Liquidation
Company Information for CITRE CONNE LIMITED
QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
02185395
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CITRE CONNE LIMITED | ||
Legal Registered Office | ||
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1 | ||
Previous Names | ||
|
Company Number | 02185395 | |
---|---|---|
Company ID Number | 02185395 | |
Date formed | 1987-10-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-07 14:26:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HUNG ANNA MA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XIAO YUAN HONG |
Director | ||
NICOLA JANE BURDETT |
Company Secretary | ||
DAVID ANTHONY SAINT JOHN COUPE |
Company Secretary | ||
YIN QUAN LI |
Director | ||
DAZHAN HUANG |
Director | ||
MING WEI |
Director | ||
MAN SIU TAN |
Director | ||
YUNING FU |
Director | ||
YI DAO JIANG |
Company Secretary | ||
YI DAO JIANG |
Director | ||
JU SUN |
Director | ||
YIN SUN |
Director | ||
YIN FEI LI |
Director | ||
TERENCE JOHN PATRICK BATES |
Company Secretary | ||
BO JIANG |
Director | ||
HWA SHEN |
Director | ||
GENG YUAN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 8203712 | |
SH01 | 06/12/16 STATEMENT OF CAPITAL GBP 8203712 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 8003712 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Michaels House 10-12 Alie Street London E1 8DE | |
RES15 | CHANGE OF NAME 13/06/2016 | |
RES15 | CHANGE OF NAME 13/06/2016 | |
CERTNM | COMPANY NAME CHANGED CHINA MERCHANTS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 13/06/16 | |
CERTNM | COMPANY NAME CHANGED CHINA MERCHANTS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 13/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XIAO HONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XIAO HONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 8003712 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Nicola Jane Burdett as company secretary on 2015-02-24 | |
TM02 | Termination of appointment of David Anthony Saint John Coupe on 2015-02-12 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 8003712 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY SAINT JOHN COUPE on 2014-09-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR DAVID ANTHONY SAINT JOHN COUPE on 2014-06-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY SAINT JOHN COUPE on 2013-09-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY SAINT JOHN COUPE on 2013-09-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM MICHAEL'S HOUSE 10-12 ALIE STREET LONDON E1 8DE UNITED KINGDOM | |
AR01 | 31/08/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 22/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YIN LI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/08/10 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/12/09 | |
SH19 | 04/01/10 STATEMENT OF CAPITAL GBP 8003712 | |
RES06 | REDUCE ISSUED CAPITAL 21/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/12/2009 | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 179101958 | |
AR01 | 31/08/09 FULL LIST AMEND | |
AR01 | 01/10/08 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HUNG ANNA MA / 01/09/2007 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN | |
RES13 | RE MINS COMPANY BUSINES 18/03/05 | |
RES13 | LET APPR CSH FLOW APPR 07/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 31/12/02--------- £ SI 103500000@1=103500000 £ IC 16500000/120000000 | |
123 | NC INC ALREADY ADJUSTED 31/12/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 25000000/128500000 31 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
Resolutions for Winding-up | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Satisfied | STANDARD CHARTERED BANK |
|
|
|
|
|
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 CITRE CONNE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CITRE CONNE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CITRE CONNE LIMITED | Event Date | 2016-12-22 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 22 December 2016 , at 4.30 pm, the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Michael Kiely , (IP No. 9617) and Peter Kubik , (IP No. 9220) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company. For further details contact: Tel: 0207 216 4600. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITRE CONNE LIMITED | Event Date | 2016-12-22 |
Michael Kiely , (IP No. 9617) and Peter Kubik , (IP No. 9220) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Tel: 0207 216 4600. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CITRE CONNE LIMITED | Event Date | 2016-12-22 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 27 January 2017 to prove their debts by sending to the undersigned, Michael Kiely UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Note: This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 22 December 2016 Office Holder details: Michael Kiely , (IP No. 9617) and Peter Kubik , (IP No. 9220) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . For further details contact: Tel: 0207 216 4600. | |||
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. |