Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITRE CONNE LIMITED
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 Overview

About Citre Conne Ltd
CITRE CONNE LIMITED was founded on 1987-10-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Citre Conne Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
CHINA MERCHANTS HOLDINGS (UK) LIMITED13/06/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITRE CONNE LIMITED
Is this data useful to you?
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.

Company Officers of CITRE CONNE LIMITED

Current Directors
Officer Role Date Appointed
HUNG ANNA MA
Director 2006-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
XIAO YUAN HONG
Director 2007-07-02 2016-05-20
NICOLA JANE BURDETT
Company Secretary 2015-02-24 2016-04-20
DAVID ANTHONY SAINT JOHN COUPE
Company Secretary 1996-02-08 2015-02-12
YIN QUAN LI
Director 2001-02-15 2011-06-21
DAZHAN HUANG
Director 1999-03-08 2007-07-02
MING WEI
Director 2000-03-20 2005-12-15
MAN SIU TAN
Director 1992-09-11 2002-01-01
YUNING FU
Director 1999-03-08 2001-02-15
YI DAO JIANG
Company Secretary 1996-02-08 2000-03-20
YI DAO JIANG
Director 1997-11-07 2000-03-20
JU SUN
Director 1996-02-08 1998-12-21
YIN SUN
Director 1996-02-08 1998-12-21
YIN FEI LI
Director 1993-03-01 1997-02-27
TERENCE JOHN PATRICK BATES
Company Secretary 1992-09-11 1996-02-20
BO JIANG
Director 1992-09-11 1996-01-03
HWA SHEN
Director 1992-09-11 1994-12-09
GENG YUAN
Director 1992-09-11 1993-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-21
2019-01-09LIQ10Removal of liquidator by court order
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-21
2017-01-244.70Declaration of solvency
2017-01-24600Appointment of a voluntary liquidator
2017-01-06LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-22
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 8203712
2016-12-09SH0106/12/16 STATEMENT OF CAPITAL GBP 8203712
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 8003712
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Michaels House 10-12 Alie Street London E1 8DE
2016-06-13RES15CHANGE OF NAME 13/06/2016
2016-06-13RES15CHANGE OF NAME 13/06/2016
2016-06-13CERTNMCOMPANY NAME CHANGED CHINA MERCHANTS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 13/06/16
2016-06-13CERTNMCOMPANY NAME CHANGED CHINA MERCHANTS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 13/06/16
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR XIAO HONG
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR XIAO HONG
2016-06-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT
2016-06-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 8003712
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2015-02-24AP03Appointment of Mrs Nicola Jane Burdett as company secretary on 2015-02-24
2015-02-24TM02Termination of appointment of David Anthony Saint John Coupe on 2015-02-12
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 8003712
2014-09-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY SAINT JOHN COUPE on 2014-09-04
2014-06-27CH03SECRETARY'S DETAILS CHNAGED FOR DR DAVID ANTHONY SAINT JOHN COUPE on 2014-06-11
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-24AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY SAINT JOHN COUPE on 2013-09-09
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY SAINT JOHN COUPE on 2013-09-09
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM MICHAEL'S HOUSE 10-12 ALIE STREET LONDON E1 8DE UNITED KINGDOM
2012-09-05AR0131/08/12 FULL LIST
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-16AR0131/08/11 FULL LIST
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 22/08/2011
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR YIN LI
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09AUDAUDITOR'S RESIGNATION
2010-09-16AR0131/08/10 FULL LIST
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25RES01ADOPT ARTICLES 12/08/2010
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-14SH20STATEMENT BY DIRECTORS
2010-01-04CAP-SSSOLVENCY STATEMENT DATED 21/12/09
2010-01-04SH1904/01/10 STATEMENT OF CAPITAL GBP 8003712
2010-01-04RES06REDUCE ISSUED CAPITAL 21/12/2009
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04RES01ADOPT ARTICLES 21/12/2009
2010-01-04SH0121/12/09 STATEMENT OF CAPITAL GBP 179101958
2009-12-14AR0131/08/09 FULL LIST AMEND
2009-12-14AR0101/10/08 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUNG ANNA MA / 01/09/2007
2009-09-08363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-11363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UN
2007-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2005-04-14RES13RE MINS COMPANY BUSINES 18/03/05
2005-03-24RES13LET APPR CSH FLOW APPR 07/03/05
2005-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-23363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-1188(2)RAD 31/12/02--------- £ SI 103500000@1=103500000 £ IC 16500000/120000000
2003-01-27123NC INC ALREADY ADJUSTED 31/12/02
2003-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-27RES04£ NC 25000000/128500000 31
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-27288bDIRECTOR RESIGNED
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-06288bDIRECTOR RESIGNED
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITRE CONNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Notices to Creditors2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against CITRE CONNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1988-09-07 Satisfied STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of CITRE CONNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITRE CONNE LIMITED
Trademarks
We have not found any records of CITRE CONNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRE CONNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CITRE CONNE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITRE CONNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCITRE CONNE LIMITEDEvent Date2016-12-22
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 TypeAppointment of Liquidators
Defending partyCITRE CONNE LIMITEDEvent Date2016-12-22
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 TypeNotices to Creditors
Defending partyCITRE CONNE LIMITEDEvent Date2016-12-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITRE CONNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITRE CONNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1