CITY DEVICE LIMITED
Overview
| Company Name | CITY DEVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02612775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITY DEVICE LIMITED?
- Electrical installation (43210) / Construction
Where is CITY DEVICE LIMITED located?
| Registered Office Address | 4 Carlton Court Brown Lane West LS12 6LT Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY DEVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTRUMENTATION SYSTEMS & SERVICES LIMITED | Jun 13, 1991 | Jun 13, 1991 |
| CITYDEVICE LIMITED | May 21, 1991 | May 21, 1991 |
What are the latest accounts for CITY DEVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for CITY DEVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on Jan 10, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Rosemary Elizabeth Howard on Jun 09, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Philip Howard on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rosemary Elizabeth Howard on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Rosemary Elizabeth Howard on May 21, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CITY DEVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Rosemary Elizabeth | Secretary | Brown Lane West LS12 6LT Leeds 4 Carlton Court | British | 6040520002 | ||||||
| HOWARD, John Philip | Director | Brown Lane West LS12 6LT Leeds 4 Carlton Court | England | British | Director | 156665360001 | ||||
| HOWARD, Rosemary Elizabeth | Director | Brown Lane West LS12 6LT Leeds 4 Carlton Court | United Kingdom | British | Director | 6040520002 | ||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MCCANN, Howard | Director | 1 Raedale Avenue Reedley BB10 2LT Burnley Lancashire | British | Sales And Marketing | 59984360001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CITY DEVICE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Philip Howard | Jul 01, 2016 | Brown Lane West LS12 6LT Leeds 4 Carlton Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rosemary Elizabeth Howard | Jul 01, 2016 | Brown Lane West LS12 6LT Leeds 4 Carlton Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CITY DEVICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 25, 1998 Delivered On Jun 26, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's assets including goodwill and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CITY DEVICE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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