC | Indiana | Unknown | ||
CITY CONTRACTING REMODELING CO M | Georgia | Invalid | ||
CITY CONTRACTING INC | Mississippi | Unknown | ||
CITY CONTRACTING GROUP INC. | 6504 OCEAN AVENUE SOUTH Queens ARVERNE NY 11692 | Active | Company formed on the 2023-03-23 | |
CITY CONTRACTING NYC LLC | 22538 113th Dr Queens Queens Village NY 11429 | Active | Company formed on the 2023-11-15 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JEANNIE SIDDALL |
||
CHRISTINE JEANNIE SIDDALL |
||
PETER JOHN SIDDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANDEL THOMAS ROBERT LEONARD |
Company Secretary | ||
JENNIFER MAUREEN SIDDALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST MIDLANDS DEMOLITION LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2002-01-31 | Active | |
EAST MIDLANDS DEMOLITION LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-08 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Sidings Duffield Road Industrial Estate Little Eaton Derby DE21 5EG | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Sidings Duffield Road Industrial Estate Little Eaton Derby DE21 5EG | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Sidings Duffield Road Industrial Estate Little Eaton Derby DE21 5EG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
PSC07 | CESSATION OF PETER JOHN SIDDALL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SIDDALL | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE JEANNIE SIDDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/12 FROM 3 Duffield Road Little Eaton Derby DE21 5DR | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: DUFFIELD ROAD LITTLE EATON DERBY DE21 5DR | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/99 FROM: NORTHRIDGE HOUSE RAYNESWAY DERBY DE24 0DW | |
CERTNM | COMPANY NAME CHANGED CITY DEMOLITION LIMITED CERTIFICATE ISSUED ON 24/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: NORTHRIDGE HOUSE RAYNESWAY DERBY DE24 0DW | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/96 | |
363s | RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS |
Notices to Creditors | 2022-11-15 |
Appointment of Liquidators | 2022-11-15 |
Resolutions for Winding-up | 2022-11-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | STANSFIELD SERVICES (DERBY) LIMITEDDIRECTORS RETIREMENT BENEFITS SCHEME. |
Creditors Due After One Year | 2013-11-30 | £ 138,834 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 162,249 |
Creditors Due After One Year | 2012-11-30 | £ 162,249 |
Creditors Due After One Year | 2011-11-30 | £ 185,644 |
Creditors Due Within One Year | 2013-11-30 | £ 71,307 |
Creditors Due Within One Year | 2012-11-30 | £ 80,290 |
Creditors Due Within One Year | 2012-11-30 | £ 80,290 |
Creditors Due Within One Year | 2011-11-30 | £ 118,686 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY CONTRACTING LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 8,642 |
Cash Bank In Hand | 2012-11-30 | £ 87,670 |
Cash Bank In Hand | 2012-11-30 | £ 87,670 |
Cash Bank In Hand | 2011-11-30 | £ 3,912 |
Current Assets | 2013-11-30 | £ 1,497,239 |
Current Assets | 2012-11-30 | £ 1,564,234 |
Current Assets | 2012-11-30 | £ 1,564,234 |
Current Assets | 2011-11-30 | £ 1,572,218 |
Debtors | 2013-11-30 | £ 615,951 |
Debtors | 2012-11-30 | £ 644,662 |
Debtors | 2012-11-30 | £ 644,662 |
Debtors | 2011-11-30 | £ 653,904 |
Fixed Assets | 2013-11-30 | £ 513,307 |
Fixed Assets | 2012-11-30 | £ 466,182 |
Fixed Assets | 2012-11-30 | £ 466,182 |
Fixed Assets | 2011-11-30 | £ 454,301 |
Secured Debts | 2012-11-30 | £ 184,863 |
Secured Debts | 2011-11-30 | £ 207,479 |
Shareholder Funds | 2013-11-30 | £ 1,800,405 |
Shareholder Funds | 2012-11-30 | £ 1,787,877 |
Shareholder Funds | 2012-11-30 | £ 1,787,877 |
Shareholder Funds | 2011-11-30 | £ 1,722,189 |
Stocks Inventory | 2013-11-30 | £ 872,646 |
Stocks Inventory | 2012-11-30 | £ 831,902 |
Stocks Inventory | 2012-11-30 | £ 831,902 |
Stocks Inventory | 2011-11-30 | £ 914,402 |
Tangible Fixed Assets | 2013-11-30 | £ 513,306 |
Tangible Fixed Assets | 2012-11-30 | £ 466,181 |
Tangible Fixed Assets | 2012-11-30 | £ 466,181 |
Tangible Fixed Assets | 2011-11-30 | £ 454,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITY CONTRACTING LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CITY CONTRACTING LIMITED | Event Date | 2022-11-15 |
and RESOLUTIONS Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the following resolutions were passed on 9 November 2022 . No. 1 as a Special Resolutions and No.2 as an Ordinary Resolution. 1. THAT the Company be wound up voluntarily. 2. THAT Megan Wallis, Licensed Insolvency Practitioner, of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ be and is hereby appointed Liquidator for the purpose of such winding up. CHRISTINE SIDDALL : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CITY CONTRACTING LIMITED | Event Date | 2022-11-09 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before 14 December 2022 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Megan Wallis , of Bates Weston LLP , Chartered Accountants, The Mills, Canal Street, Derby DE1 2RJ the Liquidator of the Company and, if so required by notice in writing by the said Liquidator either personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proven. This Notice is purely formal as all known creditors have been or will be paid in full. Liquidators name and address: Megan Wallis , of Bates Weston LLP , Chartered Accountants, The Mills, Canal Street, Derby DE1 2RJ 01332 365855 . Email: insolvency@batesweston.co.uk : Megan Wallis , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY CONTRACTING LIMITED | Event Date | 2022-11-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |