Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED
Company Information for

CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
03504321
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Cival (chris) Development Company Ltd
CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED was founded on 1998-02-04 and had its registered office in Marsh Wall. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
 
Filing Information
Company Number 03504321
Date formed 1998-02-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD VALENTINE
Company Secretary 2006-01-24
CHRISTINE VALENTINE
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM OLIVER
Company Secretary 2005-04-26 2006-01-25
STEPHEN MICHAEL MCKEEVER
Director 2001-12-14 2006-01-25
CHRISTOPHER DAVID BRIERLEY
Director 2004-04-01 2005-12-31
PETER MALCOLM ROE
Director 2004-04-01 2005-12-31
BRUCE MCGLOGAN
Company Secretary 2003-12-16 2005-04-26
JONATHAN MARK GAIN
Company Secretary 2002-12-30 2003-12-16
MARTIN PATRICK TUOHY
Company Secretary 2000-08-29 2002-12-30
PETER LIONEL RALEIGH HEWITT
Director 1998-02-25 2002-10-23
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 1998-02-18 2002-10-23
PETER DONALD ROSCROW
Director 1998-02-18 2001-12-14
ALEXANDER MARK RUMMERY
Company Secretary 1998-09-07 2000-09-15
WILLIAM EDWARD DAVIS
Company Secretary 1998-02-18 2000-05-12
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-02-04 1998-02-04
CHALFEN NOMINEES LIMITED
Nominated Director 1998-02-04 1998-02-04

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
2016-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM CONIFERS, LONGHILL ROAD ASCOT BERKS SL5 8RE
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-234.70DECLARATION OF SOLVENCY
2014-11-13DS02DISS REQUEST WITHDRAWN
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-20DS01APPLICATION FOR STRIKING-OFF
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-04AR0104/02/14 FULL LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-11AR0104/02/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0104/02/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0104/02/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23AR0104/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VALENTINE / 21/02/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-02-10363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 10 CROWN PLACE LONDON EC2A 4FT
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 10 CROWN PLACE, LONDON, EC2A 4FT
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-04-06363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: NO 12 APPOLD STREET LONDON EC2A 2AW
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: NO 12 APPOLD STREET, LONDON, EC2A 2AW
2003-03-05363aRETURN MADE UP TO 04/02/03; NO CHANGE OF MEMBERS
2003-02-28288cSECRETARY'S PARTICULARS CHANGED
2003-01-30288cSECRETARY'S PARTICULARS CHANGED
2003-01-23288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288bDIRECTOR RESIGNED
2002-10-21288cSECRETARY'S PARTICULARS CHANGED
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363aRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-27288bDIRECTOR RESIGNED
2001-12-19288cSECRETARY'S PARTICULARS CHANGED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-22363aRETURN MADE UP TO 04/02/01; NO CHANGE OF MEMBERS
2000-11-17288cSECRETARY'S PARTICULARS CHANGED
2000-09-08288bSECRETARY RESIGNED
2000-09-07288aNEW SECRETARY APPOINTED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-15
Resolutions for Winding-up2014-12-18
Appointment of Liquidators2014-12-18
Notices to Creditors2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVAL (CHRIS) DEVELOPMENT COMPANY 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 (41100 - Development of building projects) as CIVAL (CHRIS) DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CIVAL (CHRIS) DEVELOPMENT COMPANY 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 TypeFinal Meetings
Defending partyCIVAL (CHRIS) DEVELOPMENT COMPANY LIMITEDEvent Date2015-10-12
Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 7 December 2015 at 10.00 am, for the purposes of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 10 December 2014 Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Paolo Malgieri, Tel: 020 7538 2222
 
Initiating party Event TypeNotices to Creditors
Defending partyCIVAL (CHRIS) DEVELOPMENT COMPANY LIMITEDEvent Date2014-12-12
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 10 December 2014 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 13 January 2015 to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, written statements of the amounts 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 Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution of any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. For further details contact: Robert Welby or Lindsay Willson, telephone number 020 7538 2222.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIVAL (CHRIS) DEVELOPMENT COMPANY LIMITEDEvent Date2014-12-10
At a General meeting of the members of the above named Company, duly convened and held at Conifers, Long Hill Road, Ascot, SL5 8RE, on 10 December 2014 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ, (IP No. 6228), be, and he is hereby appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Lindsay Willson, telephone number 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCIVAL (CHRIS) DEVELOPMENT COMPANY LIMITEDEvent Date2014-12-10
Robert Welby , of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ : For further details contact: Robert Welby or Lindsay Willson, telephone number 020 7538 2222.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVAL (CHRIS) DEVELOPMENT COMPANY 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 CIVAL (CHRIS) DEVELOPMENT COMPANY 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.
    Other companies at postcode E14

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