CITY DEVICE LIMITED

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

    Company NameCITY DEVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02612775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CITY DEVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTRUMENTATION SYSTEMS & SERVICES LIMITEDJun 13, 1991Jun 13, 1991
    CITYDEVICE LIMITEDMay 21, 1991May 21, 1991

    What are the latest accounts for CITY DEVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for CITY DEVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Confirmation statement made on Aug 24, 2016 with updates

    7 pagesCS01

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 10,056
    SH01

    Accounts for a small company made up to May 31, 2015

    7 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 10,056
    SH01

    Certificate of change of name

    Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2015

    RES15

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

    7 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 10,056
    SH01

    Secretary's details changed for Mrs Rosemary Elizabeth Howard on Jun 09, 2014

    1 pagesCH03

    Director's details changed for Mr John Philip Howard on Jun 09, 2014

    2 pagesCH01

    Director's details changed for Mrs Rosemary Elizabeth Howard on Jun 09, 2014

    2 pagesCH01

    Accounts for a small company made up to May 31, 2013

    7 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to May 31, 2012

    7 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to May 31, 2011

    7 pagesAA

    Annual return made up to May 21, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to May 31, 2010

    7 pagesAA

    Annual return made up to May 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Rosemary Elizabeth Howard on May 21, 2010

    2 pagesCH01

    Who are the officers of CITY DEVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Rosemary Elizabeth
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    Secretary
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    British6040520002
    HOWARD, John Philip
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    Director
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    EnglandBritishDirector156665360001
    HOWARD, Rosemary Elizabeth
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    Director
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    United KingdomBritishDirector6040520002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MCCANN, Howard
    1 Raedale Avenue
    Reedley
    BB10 2LT Burnley
    Lancashire
    Director
    1 Raedale Avenue
    Reedley
    BB10 2LT Burnley
    Lancashire
    BritishSales And Marketing59984360001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CITY DEVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Philip Howard
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    Jul 01, 2016
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Rosemary Elizabeth Howard
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    Jul 01, 2016
    Brown Lane West
    LS12 6LT Leeds
    4 Carlton Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CITY DEVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • John Philip Howard
    • Joan Hillary Howard
    • Rosemary Elizabeth Howard
    Transactions
    • Jun 26, 1998Registration of a charge (395)
    • Jan 22, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CITY DEVICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2016Commencement of winding up
    May 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire

    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