CIVICA RESOURCE LIMITED
Overview
| Company Name | CIVICA RESOURCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02666282 |
| 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 CIVICA RESOURCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CIVICA RESOURCE LIMITED located?
| Registered Office Address | Smith Cooper 158 Edmund Street B3 2HB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIVICA RESOURCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORERO BUSINESS SYSTEMS LIMITED | Jun 27, 2011 | Jun 27, 2011 |
| CORERO SYSTEMS LIMITED | Feb 23, 2007 | Feb 23, 2007 |
| MONDAS INFORMATION TECHNOLOGY LIMITED | Nov 27, 1991 | Nov 27, 1991 |
What are the latest accounts for CIVICA RESOURCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CIVICA RESOURCE 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 | ||||||||||
Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on Dec 11, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Phillip David Rowland on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 2 Burston Road London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Downing as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 026662820008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 026662820007 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Wayne Story as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CIVICA RESOURCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 158 Edmund Street B3 2HB Birmingham Smith Cooper | 180404550001 | |||||||
| ROWLAND, Phillip David | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | England | British | 147804610007 | |||||
| STORY, Wayne Andrew | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | England | British | 203683330002 | |||||
| JOHNSON, Sally Anne | Secretary | 2 Penk Ridge PO9 3LU Havant Hampshire | British | 49480440002 | ||||||
| SELBY, Ian Robert | Secretary | 9 Coppice Way Hedgerley SL2 3YL Slough Berkshire | British | 102101830001 | ||||||
| SIMON, Geraldine | Secretary | 41 Ashley Road KT12 1HG Walton On Thames Surrey | British | 104878660001 | ||||||
| SWALLOW, Duncan | Secretary | 52 Coppice Farm Road HP10 8AH High Wycombe Buckinghamshire | British | 125587580001 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| BURLEY, Lee | Director | Burston Road SW15 6AR London 2 England | United Kingdom | British | 180404350001 | |||||
| COLLINSON, Peter Martyn Graham | Director | Milford House Ommanney Road PO41 0QA Yarmouth Isle Of Wight | England | British | 37243530001 | |||||
| CROOK, Matthew | Director | Teapot Cottage Shiplake Row Binfield Heath RG9 4DR Henley On Thames Oxfordshire | British | 66973970001 | ||||||
| DOWNING, Simon | Director | Burston Road SW15 6AR London 2 England | England | British | 180403740001 | |||||
| MCGEE, Jarlath | Director | Long Beech House Little Chesterton OX6 8PD Bicester | Irish | 75068410002 | ||||||
| MCLELLAND, Thomas Charles | Director | 21 Brooklyn Drive RG4 8SR Emmer Green Berkshire | British | 79973250001 | ||||||
| MILLER, Andrew Douglas | Director | High Street WD3 1AY Rickmansworth 169 Hertfordshire United Kingdom | United Kingdom | British | 86026930001 | |||||
| ROBERTSON, Mark | Director | 15 Orchard Way CB23 5BN Lower Cambourne Cambridgeshire | United Kingdom | British | 152654090001 | |||||
| ROSS, Graham David | Director | 8 Cambus Close UB4 9SY Hayes Middlesex | United Kingdom | British | 80584730001 | |||||
| SELBY, Ian Robert | Director | 9 Coppice Way Hedgerley SL2 3YL Slough Berkshire | England | British | 102101830001 | |||||
| SIMON, David Timothy Andrew | Director | Five Oaks 41 Ashley Road KT12 1HG Walton On Thames Surrey | England | British | 14068670001 | |||||
| SIMON, Geraldine | Director | 41 Ashley Road KT12 1HG Walton On Thames Surrey | British | 104878660001 | ||||||
| SNOWE, Bernard | Director | Apple Tree House Henley Road Hurley SL6 5LH Maidenhead Berkshire | England | English | 119341970001 | |||||
| WARD, Peter James | Director | 106 Merrion Avenue HA7 4RX Stanmore Middlesex | England | British | 1850870001 | |||||
| WHITEHOUSE, David Benton | Director | 71 Dale Street W4 2BY London | England | British | 39074260002 | |||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of CIVICA RESOURCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Uk Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CIVICA RESOURCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 04, 2014 Delivered On Aug 11, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 27, 2013 Delivered On Aug 28, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 2013 Delivered On Apr 11, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 19, 2011 Delivered On Oct 05, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Oct 08, 2009 Delivered On Oct 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re corero systems limited and numbered 00778321 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 02, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured £72,968 due or to become due from the company to | |
Short particulars The deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 28, 2002 Delivered On Dec 07, 2002 | 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 16, 2002 Delivered On May 18, 2002 | Satisfied | Amount secured The initial deposit of £8,760 together with all interest due or to become due from the company to the chargee | |
Short particulars Property k/a part third floor premises 17-29 (odd numbers) sun street and 1 and 3 clifton street london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CIVICA RESOURCE 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