Liquidation
Company Information for CITY SQ DEVELOPMENTS LTD
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
07560032
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY SQ DEVELOPMENTS LTD | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in EC3A | |
Company Number | 07560032 | |
---|---|---|
Company ID Number | 07560032 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 16:52:15 |
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 |
---|---|---|
GLENN DAVIS |
||
GLENN NICHOLAS DAVIS |
||
THOMAS BOUCHIER DEACY |
||
STEPHANIE MEHRA |
||
CRAIG DEAN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM GODFREY |
Director | ||
ANTONY EDWARD IZZARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGG LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
CITY SQ. LIMITED | Director | 2015-12-15 | CURRENT | 2002-07-03 | Liquidation | |
CITY SQ REFURBISHMENT LIMITED | Director | 2013-07-01 | CURRENT | 2011-03-10 | Dissolved 2017-09-12 | |
GRAVITAS CONTRACTS LIMITED | Director | 2017-03-27 | CURRENT | 2013-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM 234 Southchurch Road Southend-on-Sea Essex SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-24 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 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 | |
CH01 | Director's details changed for Mr. Thomas Bouchier Deacy on 2017-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-04-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEAN MITCHELL / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 10/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM John Stow House 18 Bevis Marks London EC3A 7JB | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR CRAIG DEAN MITCHELL | |
AP01 | DIRECTOR APPOINTED MR CRAIG DEAN MITCHELL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1320 | |
AR01 | 10/03/16 FULL LIST | |
AR01 | 10/03/16 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARD IZZARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM GODFREY | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1320 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 1333 | |
SH02 | Sub-division of shares on 2014-05-01 | |
SH08 | Change of share class name or designation | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2014-01-27 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
RP04 | SECOND FILING WITH MUD 10/03/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE MEHRA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075600320001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS BOUCHIER DEACY / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD IZZARD / 05/04/2013 | |
AR01 | 10/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GODFREY / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN DAVIS / 05/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CITY SQ DEVELOPMENTS LTD 14 FENCHURCH AVENUE LONDON EC3M 5BS UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR GLENN DAVIS | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 25/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR. GLENN DAVIS | |
AP01 | DIRECTOR APPOINTED MR. THOMAS BOUCHIER DEACY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY IZZARD | |
AA01 | CURREXT FROM 31/03/2013 TO 30/04/2013 | |
AR01 | 10/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGECO 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 DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY SQ DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CITY SQ DEVELOPMENTS LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Lloyd Biscoe 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 DEVELOPMENTS 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 Lloyd Biscoe 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." Lloyd Biscoe (IP Number: 009141 ) 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 | Meetings of Creditors | |
Defending party | CITY SQ DEVELOPMENTS 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 10.30 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. |