Company Information for CITY SQ. LIMITED
234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
04476176
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY SQ. LIMITED | |
Legal Registered Office | |
234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in EC3A | |
Company Number | 04476176 | |
---|---|---|
Company ID Number | 04476176 | |
Date formed | 2002-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 13:01:09 |
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 | ||
---|---|---|---|---|
CITY SQ. INVESTMENTS LIMITED | SAVOY HOUSE SAVOY CIRCUS LONDON ENGLAND W3 7DA | Dissolved | Company formed on the 2011-02-25 | |
CITY SQ. LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GLENN DAVIS |
||
GLENN DAVIS |
||
THOMAS BOUCHIER DEACY |
||
STEPHANIE MEHRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM GODFREY |
Director | ||
PAUL MARTYN HUGHES |
Director | ||
NIGEL HUDSON |
Director | ||
CLIVE GRAHAM LUCKING |
Director | ||
NIGEL HUDSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVICTUS CONTRACTS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
CITY SQ REFURBISHMENT LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2017-09-12 | |
CITY SQ REFURBISHMENT LIMITED | Director | 2013-07-01 | CURRENT | 2011-03-10 | Dissolved 2017-09-12 | |
CITY SQ DEVELOPMENTS LTD | Director | 2013-07-01 | CURRENT | 2011-03-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-04-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOUCHIER DEACY / 10/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM John Stow House 18 Bevis Marks London EC3A 7JB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 24200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE MEHRA | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM GODFREY | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 24200 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-06 GBP 24,200 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 27425 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOUCHIER DEACY / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GODFREY / 05/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 05/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 14 FENCHURCH AVENUE LONDON EC3M 5BS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 03/07/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 03/07/11 FOR FORM AR01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 | |
SH01 | 17/02/11 STATEMENT OF CAPITAL GBP 27425 | |
AR01 | 03/07/11 FULL LIST | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 27150 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HUGHES / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GODFREY / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEACY / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVIS / 03/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLENN DAVIS / 03/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 46 HOLLAND VILLAS ROAD, LONDON, W14 8DH | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: FIRST FLOOR WENTWORTH HOUSE, 23 THE CAUSEWAY, STAINES, MIDDLESEX TW18 | |
MISC | SECTION 394 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 12/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1000/2000 12/03/0 | |
ELRES | S386 DISP APP AUDS 12/03/03 | |
ELRES | S369(4) SHT NOTICE MEET 12/03/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 12/03/03--------- £ SI 75@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: RUNNYMEDE MALTHOUSE, HUMMER ROAD, EGHAM, TW20 9BD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
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 Intended Dividends | 2018-07-27 |
Appointment of Liquidators | 2017-05-05 |
Resolutions for Winding-up | 2017-05-05 |
Meetings o | 2017-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GMS ESTATES LIMITED |
|
|
|
|
|
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 SQ. LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CITY SQ. LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: James Taylor and Wayne Macpherson, both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITY SQ. LIMITED | Event Date | 2017-04-25 |
At a General Meeting of the members the above named company, duly convened, and held at 31st Floor, 40 Bank Street, London, E14 5NR on 25 April 2017 , the following resolutions were duly passed; as a Special resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily. 2. That Jamie Taylor and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Jamie Taylor (IP Number: 000248 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CITY SQ. LIMITED | Event Date | 2017-04-25 |
Jamie Taylor (IP Number: 002748 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 25 April 2017 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 31 August 2018 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY SQ LIMITED | Event Date | 2017-03-31 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 31st Floor, 40 Bank Street, London, E14 5NR on 25 April 2017 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact George Langley of Begbies Traynor (Central) LLP by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board Glenn Davis : | |||
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. |