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

CITRUS HEALTHCARE LIMITED

9 STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
04701519
Private Limited Company
Liquidation

Company Overview

About Citrus Healthcare Ltd
CITRUS HEALTHCARE LIMITED was founded on 2003-03-18 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Citrus Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITRUS HEALTHCARE LIMITED
 
Legal Registered Office
9 STRATFORD ROAD
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in W1G
 
Previous Names
TELECOMMUNICATION PROJECT SERVICES LIMITED18/08/2006
Filing Information
Company Number 04701519
Company ID Number 04701519
Date formed 2003-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 11:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITRUS HEALTHCARE 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 CITRUS HEALTHCARE LIMITED
The following companies were found which have the same name as CITRUS HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITRUS HEALTHCARE CL LIMITED 15-19 CAVENDISH PLACE FIRST FLOOR FIRST FLOOR LONDON W1G 0QE Dissolved Company formed on the 2006-12-06
CITRUS HEALTHCARE CONSULTING LIMITED 158 HIGH STREET TONBRIDGE KENT TN9 1BB Active Company formed on the 2010-07-23
CITRUS HEALTHCARE PRIVATE LIMITED 7C IV BLOCK CEEBROS SHYMALA 136 ARCOT ROAD SALIGRAMMAM CHENNAI Tamil Nadu 600093 STRIKE OFF Company formed on the 2009-10-13
CITRUS HEALTHCARE LIMITED Unknown
CITRUS HEALTHCARE INCORPORATED California Unknown
CITRUS HEALTHCARE CORPORATION Arkansas Unknown

Company Officers of CITRUS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ANTON DAVID CURTIS
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CARTER
Company Secretary 2007-02-12 2016-02-16
GERRY STEVEN CURTIS
Company Secretary 2003-03-18 2007-02-12
SABAH SABIR
Director 2003-06-01 2006-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON DAVID CURTIS URBAN HOUSING AND REGENERATION LIMITED Director 2004-10-25 CURRENT 2003-05-14 Active
ANTON DAVID CURTIS RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
ANTON DAVID CURTIS YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation
ANTON DAVID CURTIS EASTONPARK LIMITED Director 1991-03-20 CURRENT 1988-01-13 Active

