Dissolved
Dissolved 2017-04-17
Company Information for CITYMINE LIMITED
SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
01976454
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
CITYMINE LIMITED | |
Legal Registered Office | |
SIDCUP KENT DA14 6NZ Other companies in BR6 | |
Company Number | 01976454 | |
---|---|---|
Date formed | 1986-01-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
Citymine Commerce Co., Limited | Unknown | Company formed on the 2014-03-27 | ||
CITYMINER INCORPORATED | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN PICKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSA KELL |
Company Secretary | ||
RICHARD JOHN PICKIN |
Company Secretary | ||
DAVID RONALD MEECHAM |
Director | ||
ANTHONY JOHN NYE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROBATIC TACTICS LTD | Director | 2013-08-14 | CURRENT | 2010-01-19 | Active | |
VITESSE HOLDINGS LIMITED | Director | 2003-10-09 | CURRENT | 2003-06-20 | Dissolved 2017-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM LYNWOOD HOUSE 2-4 CROFTON ROAD ORPINGTON KENT BR6 8QE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PICKIN / 30/11/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BARROW HOUSE 24 PARK AVENUE FARNBOROUGH ORPINGTON KENT BR6 8LL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 18-19 CRIMSCOTT STREET LONDON SE1 5TE | |
288b | APPOINTMENT TERMINATED SECRETARY ROSA KELL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363a | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363x | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-08 |
Notices to Creditors | 2015-10-12 |
Appointment of Liquidators | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | COMMERCIAL FIRST BUSINESS LIMITED | |
DEED OF LEGAL CHARGE | Satisfied | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE DEED | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY. | |
LEGAL CHARGE | Satisfied | UCB BANK PLC |
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 CITYMINE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | WORLD EVANGELISM BIBLE CHURCH | 2010-09-11 | Outstanding |
We have found 1 mortgage charges which are owed to CITYMINE LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as CITYMINE LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CITYMINE LIMITED | Event Date | 2016-11-03 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company has been summoned by the Liquidator. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 4 January 2017 at 10.15 am, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of, of hearing any explanation that may be given by the Liquidator and granting the Liquidators release. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon of the business day before the meeting. Date of appointment: 1 October 2015. Office Holder details: Nedim Ailyan, (IP No. 9072) of Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: Nedim Ailyan, Email: info@griffins.net or Tel: 0208 302 4344 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CITYMINE LIMITED | Event Date | 2015-10-01 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 06 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nedim Ailyan of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 October 2015 Office Holder details: Nedim Ailyan , (IP No. 9072) of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . Further details contact: Nedim Ailyan, Email: info@abbotfielding.co.uk Tel: 0208 302 4344 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITYMINE LIMITED | Event Date | 2015-10-01 |
Nedim Ailyan , (IP No. 9072) of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbotfielding.co.uk Tel: 0208 302 4344 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITYMINE LIMITED | Event Date | 2015-10-01 |
At a General Meeting of the above named Company held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 01 October 2015 , at 3.00 pm, the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , (IP No. 9072) of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ is appointed Liquidator for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Nedim Ailyan, Email: info@abbotfielding.co.uk Tel: 0208 302 4344 | |||
Initiating party | CITYMINE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WORLD EVANGELISM BIBLE CHURCH | Event Date | 2013-04-02 |
Solicitor | Veale Wasbrough Vizards | ||
In the High Court of Justice (Chancery Division) Bristol District Registry case number 0224 A Petition to wind up the above-named Company of 18-19 Crimscott Street, London SE1 5TE , presented on 2 April 2013 by CITYMINE LIMITED , Lynwood House, 2-4 Crofton Road, Oprington, Kent BR6 8QE , claiming to be a Creditor of the Company, will be heard at The Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR , on 25 July 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2013 . | |||
Initiating party | CITYMINE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE WORLD EVANGELISM BIBLE CHURCH | Event Date | 2012-10-18 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1106 A Petition to wind up the above-named Company 18-19 Crimscott Street, London SE1 5TE , presented on 18 October 2012 by CITYMINE LIMITED , Lynwood House, 2-4 Crofton Road, Orpington, Kent BR6 8QE , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR , on 6 December 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 December 2012 . The Petitioners Solicitor is Veale Wasbrough Vizards , Orchard Court, Orchard Lane, Bristol BS1 5WS . (Ref KMJ/EH/4CA13/0001.) : | |||
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. |