Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITITEC BUILDING SERVICES LIMITED
Company Information for

CITITEC BUILDING SERVICES LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
04071823
Private Limited Company
Liquidation

Company Overview

About Cititec Building Services Ltd
CITITEC BUILDING SERVICES LIMITED was founded on 2000-09-14 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Cititec Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CITITEC BUILDING SERVICES LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in EC2A
 
Filing Information
Company Number 04071823
Company ID Number 04071823
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB759856852  
Last Datalog update: 2019-04-04 05:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITITEC BUILDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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 CITITEC BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DENNIS MAY
Company Secretary 2004-04-14
STEPHEN JOHN CRUSSELL
Director 2000-11-17
DENNIS PATRICK MAY
Director 2000-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL LILLIAN BRYAN
Company Secretary 2000-11-17 2004-04-14
ALAN BROWN
Director 2000-11-17 2001-12-10
ALAN ANTHONY BRYAN
Director 2000-09-14 2001-12-10
BERYL LILLIAN BRYAN
Director 2000-11-28 2001-09-26
PAUL CANNON
Director 2000-11-17 2001-09-26
BERYL LILLIAN BRYAN
Company Secretary 2000-09-14 2000-11-18
DENNIS MAY
Company Secretary 2000-11-15 2000-11-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-09-14 2000-09-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-09-14 2000-09-14

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
2021-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-11-05600Appointment of a voluntary liquidator
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 5 Luke Street London EC2A 4PX
2018-08-07AM22Liquidation. Administration move to voluntary liquidation
2018-05-16AM06Notice of deemed approval of proposals
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 5 Luke Street London EC2A 4PX
2018-02-19AM01Appointment of an administrator
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS PATRICK MAY
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CRUSSELL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1200
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1200
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1200
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-19AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AAMDAmended accounts made up to 2011-06-30
2013-04-03AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2011-09-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-01AR0131/07/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-28AR0131/08/10 FULL LIST
2010-09-03AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRUSSELL / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MAY / 16/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS MAY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MAY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRUSSELL / 05/12/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-09-25363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-10-20363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-22288bSECRETARY RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288bSECRETARY RESIGNED
2001-10-03225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/12/01
2001-10-03288aNEW SECRETARY APPOINTED
2001-10-03288bDIRECTOR RESIGNED
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-1888(2)RAD 17/11/00--------- £ SI 1199@1=1199 £ IC 1/1200
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-07288bSECRETARY RESIGNED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-11-01225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01
2000-09-21288bSECRETARY RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288bDIRECTOR RESIGNED
2000-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITITEC BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-18
Appointmen2018-08-09
Appointmen2018-02-08
Fines / Sanctions
No fines or sanctions have been issued against CITITEC BUILDING SERVICES 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
MORTGAGE DEBENTURE 2001-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,027,649
Creditors Due Within One Year 2012-06-30 £ 1,646,981
Creditors Due Within One Year 2012-06-30 £ 1,646,981
Creditors Due Within One Year 2011-06-30 £ 1,893,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30

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 CITITEC BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,200
Called Up Share Capital 2012-06-30 £ 1,200
Called Up Share Capital 2012-06-30 £ 1,200
Called Up Share Capital 2011-06-30 £ 1,200
Cash Bank In Hand 2012-12-31 £ 47,329
Cash Bank In Hand 2011-06-30 £ 2,980
Current Assets 2012-12-31 £ 1,760,556
Current Assets 2012-06-30 £ 1,177,945
Current Assets 2012-06-30 £ 1,177,945
Current Assets 2011-06-30 £ 1,214,589
Debtors 2012-12-31 £ 210,365
Debtors 2012-06-30 £ 134,333
Debtors 2012-06-30 £ 134,333
Debtors 2011-06-30 £ 339,278
Tangible Fixed Assets 2012-12-31 £ 3,502
Tangible Fixed Assets 2012-06-30 £ 3,941
Tangible Fixed Assets 2012-06-30 £ 3,941
Tangible Fixed Assets 2011-06-30 £ 31,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITITEC BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITITEC BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CITITEC BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITITEC BUILDING SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as CITITEC BUILDING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CITITEC BUILDING SERVICES 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 TypeNotice of
Defending partyCITITEC BUILDING SERVICES LIMITED Event Date2018-10-18
 
Initiating party Event TypeAppointmen
Defending partyCITITEC BUILDING SERVICES LIMITED Event Date2018-08-09
Company Number: 04071823 Name of Company: CITITEC BUILDING SERVICES LIMITED Nature of Business: Mechanical Services Contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office:…
 
Initiating party Event TypeAppointmen
Defending partyCITITEC BUILDING SERVICES LIMITEDEvent Date2018-02-08
In the Companies Court No 000930 of 2018 CITITEC BUILDING SERVICES LIMITED (Company Number 04071823 ) Nature of Business: Mechanical engineers Registered office: 5 Luke Street London EC2A 4PX Principa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITITEC BUILDING SERVICES 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 CITITEC BUILDING SERVICES 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