Company Information for CITRICA RESOURCES LIMITED
C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX,
|
Company Registration Number
06476576
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CITRICA RESOURCES LIMITED | ||||
Legal Registered Office | ||||
C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX Other companies in DA18 | ||||
Previous Names | ||||
|
Company Number | 06476576 | |
---|---|---|
Company ID Number | 06476576 | |
Date formed | 2008-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB304991105 |
Last Datalog update: | 2023-02-15 12:59:58 |
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 |
---|---|---|
PAUL GUY FOSTER |
||
NICOLAS CHARLES OLLIVANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOSEPH BUCKLEY |
Director | ||
DANIEL JOSEPH BUCKLEY |
Director | ||
ANGELA JANE BUCKLEY |
Company Secretary | ||
ANGELA JANE BUCKLEY |
Director | ||
JACK DANIEL BUCKLEY |
Director | ||
IAN JOHN DOWDING |
Director | ||
LUCY BUCKLEY |
Director | ||
SCOTT BUCKLEY |
Director | ||
JACK DANIEL BUCKLEY |
Director | ||
PETER FRANCIS CROSS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON AP HOLDINGS LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
CARLTON FM HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
CARLTON GROUP SERVICES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
CARLTON LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
CARLTON OPERATIONS LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
SAN UK HOLDINGS LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
SAN UK OPERATIONS LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
CITRICA GROUP LIMITED | Director | 2015-07-01 | CURRENT | 2012-07-06 | Liquidation | |
CITRICA LIFESTYLE LIMITED | Director | 2015-05-26 | CURRENT | 2014-11-27 | Liquidation | |
CITRICA SOLUTIONS LIMITED | Director | 2015-05-26 | CURRENT | 1994-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/18 FROM C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM 65 Fenchurch Street London EC3M 4BE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM 50 Broadway London SW1H 0RG England | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOSEPH BUCKLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE INNOVATION CENTRE VERIDION BUSINESS PARK VERIDION WAY ERITH LONDON DA18 4AL | |
CH01 | Director's details changed for Mr Paul Guy Foster on 2016-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR NICOLAS CHARLES OLLIVANT | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Joseph Buckley on 2016-01-12 | |
CH01 | Director's details changed for Mr Paul Guy Foster on 2016-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BUCKLEY | |
TM02 | Termination of appointment of Angela Jane Buckley on 2016-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BUCKLEY | |
RES15 | CHANGE OF NAME 16/10/2015 | |
CERTNM | Company name changed 21ST century commercial cleaning services LIMITED\certificate issued on 09/11/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL GUY FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DOWDING | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 FULL LIST | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JACK BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN DOWDING | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BUCKLEY | |
AR01 | 17/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY BUCKLEY / 04/10/2010 | |
AP01 | DIRECTOR APPOINTED MISS LUCY BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JACK DANIEL BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR SCOTT BUCKLEY | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS CROSS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE BUCKLEY / 20/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE BUCKLEY / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH BUCKLEY / 20/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PETER FRANCIS CROSS | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ANGELA JANE BUCKLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 7, MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CITRICA (UK) LIMITED CERTIFICATE ISSUED ON 20/06/08 | |
288a | DIRECTOR APPOINTED MR DANIEL JOSEPH BUCKLEY | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
88(2) | AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | SECRETARY RESIGNED | |
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 | 2020-03-20 |
Appointmen | 2019-09-20 |
Meetings o | 2018-11-13 |
Appointmen | 2018-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CITRICA (UK) LIMITED (IN ADMINISTRATION) (THE COMPANY) | |
DEBENTURE | Outstanding | CATTLE INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 372,544 |
---|
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 CITRICA RESOURCES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 31,312 |
Current Assets | 2012-04-01 | £ 346,652 |
Debtors | 2012-04-01 | £ 304,740 |
Fixed Assets | 2012-04-01 | £ 31,069 |
Shareholder Funds | 2012-04-01 | £ 5,177 |
Stocks Inventory | 2012-04-01 | £ 10,600 |
Tangible Fixed Assets | 2012-04-01 | £ 31,069 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
34022090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream) | |||
34022090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CITRICA RESOURCES LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CITRICA RESOURCES LIMITED | Event Date | 2019-09-20 |
Name of Company: CITRICA RESOURCES LIMITED Company Number: 06476576 Nature of Business: Window cleaning services; Specialised cleaning services; Other cleaning services Previous Name of Company: 21st… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CITRICA RESOURCES LIMITED | Event Date | 2018-11-13 |
Initiating party | Event Type | Appointmen | |
Defending party | CITRICA RESOURCES LIMITED | Event Date | 2018-09-21 |
In the High Court of Justice Court Number: CR-2018-07900 CITRICA RESOURCES LIMITED (Company Number 06476576 ) Nature of Business: Other cleaning services Previous Name of Company: 21st Century Commerc… | |||
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. |