Liquidation
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 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 | |
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 |
Last Datalog update: | 2019-04-04 05:33:46 |
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 |
---|---|---|
DENNIS MAY |
||
STEPHEN JOHN CRUSSELL |
||
DENNIS PATRICK MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL LILLIAN BRYAN |
Company Secretary | ||
ALAN BROWN |
Director | ||
ALAN ANTHONY BRYAN |
Director | ||
BERYL LILLIAN BRYAN |
Director | ||
PAUL CANNON |
Director | ||
BERYL LILLIAN BRYAN |
Company Secretary | ||
DENNIS MAY |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 5 Luke Street London EC2A 4PX | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 5 Luke Street London EC2A 4PX | |
AM01 | Appointment of an administrator | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS PATRICK MAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CRUSSELL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-06-30 | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/12/12 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 31/08/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRUSSELL / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MAY / 16/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS MAY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MAY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRUSSELL / 05/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/11/00--------- £ SI 1199@1=1199 £ IC 1/1200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-10-18 |
Appointmen | 2018-08-09 |
Appointmen | 2018-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CITITEC BUILDING SERVICES LIMITED | Event Date | 2018-10-18 |
Initiating party | Event Type | Appointmen | |
Defending party | CITITEC BUILDING SERVICES LIMITED | Event Date | 2018-08-09 |
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 Type | Appointmen | |
Defending party | CITITEC BUILDING SERVICES LIMITED | Event Date | 2018-02-08 |
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… | |||
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. |