Dissolved
Dissolved 2013-11-08
Company Information for CITY LOFTS (HALF TIDE DOCK) LIMITED
VICTORIA STREET, BRISTOL, BS1 6FT,
|
Company Registration Number
05205434
Private Limited Company
Dissolved Dissolved 2013-11-08 |
Company Name | ||
---|---|---|
CITY LOFTS (HALF TIDE DOCK) LIMITED | ||
Legal Registered Office | ||
VICTORIA STREET BRISTOL BS1 6FT Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 05205434 | |
---|---|---|
Date formed | 2004-08-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-11-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-13 04:18:13 |
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 |
---|---|---|
ALAN KEITH ROUZEL |
||
CITY LOFTS HALF TIDE DOCK DIRECTOR LIMITED |
||
MICHAEL JOHN NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN ANGELL |
Director | ||
NICHOLAS ANDREW ROBERTS |
Director | ||
MICHAEL MARK HADCOCK |
Director | ||
SIMON WILLIAM HEPDEN |
Director | ||
BARI WILLIAM PHILLIPS |
Company Secretary | ||
NICHOLAS JOHN MOODY |
Director | ||
NIGEL ANTHONY DENBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY LOFTS SCP LTD. | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Liquidation | |
MAESTROSTAR LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
FIRSTREALM LIMITED | Company Secretary | 2013-01-07 | CURRENT | 2012-03-09 | Dissolved 2016-05-24 | |
CHOICESTAR LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2016-07-05 | |
QUESTCAPE LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2016-07-05 | |
TOWNEDGE LIMITED | Company Secretary | 2012-01-30 | CURRENT | 1997-02-25 | Dissolved 2017-04-27 | |
J2 PROPERTIES LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2017-10-17 | |
STAR AMUSEMENTS LIMITED | Company Secretary | 2011-03-10 | CURRENT | 1995-07-20 | Active | |
WATERLOO LEISURE LIMITED | Company Secretary | 2011-01-04 | CURRENT | 2000-05-30 | Dissolved 2017-12-05 | |
BAY POINTE LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2005-08-31 | Dissolved 2014-02-01 | |
CORPRA CONSULTANCY LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2017-03-29 | |
CITY LOFTS (ST VINCENT STREET) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2006-05-12 | Dissolved 2014-09-09 | |
GLEN GIBBARD TRANSPORT LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
JONATHAN HARVEY PROPERTIES LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2016-12-09 | |
CITY LOFTS (SPRINGFIELD MILL) LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-06-15 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (SHEFFIELD) LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-16 | Liquidation | |
CITY LOFTS (NEWPORT ROAD) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2004-03-26 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (PRINCES DOCK) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (SALFORD QUAY) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Live but Receiver Manager on at least one charge | |
DANUM (U.K.) LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
TRANSPORT LINK LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Dissolved 2015-07-21 | |
CITY LOFTS GROUP LIMITED | Company Secretary | 2003-01-08 | CURRENT | 2002-07-11 | Dissolved 2017-07-27 | |
HAMILTON ESTATES LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CITY LOFTS (ROBERT'S WHARF) LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-04-24 | Live but Receiver Manager on at least one charge | |
COMMONWEALTH PARTNERS LIMITED | Company Secretary | 2001-10-17 | CURRENT | 2001-10-17 | Dissolved 2014-11-07 | |
IG MASONS ARMS LIMITED | Company Secretary | 2000-06-14 | CURRENT | 1993-01-15 | Active | |
ADMINLAND LIMITED | Company Secretary | 2000-06-14 | CURRENT | 1997-09-15 | Liquidation | |
IG LOVERIDGE MEWS LIMITED | Company Secretary | 2000-06-05 | CURRENT | 1997-02-28 | Active | |
ASSESSVALUE LIMITED | Company Secretary | 1999-05-25 | CURRENT | 1999-05-24 | Live but Receiver Manager on at least one charge | |
CITY LOFTS SCP LTD. | Director | 2015-01-14 | CURRENT | 2015-01-14 | Liquidation | |
ENSCO 1010 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-06 | Dissolved 2015-04-28 | |
PIONEER POINT LIMITED | Director | 2012-07-03 | CURRENT | 2003-07-02 | Dissolved 2016-12-26 | |
CITY LOFTS (ST VINCENT STREET) LIMITED | Director | 2008-07-04 | CURRENT | 2006-05-12 | Dissolved 2014-09-09 | |
CITY LOFTS (SHEFFIELD) LIMITED | Director | 2008-07-04 | CURRENT | 2004-08-16 | Liquidation | |
BAY POINTE LIMITED | Director | 2008-07-03 | CURRENT | 2005-08-31 | Dissolved 2014-02-01 | |
