CITIGATE WESTMINSTER LIMITED

CITIGATE WESTMINSTER LIMITED

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

    Company NameCITIGATE WESTMINSTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01521769
    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 CITIGATE WESTMINSTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITIGATE WESTMINSTER LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate,
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIGATE WESTMINSTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER EUROPE LIMITEDJul 06, 1994Jul 06, 1994
    EUROPEAN PUBLIC AFFAIRS CONSULTANTS LIMITEDAug 22, 1989Aug 22, 1989
    WESTMINSTER COMMUNICATIONS LIMITEDApr 19, 1982Apr 19, 1982
    VIDEOTECH COMMUNICATIONS LIMITEDOct 13, 1980Oct 13, 1980

    What are the latest accounts for CITIGATE WESTMINSTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CITIGATE WESTMINSTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Helen Mary Bramall as a secretary on Dec 31, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Neil Garth Jones as a director on Sep 08, 2016

    2 pagesAP01

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 40,000
    SH01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on May 31, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Helen Mary Bramall as a secretary on Jun 13, 2015

    2 pagesAP03

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015

    1 pagesAD01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Annual return made up to May 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 40,000
    SH01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    2 pagesTM02

    Annual return made up to May 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 40,000
    SH01

    Who are the officers of CITIGATE WESTMINSTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    EnglandBritish204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    United KingdomBritish167225950001
    BRAMALL, Helen Mary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    200923420001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    EVANS, Michael Murray
    19 Thames Crescent
    W4 2RU London
    Secretary
    19 Thames Crescent
    W4 2RU London
    British61546950001
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Secretary
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BROADHEAD, Tymon Piers
    Conifers
    Burtons Lane
    HP8 4BB Chalfont St. Giles
    Buckinghamshire
    Director
    Conifers
    Burtons Lane
    HP8 4BB Chalfont St. Giles
    Buckinghamshire
    EnglandBritish105342600002
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritish76600500002
    CLARKE, Alison Jane
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritish93418210001
    EVANS, Michael Murray
    19 Thames Crescent
    W4 2RU London
    Director
    19 Thames Crescent
    W4 2RU London
    British61546950001
    EVANS, Michael Murray
    19 Thames Crescent
    W4 2RU London
    Director
    19 Thames Crescent
    W4 2RU London
    British61546950001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritish68334050001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritish68334050001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritish54128690003
    PERRY, Gregory
    85a London Road
    River
    CT17 0SQ Dover
    Kent
    Director
    85a London Road
    River
    CT17 0SQ Dover
    Kent
    British62341420002
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SMITH, Warwick Lawson
    1 Blair Court
    The Knoll
    BR3 2JJ Beckenham
    Kent
    Director
    1 Blair Court
    The Knoll
    BR3 2JJ Beckenham
    Kent
    British12094730002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    British14119160001

    Who are the persons with significant control of CITIGATE WESTMINSTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigate Public Affairs Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number00938798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CITIGATE WESTMINSTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 1997
    Delivered On Aug 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 1997Registration of a charge (395)
    • Jun 08, 2001Statement 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