CIVIC TREE CARE LIMITED

CIVIC TREE CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCIVIC TREE CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00761079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CIVIC TREE CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVIC TREES (TREE MOVERS) LIMITEDMay 16, 1963May 16, 1963

    What are the latest accounts for CIVIC TREE CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CIVIC TREE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Certificate of change of name

    Company name changed civic trees (tree movers) LIMITED\certificate issued on 08/05/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2018

    RES15

    Termination of appointment of Anthony William Hewitt as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Mike John Quayle as a director on Jan 02, 2018

    2 pagesAP01

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Andrew Charles Corcoran as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Michael Harvey Brunskill as a director on Mar 31, 2016

    2 pagesAP01

    Who are the officers of CIVIC TREE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNSKILL, Michael Harvey
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector150264900002
    QUAYLE, Mike John
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector95332960002
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Secretary
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    BritishCompany Director70732940003
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Secretary
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    BritishAccountant127543040001
    BURNS, Norah Jane Jacinta
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    Secretary
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    BritishSolicitor114059940002
    NEWMAN, Christine Patricia
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    Secretary
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    British2194600001
    NEWMAN, Christine Patricia
    10 Graces Maltings
    HP23 6DL Tring
    Hertfordshire
    Secretary
    10 Graces Maltings
    HP23 6DL Tring
    Hertfordshire
    British2194600002
    NEWMAN, Christopher John
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    Secretary
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    British2617270001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    ROSLING, Heather Anne
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    Secretary
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    British154872520001
    STOCKDALE, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    BritishCompany Secretary130249010003
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritishCompany Director70732940003
    CORCORAN, Andrew Charles
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    Director
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director78818290001
    HEWITT, Anthony William
    Parkwood House Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    Director
    Parkwood House Cuerden Park
    Berkeley Drive Bamber Bridge
    PR5 6BY Preston
    Lancashire
    EnglandBritishCompany Director130793730001
    MITCHELL, Doug
    39 Truro Gardens
    Flitwick
    MK45 1UH Bedford
    Director
    39 Truro Gardens
    Flitwick
    MK45 1UH Bedford
    BritishChairman82627820001
    NEWMAN, Christine Patricia
    10 Graces Maltings
    HP23 6DL Tring
    Hertfordshire
    Director
    10 Graces Maltings
    HP23 6DL Tring
    Hertfordshire
    United KingdomBritishDirector2194600002
    NEWMAN, Christopher John
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    Director
    Arbour House
    Wigginton
    HP23 6HE Tring
    Herts
    BritishDirector2617270001
    NEWMAN, Deric John
    9 Longfield Road
    HP23 4DG Tring
    Hertfordshire
    Director
    9 Longfield Road
    HP23 4DG Tring
    Hertfordshire
    BritishLandscape Management40821570003
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Director
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    EnglandBritishCompany Director28959860001
    TEMPLE-HEALD, Nicholas
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    Director
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    United KingdomBritishCompany Director74074550002

    Who are the persons with significant control of CIVIC TREE CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number2121098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CIVIC TREE CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank LTD
    Transactions
    • Dec 03, 1973Registration of a charge
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)

    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