Company Information for CITY ELECTRONIC SERVICES LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
03817376
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY ELECTRONIC SERVICES LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in WD18 | |
Company Number | 03817376 | |
---|---|---|
Company ID Number | 03817376 | |
Date formed | 1999-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:17:12 |
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 |
---|---|---|
SUKHDEV BIRDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARMJIT KAUR BIRDI |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV BIRDI / 27/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SUKHDEV BIRDI / 27/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS PARAMJIT KAUR BIRDI / 27/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 81 STATION ROAD MARLOW BUCKS SL7 1NS | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA01 | CURREXT FROM 31/10/2015 TO 31/03/2016 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV BIRDI / 01/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU UNITED KINGDOM | |
AR01 | 30/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV BIRDI / 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE | |
AR01 | 30/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PARMJIT BIRDI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV BIRDI / 16/01/2010 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PARMJIT BIRDI / 19/08/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV BIRDI / 19/08/2006 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 9 SHERLOCK MEWS LONDON W1M 3RH | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 | |
88(2)R | AD 25/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-04-27 |
Appointmen | 2017-04-27 |
Resolution | 2017-04-27 |
Meetings of Creditors | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95210 - Repair of consumer electronics
Creditors Due After One Year | 2012-10-31 | £ 7,558 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 3,355 |
Creditors Due Within One Year | 2012-10-31 | £ 57,882 |
Creditors Due Within One Year | 2011-10-31 | £ 45,338 |
Creditors and other liabilities
|
|
|
|
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 CITY ELECTRONIC SERVICES LIMITED
Cash Bank In Hand | 2011-10-31 | £ 9,360 |
---|---|---|
Current Assets | 2012-10-31 | £ 57,624 |
Current Assets | 2011-10-31 | £ 47,813 |
Debtors | 2012-10-31 | £ 16,425 |
Debtors | 2011-10-31 | £ 11,832 |
Fixed Assets | 2012-10-31 | £ 16,820 |
Fixed Assets | 2011-10-31 | £ 10,320 |
Shareholder Funds | 2012-10-31 | £ 9,004 |
Shareholder Funds | 2011-10-31 | £ 9,440 |
Stocks Inventory | 2012-10-31 | £ 41,099 |
Stocks Inventory | 2011-10-31 | £ 26,621 |
Tangible Fixed Assets | 2012-10-31 | £ 16,820 |
Tangible Fixed Assets | 2011-10-31 | £ 10,320 |
Debtors and other cash assets
CITY ELECTRONIC SERVICES LIMITED owns 1 domain names.
cityelectronic.co.uk
The top companies supplying to UK government with the same SIC code (95210 - Repair of consumer electronics) as CITY ELECTRONIC SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CITY ELECTRONIC SERVICES LIMITED | Event Date | 2017-04-24 |
Notice is hereby given that the following resolutions were passed on 24 April 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Nicholas Simmonds, Tel: 01628 478100 or Email: nick.simmonds@quantuma.com or Chris Newell, Tel: 01628 478100 or Email: chris.newell@quantuma.com Alternative contact: Alex Audland. Ag HF11757 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CITY ELECTRONIC SERVICES LIMITED | Event Date | 2017-04-21 |
Notice is hereby given that creditors of the above-named Company, are required on or before 30 May 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. Date of Appointment: 21 April 2017 Office Holder Details: Nicholas Simmonds (IP No. 9570 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Nicholas Simmonds, Tel: 01628 478100 or Email: nick.simmonds@quantuma.com or Chris Newell, Tel: 01628 478100 or Email: chris.newell@quantuma.com Alternative contact: Alex Audland. Ag HF11757 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY ELECTRONIC SERVICES LIMITED | Event Date | 2017-04-21 |
Liquidator's name and address: Office Holder Details: Nicholas Simmonds (IP No. 9570 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag HF11757 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY ELECTRONIC SERVICES LIMITED | Event Date | 2017-04-03 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 21 April 2017 at 2.15 pm. In order to be able to vote at the meeting, creditors must lodge their proxies at 81 Station Road , Marlow, Buckinghamshire SL7 1NS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. For further details contact: Nicholas Simmonds, Email: nick.simmonds@quantuma.com Tel: 01628 478100 or Christopher Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Alex Audland Ag HF10273 | |||
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. |