CITYBRANCH LIMITED

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

    Company NameCITYBRANCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01669546
    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 CITYBRANCH LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CITYBRANCH LIMITED located?

    Registered Office Address
    Crowe U.K. Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITYBRANCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CITYBRANCH 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to Crowe U.K. Llp the Lexicon Mount Street Manchester M2 5NT on Jul 17, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Raymond Malcolm Victor Gross as a director on Jul 06, 2017

    1 pagesTM01

    Satisfaction of charge 15 in full

    2 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

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

    6 pagesAA

    Registration of charge 016695460018, created on Sep 16, 2016

    17 pagesMR01

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on Oct 08, 2014

    1 pagesAD01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of CITYBRANCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, Maureen Patricia
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United Kingdom
    Secretary
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United Kingdom
    British28848530002
    GROSS, Adam Louis
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    Director
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United KingdomBritishDirector75469030003
    GROSS, Raymond Malcolm Victor
    10a/11a The Square
    Hale Barns
    WA15 8ST Altrincham
    Cheshire
    Secretary
    10a/11a The Square
    Hale Barns
    WA15 8ST Altrincham
    Cheshire
    BritishCompany Director12387890002
    GROSS, Gerald
    10a-11a The Square
    Hale Burns
    WA15 8ST Altrincham
    Cheshire
    Director
    10a-11a The Square
    Hale Burns
    WA15 8ST Altrincham
    Cheshire
    BritishCompany Director28848540004
    GROSS, Raymond Malcolm Victor
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    Director
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United KingdomBritishCompany Director12387890002
    RACKIND, Peter Elliot
    Wrenwood
    19 Broadway Hale
    WA15 0PE Altrincham
    Cheshire
    Director
    Wrenwood
    19 Broadway Hale
    WA15 0PE Altrincham
    Cheshire
    BritishCompany Director2398970001
    ROSE, David Gamble
    Larch House
    17 Bucklow View Bowdon
    WA14 3JP Altrincham
    Cheshire
    Director
    Larch House
    17 Bucklow View Bowdon
    WA14 3JP Altrincham
    Cheshire
    United KingdomBritishChartered Surveyor35467790001

    Who are the persons with significant control of CITYBRANCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    England
    Apr 06, 2016
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04300126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITYBRANCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2016
    Delivered On Sep 23, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canada Life Limited
    Transactions
    • Sep 23, 2016Registration of a charge (MR01)
    Security assignment
    Created On Mar 25, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest present and future in and to the assigned property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 11, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at hale barns shopping centre hale road hale cheshire t/n GM970160. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 04, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the square shopping centre, wilbraham road, chorlton, manchester t/n LA299972,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 04, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a hale barns shopping centre, hale road, hale, cheshire, t/n GM602329,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 04, 2004
    Delivered On Aug 05, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 25, 2001
    Delivered On Jun 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a chorlton shopping precinct chorlton place chorlton cum hardy t/no;-LA299972. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2001Registration of a charge (395)
    • Jun 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 10, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold land and buildings being hale barnes shopping centre, hale road, hale being the whole of the land title number GM602329. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Aug 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rents
    Created On Sep 15, 1993
    Delivered On Sep 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rights title and benefit to all rents and income from the property k/a 48/62 (even numbers only) market street marple cheshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1993Registration of a charge (395)
    • May 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48/62 (even numbers only) market street marple cheshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • May 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1993
    Delivered On Sep 20, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 1993Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1992
    Delivered On Oct 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H shopping precinct, hale barns shopping centre, hale barns trafford, manchestet t/no. GM602329.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Oct 13, 1992Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Oct 09, 1992
    Delivered On Oct 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Hale barns shopping precenct, hale road,hale barns t/no. GM602329.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Oct 13, 1992Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hale barns shopping centre hale barns greater manchester.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 & 45 broughton street manchester, title no la 29114.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a land & buildings on the south side of hale road hale, greater manchester title no gm 204586.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1990
    Delivered On Feb 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 45 & 47 broughton street & 21 chetwood road, cheetham, manchest'er greater manchester.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Feb 13, 1990Registration of a charge
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 30, 1982
    Delivered On Nov 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 940/956 and 958/960 stockport road, levenshulme and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 1982Registration of a charge

    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