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
2018-12-11LIQ01Voluntary liquidation declaration of solvency
2018-11-29600Appointment of a voluntary liquidator
2018-11-29LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-07
2018-10-05SH0105/10/18 STATEMENT OF CAPITAL GBP 18372541
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 9491271
2018-08-01SH0123/07/18 STATEMENT OF CAPITAL GBP 9491271
2018-07-20RES01ADOPT ARTICLES 20/07/18
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-28PSC02Notification of Apollo - Citrus (General Partner) Limited as a person with significant control on 2017-09-28
2018-03-28PSC07CESSATION OF CHAPP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 8431271
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03RP04SECOND FILING WITH MUD 18/03/15 FOR FORM AR01
2016-05-03RP04SECOND FILING WITH MUD 18/03/14 FOR FORM AR01
2016-05-03RP04SECOND FILING WITH MUD 18/03/13 FOR FORM AR01
2016-05-03ANNOTATIONClarification
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 8431271
2016-04-28AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Mr Anton Curtis on 2015-12-31
2016-02-16TM02Termination of appointment of Stephen John Carter on 2016-02-16
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 8431271
2015-03-23AR0118/03/15 FULL LIST
2015-03-23AR0118/03/15 FULL LIST
2014-09-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-18
2014-09-19ANNOTATIONClarification
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 8431271
2014-04-01AR0118/03/14 FULL LIST
2014-04-01AR0118/03/14 FULL LIST
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM, 4TH FLOOR 3-5 SWALLOW PLACE, LONDON, W1B 2AF
2013-03-21AR0118/03/13 FULL LIST
2013-03-21AR0118/03/13 FULL LIST
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES01ALTER ARTICLES 27/09/2012
2012-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0118/03/12 FULL LIST
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0118/03/11 FULL LIST
2010-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0118/03/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 12-14 ST CHRISTOPHER'S PLACE, LONDON, W1U 1NB
2010-01-07AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-08-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-19SASHARE AGREEMENT OTC
2009-05-1988(2)AMENDING 88(2)
2009-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-27RES04NC INC ALREADY ADJUSTED 02/04/2009
2009-04-27RES04GBP NC 1651000/8431271 02/04/2009
2009-04-27123NC INC ALREADY ADJUSTED 02/04/09
2009-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-2788(2)AD 02/04/09 GBP SI 6781270@1=6781270 GBP IC 1650001/8431271
2009-04-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-09-16AUDAUDITOR'S RESIGNATION
2008-04-09363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-08123NC INC ALREADY ADJUSTED 14/11/07
2008-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-08RES04NC INC ALREADY ADJUSTED 14/11/07
2008-01-0888(2)RAD 14/11/07--------- £ SI 1650000@1=1650000 £ IC 1/1650001
2008-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-19123NC INC ALREADY ADJUSTED 14/11/07
2007-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-19RES04£ NC 1000/1650000 14/1
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 1 HARROW ROAD ROSELODGE SUITES, WEMBLEY POINT, WEMBLEY, MIDDLESEX HA9 6DE
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: ROSELODGE SUITES WEMBLET POINT, 1 HARROW ROAD, WEMBLEY, MIDDLESEX HA9 6DE
2007-03-21363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-08-18CERTNMCOMPANY NAME CHANGED TELECOMMUNICATION PROJECT SERVIC ES LIMITED CERTIFICATE ISSUED ON 18/08/06
2006-07-19288cSECRETARY'S PARTICULARS CHANGED
2006-07-19288cSECRETARY'S PARTICULARS CHANGED
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: UNIT 8 2ND FLOOR, WEMBLEY POINT, 1 HARROW ROAD, WEMBLEY, MIDDLESEX HA9 6DA
2003-06-30288aNEW DIRECTOR APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CITRUS HEALTHCARE 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 Dividends2019-06-19
Appointment of Liquidators2018-11-15
Resolutions for Winding-up2018-11-15
Fines / Sanctions
No fines or sanctions have been issued against CITRUS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF LEGAL CHARGE 2012-10-10 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF LEGAL CHARGE 2007-11-23 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
Intangible Assets
Patents
We have not found any records of CITRUS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITRUS HEALTHCARE LIMITED
Trademarks
We have not found any records of CITRUS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRUS HEALTHCARE 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 (68320 - Management of real estate on a fee or contract basis) as CITRUS HEALTHCARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CITRUS HEALTHCARE 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 partyCITRUS HEALTHCARE LIMITEDEvent Date2018-11-12
Liquidator name and address: Richard Paul Rendle, R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITRUS HEALTHCARE LIMITEDEvent Date2018-11-07
NOTIFICATION OF WRITTEN RESOLUTIONS IS HEREBY GIVEN in accordance with Part 13 of the Companies Act 2006 and in accordance with Sections 84(1)(b) of the Insolvency Act 1986 (as amended) the following resolutions were passed on the Effective Date. Circulation Date: 2 November 2018 Effective Date: 7 November 2018 AS SPECIAL RESOLUTIONS 1 - That the Company be wound up voluntarily. 2 - That pursuant to S21 of the Companies Act 2006, if appropriate the Articles of the Company be amended as necessary to permit the distribution of the whole or any part of the assets of the Company in specie or in kind, the Liquidator be and is hereby authorised to divide and distribute amongst the members, in specie or kind, the whole or any part of the assets of the Company, to determine how such division and distribution shall be carried out as between members. AS ORDINARY RESOLUTIONS 3 - That Richard Paul Rendle of Rendle & Co be and his hereby appointed Liquidator of the Company. 4 - That Rendle & Co be remunerated in the sum of 4,000 plus disbursements and VAT for their work leading up to the appointment of the Liquidator. 5 - That the Liquidator's fees and disbursements be fixed on the basis of the time necessarily spent by him and his staff in the discharge of his duties at his standard charging rates, together with any out of pocket expenses incurred, and may be drawn on account. 6 - The Liquidator be authorised to draw 'Category 2' disbursements periodically on account as an expense of the case, at the standard rates of Rendle & Co (as amended from time to time) at the rates prevailing when the cost is incurred and for any amounts so drawn to be notified to creditors periodically as required. Licensed Insolvency Practitioners are required to comply with the Insolvency Code of Ethics ("the Code"), Statements of Insolvency Practice ("SIPs") and professional regulations which set out fundamental principles dealing with requirements for integrity, objectivity, professional competence and due care, confidentiality and professional behaviour. A copy of the Code can be found on the Insolvency Service website (www.gov.uk). A copy of the SIPs can be found on the R3 website (www.r3.org.uk). Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 7 November 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, United Kingdom, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITRUS HEALTHCARE LIMITEDEvent Date2018-11-07
Liquidator's Name and Address: Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW :
 
Initiating party Event TypeNotice of Dividends
Defending partyCITRUS HEALTHCARE LIMITEDEvent Date0001-01-01
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended), that I, Richard Paul Rendle, the Liquidator of the above named, intend paying a first and final dividend in respect of the unsecured claims of creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 11 July 2019 , the last day for proving, to submit their claim to me at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW and, if so requested by me, to prove such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details: Richard Rendle (IP No 5766 ) who was appointed as Liquidator on 7 November 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . R P Rendle : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITRUS HEALTHCARE 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 CITRUS HEALTHCARE 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.