CIVIC TREE CARE LIMITED
Overview
Company Name | CIVIC TREE CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00761079 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CIVIC TREE CARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CIVIC TREE CARE LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIVIC TREE CARE LIMITED?
Company Name | From | Until |
---|---|---|
CIVIC TREES (TREE MOVERS) LIMITED | May 16, 1963 | May 16, 1963 |
What are the latest accounts for CIVIC TREE CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CIVIC TREE CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed civic trees (tree movers) LIMITED\certificate issued on 08/05/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony William Hewitt as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mike John Quayle as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Charles Corcoran as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Harvey Brunskill as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CIVIC TREE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNSKILL, Michael Harvey | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 150264900002 | ||||
QUAYLE, Mike John | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 95332960002 | ||||
BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | Company Director | 70732940003 | |||||
BOWMAN, Terence Patrick Edward | Secretary | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | British | Accountant | 127543040001 | |||||
BURNS, Norah Jane Jacinta | Secretary | 78 Kilworth Drive Lostock BL6 4RL Bolton Lancashire | British | Solicitor | 114059940002 | |||||
NEWMAN, Christine Patricia | Secretary | Arbour House Wigginton HP23 6HE Tring Herts | British | 2194600001 | ||||||
NEWMAN, Christine Patricia | Secretary | 10 Graces Maltings HP23 6DL Tring Hertfordshire | British | 2194600002 | ||||||
NEWMAN, Christopher John | Secretary | Arbour House Wigginton HP23 6HE Tring Herts | British | 2617270001 | ||||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire Uk | British | 154872520001 | ||||||
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Company Secretary | 130249010003 | |||||
BITHELL, Charles Peter | Director | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | England | British | Company Director | 70732940003 | ||||
CORCORAN, Andrew Charles | Director | Orton Close LE7 4XZ Rearsby 19 Leicestershire United Kingdom | United Kingdom | British | Managing Director | 78818290001 | ||||
HEWITT, Anthony William | Director | Parkwood House Cuerden Park Berkeley Drive Bamber Bridge PR5 6BY Preston Lancashire | England | British | Company Director | 130793730001 | ||||
MITCHELL, Doug | Director | 39 Truro Gardens Flitwick MK45 1UH Bedford | British | Chairman | 82627820001 | |||||
NEWMAN, Christine Patricia | Director | 10 Graces Maltings HP23 6DL Tring Hertfordshire | United Kingdom | British | Director | 2194600002 | ||||
NEWMAN, Christopher John | Director | Arbour House Wigginton HP23 6HE Tring Herts | British | Director | 2617270001 | |||||
NEWMAN, Deric John | Director | 9 Longfield Road HP23 4DG Tring Hertfordshire | British | Landscape Management | 40821570003 | |||||
NG, Nadine Loon Angela | Director | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | England | British | Company Director | 28959860001 | ||||
TEMPLE-HEALD, Nicholas | Director | The Downe Arms Church Lane YO25 5XD Little Driffield East Yorkshire | United Kingdom | British | Company Director | 74074550002 |
Who are the persons with significant control of CIVIC TREE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glendale Countryside Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CIVIC TREE CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Nov 23, 1973 Delivered On Dec 03, 1973 | Satisfied | Amount secured All monies due etc | |
Short particulars Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital. (Pl see doc 36 for details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0