Company Information for CIVICA RESOURCE LIMITED
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CIVICA RESOURCE LIMITED | ||||||
Legal Registered Office | ||||||
SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in SW15 | ||||||
Previous Names | ||||||
|
Company Number | 02666282 | |
---|---|---|
Company ID Number | 02666282 | |
Date formed | 1991-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 05:30:38 |
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 | ||
---|---|---|---|---|
CIVICA RESOURCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STODDARD |
||
PHILLIP DAVID ROWLAND |
||
WAYNE ANDREW STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DOWNING |
Director | ||
LEE BURLEY |
Director | ||
BERNARD SNOWE |
Director | ||
DUNCAN SWALLOW |
Company Secretary | ||
ANDREW DOUGLAS MILLER |
Director | ||
MARK ROBERTSON |
Director | ||
IAN ROBERT SELBY |
Company Secretary | ||
IAN ROBERT SELBY |
Director | ||
JARLATH MCGEE |
Director | ||
SALLY ANNE JOHNSON |
Company Secretary | ||
DAVID TIMOTHY ANDREW SIMON |
Director | ||
THOMAS CHARLES MCLELLAND |
Director | ||
GRAHAM DAVID ROSS |
Director | ||
MATTHEW CROOK |
Director | ||
PETER MARTYN GRAHAM COLLINSON |
Director | ||
DAVID BENTON WHITEHOUSE |
Director | ||
PETER JAMES WARD |
Director | ||
GERALDINE SIMON |
Company Secretary | ||
GERALDINE SIMON |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CAMELIA INVESTMENT 1 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
IPL INFORMATION PROCESSING LIMITED | Director | 2016-06-15 | CURRENT | 1979-05-10 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2015-09-15 | CURRENT | 2011-04-28 | Liquidation | |
COLDHARBOUR SYSTEMS LIMITED | Director | 2014-02-28 | CURRENT | 1985-03-12 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2009-11-30 | CURRENT | 1994-05-04 | Active | |
SUDIAR LIMITED | Director | 2009-11-30 | CURRENT | 1976-01-21 | Active | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1980-09-22 | Active | |
CIVICA TRUSTEES LIMITED | Director | 2009-11-30 | CURRENT | 1997-11-28 | Active | |
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CARVAL COMPUTING LIMITED | Director | 2017-07-13 | CURRENT | 1986-07-18 | Liquidation | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
CIVICA HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 1987-05-13 | Active | |
CCS IT LIMITED | Director | 2016-07-04 | CURRENT | 1991-04-23 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2016-07-04 | CURRENT | 1994-05-04 | Active | |
CORNWALL BIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
SUDIAR LIMITED | Director | 2016-07-04 | CURRENT | 1976-01-21 | Active | |
GATEWAY COMPUTING LIMITED | Director | 2016-07-04 | CURRENT | 1983-07-12 | Liquidation | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2016-07-04 | CURRENT | 1980-09-22 | Active | |
COLDHARBOUR SYSTEMS LIMITED | Director | 2016-07-04 | CURRENT | 1985-03-12 | Liquidation | |
CIVICA TRUSTEES LIMITED | Director | 2016-07-04 | CURRENT | 1997-11-28 | Active | |
CIVICA GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2003-11-18 | Active | |
IPL INFORMATION PROCESSING LIMITED | Director | 2016-06-15 | CURRENT | 1979-05-10 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2011-04-28 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC05 | Change of details for Civica Uk Limited as a person with significant control on 2020-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM Southbank Central 30 Stamford Street London SE1 9LQ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 27/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 14719 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026662820007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026662820008 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
RES15 | CHANGE OF COMPANY NAME 12/10/20 | |
CERTNM | COMPANY NAME CHANGED CORERO BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 14719.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE STORY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 14719.5 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 14719.5 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/12/14 TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026662820008 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 14719.5 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SNOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BURLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026662820007 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 169 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR MICHAEL STODDARD | |
AP01 | DIRECTOR APPOINTED MR LEE BURLEY | |
AP01 | DIRECTOR APPOINTED MR PHILL ROWLAND | |
AP01 | DIRECTOR APPOINTED MR SIMON DOWNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN SWALLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 27/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 27/06/2011 | |
CERTNM | COMPANY NAME CHANGED CORERO SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SNOWE / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 26/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17-29 SUN STREET LONDON EC2M 2PT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MONDAS INFORMATION TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 23/02/07 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2019-12-11 |
Appointment of Liquidators | 2019-12-11 |
Resolutions for Winding-up | 2019-12-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH | ||
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT | ||
DEBENTURE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER) | |
DEBENTURE | Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | I G COMMUNICATIONS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | GLOBAL OPERATIONS & ADMINISTRATION LIMITED |
|
|
|
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 CIVICA RESOURCE LIMITED
CIVICA RESOURCE LIMITED owns 8 domain names.
mondas.co.uk corero.co.uk corerogroup.co.uk coreroltd.co.uk coreroplc.co.uk corerosoftware.co.uk corerosolutions.co.uk corerosystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Employees-Support Staff |
Wokingham Council | |
|
|
Bath & North East Somerset Council | |
|
Training |
Shropshire Council | |
|
Employees-Support Staff |
Warwickshire County Council | |
|
ICT Supplies / Consumables |
Devon County Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Solihull Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CIVICA RESOURCE LIMITED | Event Date | 2019-11-27 |
Final Date For Submission: 17 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIVICA RESOURCE LIMITED | Event Date | 2019-11-27 |
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIVICA RESOURCE LIMITED | Event Date | 2019-11-27 |
Place of meeting: Southbank Central, 30 Stamford Street, London, SE1 9LQ. Date of meeting: 27 November 2019. Time of meeting: 4:45 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |