Dissolved
Dissolved 2018-04-03
Company Information for CITYFORCE PROPERTIES LIMITED
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
03435391
Private Limited Company
Dissolved Dissolved 2018-04-03 |
Company Name | |
---|---|
CITYFORCE PROPERTIES LIMITED | |
Legal Registered Office | |
WINCHMORE HILL LONDON | |
Company Number | 03435391 | |
---|---|---|
Date formed | 1997-09-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CITYFORCE PROPERTIES LIMITED | 8 POPPY VIEW SEACROFT LEEDS LS14 6WJ | Active | Company formed on the 2021-10-29 |
Officer | Role | Date Appointed |
---|---|---|
ANITA CHRISTIDES |
||
ANITA CHRISTIDES |
||
EVANGELOS CHRISTIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VASILIOS PLATANIAS |
Director | ||
CALIOPI PLATANIAS |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWAY PROPERTIES LIMITED | Company Secretary | 2006-04-10 | CURRENT | 2001-10-04 | Dissolved 2014-06-04 | |
PRIMUS PROPERTY LTD | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
ATHLOS CONSTRUCTIONS LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
VENI PROPERTIESS LIMITED | Director | 2016-02-29 | CURRENT | 2011-09-06 | Liquidation | |
VENI PROPERTIES LIMITED | Director | 2000-07-19 | CURRENT | 2000-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.5 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 122 ST. PANCRAS WAY LONDON NW1 9NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS CHRISTIDES / 14/11/2015 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA CHRISTIDES / 31/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AR01 | 17/09/14 FULL LIST | |
AR01 | 17/09/13 FULL LIST | |
AR01 | 17/09/12 FULL LIST | |
AR01 | 17/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 9 TERRACE ROAD PLAISTOW E13 0LP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS CHRISTIDES / 01/12/2010 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
AA | 30/09/05 TOTAL EXEMPTION SMALL | |
AA | 30/09/03 TOTAL EXEMPTION SMALL | |
AA | 30/09/04 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANITA CHRISTIDES / 01/05/2003 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM MOIUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, MOIUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/09/01; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
Appointment of Liquidators | 2016-10-20 |
Resolutions for Winding-up | 2016-10-20 |
Meetings of Creditors | 2016-10-04 |
Proposal to Strike Off | 2013-06-11 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2010-09-28 |
Proposal to Strike Off | 2010-03-30 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | CHEVAL PROPERTY FINANCE PLC | |
LEGAL CHARGE | Satisfied | CHEVAL PROPERTY FINANCE PLC | |
LEGAL CHARGE | Satisfied | CHEVAL PROPERTY FINANCE PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL CHARGE | Satisfied | THE CYPRUS POPULAR BANK LIMITED | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CITYFORCE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2016-10-20 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Alex Kakouris : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2016-10-20 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 13 October 2016 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 13 October 2016 for the purposes of such winding up. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Alex Kakouris Evangelos Christides , Director/Chairman | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2016-10-04 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 13 October 2016 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250. Evangelos Christides , Director/Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2013-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2010-09-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2010-03-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CITYFORCE PROPERTIES LIMITED | Event Date | 2009-03-24 |
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. |