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

CITY SQ. LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
04476176
Private Limited Company
Liquidation

Company Overview

About City Sq. Ltd
CITY SQ. LIMITED was founded on 2002-07-03 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". City Sq. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITY SQ. LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in EC3A
 
Filing Information
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 GB799131882  
Last Datalog update: 2023-08-06 13:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY SQ. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.
Companies with same name CITY SQ. LIMITED
The following companies were found which have the same name as CITY SQ. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CITY SQ. LIMITED

Current Directors
Officer Role Date Appointed
GLENN DAVIS
Company Secretary 2002-09-24
GLENN DAVIS
Director 2002-09-24
THOMAS BOUCHIER DEACY
Director 2002-09-24
STEPHANIE MEHRA
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TOM GODFREY
Director 2003-12-15 2015-07-06
PAUL MARTYN HUGHES
Director 2005-01-01 2011-01-25
NIGEL HUDSON
Director 2002-07-03 2003-08-15
CLIVE GRAHAM LUCKING
Director 2002-07-03 2003-08-15
NIGEL HUDSON
Company Secretary 2002-07-03 2002-09-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-03 2002-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DAVIS INVICTUS CONTRACTS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
THOMAS BOUCHIER DEACY CITY SQ REFURBISHMENT LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2017-09-12
STEPHANIE MEHRA CITY SQ REFURBISHMENT LIMITED Director 2013-07-01 CURRENT 2011-03-10 Dissolved 2017-09-12
STEPHANIE MEHRA CITY SQ DEVELOPMENTS LTD Director 2013-07-01 CURRENT 2011-03-10 Liquidation

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
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-05-04Voluntary liquidation. Return of final meeting of creditors
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-24
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-11-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
2017-05-12600Appointment of a voluntary liquidator
2017-05-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-25
2017-05-124.20Volunatary liquidation statement of affairs with form 4.19
2017-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-04-10
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 10/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 10/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOUCHIER DEACY / 10/04/2017
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM John Stow House 18 Bevis Marks London EC3A 7JB
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 24200
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-16AP01DIRECTOR APPOINTED MS STEPHANIE MEHRA
2015-08-25SH03Purchase of own shares
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM GODFREY
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 24200
2015-07-31SH06Cancellation of shares. Statement of capital on 2015-07-06 GBP 24,200
2015-07-27AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 27425
2014-07-28AR0103/07/14 ANNUAL RETURN FULL LIST
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-07AR0103/07/13 ANNUAL RETURN FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 05/04/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOUCHIER DEACY / 05/04/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GODFREY / 05/04/2013
2013-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 05/04/2013
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 14 FENCHURCH AVENUE LONDON EC3M 5BS
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-17AR0103/07/12 FULL LIST
2012-03-27ANNOTATIONClarification
2012-03-19RP04SECOND FILING WITH MUD 03/07/11 FOR FORM AR01
2012-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-12-13SH0117/02/11 STATEMENT OF CAPITAL GBP 27425
2011-08-01AR0103/07/11 FULL LIST
2011-07-12MISCSECTION 519
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES
2010-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-08-17SH0116/07/10 STATEMENT OF CAPITAL GBP 27150
2010-07-20AR0103/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HUGHES / 03/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GODFREY / 03/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEACY / 03/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVIS / 03/07/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN DAVIS / 03/07/2010
2009-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-19363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 46 HOLLAND VILLAS ROAD, LONDON, W14 8DH
2007-07-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-14363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-10288aNEW DIRECTOR APPOINTED
2004-08-20363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: FIRST FLOOR WENTWORTH HOUSE, 23 THE CAUSEWAY, STAINES, MIDDLESEX TW18
2004-03-06MISCSECTION 394
2004-03-06AUDAUDITOR'S RESIGNATION
2004-02-10288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2004-01-13123NC INC ALREADY ADJUSTED 12/03/03
2004-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13288bDIRECTOR RESIGNED
2004-01-13RES04£ NC 1000/2000 12/03/0
2004-01-13ELRESS386 DISP APP AUDS 12/03/03
2004-01-13ELRESS369(4) SHT NOTICE MEET 12/03/03
2004-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-1388(2)RAD 12/03/03--------- £ SI 75@1
2003-11-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-05225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: RUNNYMEDE MALTHOUSE, HUMMER ROAD, EGHAM, TW20 9BD
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY SQ. 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 Intended Dividends2018-07-27
Appointment of Liquidators2017-05-05
Resolutions for Winding-up2017-05-05
Meetings o2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against CITY SQ. 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
RENT DEPOSIT DEED 2004-04-28 Satisfied GMS ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 CITY SQ. LIMITED

Intangible Assets
Patents
We have not found any records of CITY SQ. LIMITED registering or being granted any patents
Domain Names

CITY SQ. LIMITED owns 1 domain names.

citysq.co.uk  

Trademarks
We have not found any records of CITY SQ. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY SQ. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-02-24 GBP £800

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.

Outgoings
Business Rates/Property Tax
No properties were found where CITY SQ. 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 TypeAppointment of Liquidators
Defending partyCITY SQ. LIMITEDEvent Date2017-04-25
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 TypeResolutions for Winding-up
Defending partyCITY SQ. LIMITEDEvent Date2017-04-25
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 TypeNotice of Intended Dividends
Defending partyCITY SQ. LIMITEDEvent Date2017-04-25
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 TypeMeetings of Creditors
Defending partyCITY SQ LIMITEDEvent Date2017-03-31
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY SQ. 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 CITY SQ. 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.