MJN CONSULTING LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 14/02/2012 - 13/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 13/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORRIS / 28/11/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY LOFTS HALF TIDE DOCK DIRECTOR LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CITY LOFTS HALF TIDE DOCK DIRECTOR LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBERTS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HEPDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN ANGELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HADCOCK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANGELL / 22/10/2008 | |
288a | DIRECTOR APPOINTED NICHOLAS ANDREW ROBERTS | |
288a | DIRECTOR APPOINTED MICHAEL JOHN NORRIS | |
RES01 | ALTER ARTICLES 04/07/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED SECRETARY BARI PHILLIPS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MOODY | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL DENBY | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CITY LOFTS (WATFORD) LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-20 |
Meetings of Creditors | 2013-01-24 |
Meetings of Creditors | 2012-03-19 |
Petitions to Wind Up (Companies) | 2011-10-31 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HYPO REAL ESTATE BANK INTERNATIONAL AG | |
LEGAL CHARGE | Outstanding | HYPO REAL ESTATE BANK INTERNATIONAL AG | |
DEBENTURE | Outstanding | LEHMAN BROTHERS INTERNATIONAL (EUROPE) | |
LEGAL CHARGE | Outstanding | LEHMAN BROTHERS INTERNATIONAL (EUROPE) | |
LEGAL CHARGE | Outstanding | THE MERSEY DOCKS AND HARBOUR COMPANY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CITY LOFTS (HALF TIDE DOCK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CITY LOFTS (HALF TIDE DOCK) LIMITED | Event Date | 2013-05-15 |
In the High Court of Justice case number 8737 Principal Trading Address: Waterside Apartments, William Jessop Way, Liverpool, The liquidators have convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 10.00am on 23 July 2013 for the purposes of receiving the liquidators report of the winding up and of determining whether the liquidator should have his release under the provisions of s174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 14 February 2012. Office Holder details: Nicholas S Wood and Daniel R W Smith (IP Nos: 9064 and 8373), Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT, Tel: 0117 3057693. Further details contact: Kindy Manku. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY LOFTS (HALF TIDE DOCK) LIMITED | Event Date | 2013-01-22 |
In the High Court of Justice case number 8737 The liquidators have convened a meeting of the creditors of the Company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT , on 14 February 2013 , at 10.00 am for the purpose of fixing the basis of the remuneration of the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address above, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. The Liquidators can be contacted on Tel: 0117 305 7693. Alternative contact: Kindy Manku Nicholas S Wood and Daniel R W Smith , Joint Liquidators (IP Nos. 9064 and 8373) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY LOFTS (HALF TIDE DOCK) LIMITED | Event Date | 2012-03-14 |
In the High Court of Justice case number 8737 Nicholas Wood and Daniel Smith of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT, were appointed joint liquidators of City Lofts (Half Tide Dock) Limited on 14 February 2012. The joint liquidators have convened a meeting of the creditors of the company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT , on 18 April 2012 , at 11.00 am for the purpose of fixing the remuneration of the joint liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Further details contact: Nicholas Wood or Daniel Smith (IP Nos 9064 and 8373), Tel: 0117 3057664. Name of alternative contact: Jonathan Henderson. Nicholas Wood and Daniel Smith , Joint Liquidators : | |||
Initiating party | DEUTSCHE PFANDBREIFBANK AG | Event Type | Petitions to Wind Up (Companies) |
Defending party | CITY LOFTS (HALF TIDE DOCK) LIMITED | Event Date | 2011-10-06 |
In the High Court of Justice (Chancery Division) case number 8737 A Petition to wind up the above-named Company City Lofts (Half Tide Dock) Limited (Company No 05205434), whose registered office is 109 Gloucester Place, London W1V 6JW , presented on 6 October 2011 by DEUTSCHE PFANDBREIFBANK AG , 21st Floor, 30 St Mary Axe, Fenchurch Street, London EC3A 8BF , claiming to be a Creditor of the Company, will be heard at 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 28 November 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2011 . The Petitioner’s Solicitor is Alejandro Worthington, Kennedys Law LLP , 25 Fenchurch Avenue, London EC3M 5AD . : | |||
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. |