Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY SQ DEVELOPMENTS LTD
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 Overview

About City Sq Developments Ltd
CITY SQ DEVELOPMENTS LTD was founded on 2011-03-10 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". City Sq Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY SQ DEVELOPMENTS LTD
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in EC3A
 
Filing Information
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 GB165683575  
Last Datalog update: 2023-09-05 16:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY SQ DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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.

Company Officers of CITY SQ DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
GLENN DAVIS
Company Secretary 2013-02-04
GLENN NICHOLAS DAVIS
Director 2012-05-25
THOMAS BOUCHIER DEACY
Director 2012-05-25
STEPHANIE MEHRA
Director 2013-07-01
CRAIG DEAN MITCHELL
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM GODFREY
Director 2011-03-10 2015-07-06
ANTONY EDWARD IZZARD
Director 2012-05-25 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN NICHOLAS DAVIS EGG LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
STEPHANIE MEHRA CITY SQ. LIMITED Director 2015-12-15 CURRENT 2002-07-03 Liquidation
STEPHANIE MEHRA CITY SQ REFURBISHMENT LIMITED Director 2013-07-01 CURRENT 2011-03-10 Dissolved 2017-09-12
CRAIG DEAN MITCHELL GRAVITAS CONTRACTS LIMITED Director 2017-03-27 CURRENT 2013-09-04 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
2023-08-18Removal of liquidator by court order
2023-08-18Appointment of a voluntary liquidator
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LIQ10Removal of liquidator by court order
2022-06-29LIQ03Voluntary 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
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 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
2017-04-12CH01Director's details changed for Mr. Thomas Bouchier Deacy on 2017-04-10
2017-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-04-10
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEAN MITCHELL / 10/04/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 10/04/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 10/04/2017
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM John Stow House 18 Bevis Marks London EC3A 7JB
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1320
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-25AP01DIRECTOR APPOINTED MR CRAIG DEAN MITCHELL
2016-05-25AP01DIRECTOR APPOINTED MR CRAIG DEAN MITCHELL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1320
2016-04-11AR0110/03/16 FULL LIST
2016-04-11AR0110/03/16 FULL LIST
2016-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARD IZZARD
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM GODFREY
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1320
2015-03-24AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-21SH0101/05/14 STATEMENT OF CAPITAL GBP 1333
2015-02-21SH02Sub-division of shares on 2014-05-01
2015-02-21SH08Change of share class name or designation
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2014-01-27
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-23RP04SECOND FILING WITH MUD 10/03/13 FOR FORM AR01
2013-10-23ANNOTATIONClarification
2013-10-23RP04SECOND FILING FOR FORM SH01
2013-10-01AP01DIRECTOR APPOINTED MS STEPHANIE MEHRA
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075600320001
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS BOUCHIER DEACY / 05/04/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD IZZARD / 05/04/2013
2013-04-18AR0110/03/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GODFREY / 05/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN DAVIS / 05/04/2013
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CITY SQ DEVELOPMENTS LTD 14 FENCHURCH AVENUE LONDON EC3M 5BS UNITED KINGDOM
2013-04-17AP03SECRETARY APPOINTED MR GLENN DAVIS
2013-04-17SH0125/05/12 STATEMENT OF CAPITAL GBP 100
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-12RES01ADOPT ARTICLES 25/05/2012
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-31SH0125/05/12 STATEMENT OF CAPITAL GBP 1000
2012-05-29AP01DIRECTOR APPOINTED MR. GLENN DAVIS
2012-05-29AP01DIRECTOR APPOINTED MR. THOMAS BOUCHIER DEACY
2012-05-29AP01DIRECTOR APPOINTED MR ANTHONY IZZARD
2012-05-28AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2012-03-20AR0110/03/12 FULL LIST
2011-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY SQ DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
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 DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Outstanding BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of CITY SQ DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITY SQ DEVELOPMENTS LTD
Trademarks
We have not found any records of CITY SQ DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY SQ DEVELOPMENTS LTD. 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 (41100 - Development of building projects) as CITY SQ DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY SQ DEVELOPMENTS LTD 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 DEVELOPMENTS LIMITEDEvent Date2017-04-25
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 TypeResolutions for Winding-up
Defending partyCITY SQ DEVELOPMENTS 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 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 TypeMeetings of Creditors
Defending partyCITY SQ DEVELOPMENTS 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 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY SQ DEVELOPMENTS LTD 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 DEVELOPMENTS LTD 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.