CIVICA RESOURCE LIMITED

CIVICA RESOURCE LIMITED

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

    Company NameCIVICA RESOURCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02666282
    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 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 AddressNo

    What were the previous names of CIVICA RESOURCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORERO BUSINESS SYSTEMS LIMITEDJun 27, 2011Jun 27, 2011
    CORERO SYSTEMS LIMITEDFeb 23, 2007Feb 23, 2007
    MONDAS INFORMATION TECHNOLOGY LIMITEDNov 27, 1991Nov 27, 1991

    What are the latest accounts for CIVICA RESOURCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CIVICA RESOURCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2019

    LRESSP

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Simon Downing as a director on Mar 19, 2018

    1 pagesTM01

    Confirmation statement made on Nov 27, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 026662820008 in full

    4 pagesMR04

    Satisfaction of charge 026662820007 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Appointment of Mr Wayne Story as a director on Jul 04, 2016

    2 pagesAP01

    Who are the officers of CIVICA RESOURCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Secretary
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    180404550001
    ROWLAND, Phillip David
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritish147804610007
    STORY, Wayne Andrew
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritish203683330002
    JOHNSON, Sally Anne
    2 Penk Ridge
    PO9 3LU Havant
    Hampshire
    Secretary
    2 Penk Ridge
    PO9 3LU Havant
    Hampshire
    British49480440002
    SELBY, Ian Robert
    9 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    9 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British102101830001
    SIMON, Geraldine
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Secretary
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British104878660001
    SWALLOW, Duncan
    52 Coppice Farm Road
    HP10 8AH High Wycombe
    Buckinghamshire
    Secretary
    52 Coppice Farm Road
    HP10 8AH High Wycombe
    Buckinghamshire
    British125587580001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    BURLEY, Lee
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    United KingdomBritish180404350001
    COLLINSON, Peter Martyn Graham
    Milford House Ommanney Road
    PO41 0QA Yarmouth
    Isle Of Wight
    Director
    Milford House Ommanney Road
    PO41 0QA Yarmouth
    Isle Of Wight
    EnglandBritish37243530001
    CROOK, Matthew
    Teapot Cottage Shiplake Row
    Binfield Heath
    RG9 4DR Henley On Thames
    Oxfordshire
    Director
    Teapot Cottage Shiplake Row
    Binfield Heath
    RG9 4DR Henley On Thames
    Oxfordshire
    British66973970001
    DOWNING, Simon
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish180403740001
    MCGEE, Jarlath
    Long Beech House
    Little Chesterton
    OX6 8PD Bicester
    Director
    Long Beech House
    Little Chesterton
    OX6 8PD Bicester
    Irish75068410002
    MCLELLAND, Thomas Charles
    21 Brooklyn Drive
    RG4 8SR Emmer Green
    Berkshire
    Director
    21 Brooklyn Drive
    RG4 8SR Emmer Green
    Berkshire
    British79973250001
    MILLER, Andrew Douglas
    High Street
    WD3 1AY Rickmansworth
    169
    Hertfordshire
    United Kingdom
    Director
    High Street
    WD3 1AY Rickmansworth
    169
    Hertfordshire
    United Kingdom
    United KingdomBritish86026930001
    ROBERTSON, Mark
    15 Orchard Way
    CB23 5BN Lower Cambourne
    Cambridgeshire
    Director
    15 Orchard Way
    CB23 5BN Lower Cambourne
    Cambridgeshire
    United KingdomBritish152654090001
    ROSS, Graham David
    8 Cambus Close
    UB4 9SY Hayes
    Middlesex
    Director
    8 Cambus Close
    UB4 9SY Hayes
    Middlesex
    United KingdomBritish80584730001
    SELBY, Ian Robert
    9 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Director
    9 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    EnglandBritish102101830001
    SIMON, David Timothy Andrew
    Five Oaks
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Five Oaks
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    EnglandBritish14068670001
    SIMON, Geraldine
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    41 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British104878660001
    SNOWE, Bernard
    Apple Tree House
    Henley Road Hurley
    SL6 5LH Maidenhead
    Berkshire
    Director
    Apple Tree House
    Henley Road Hurley
    SL6 5LH Maidenhead
    Berkshire
    EnglandEnglish119341970001
    WARD, Peter James
    106 Merrion Avenue
    HA7 4RX Stanmore
    Middlesex
    Director
    106 Merrion Avenue
    HA7 4RX Stanmore
    Middlesex
    EnglandBritish1850870001
    WHITEHOUSE, David Benton
    71 Dale Street
    W4 2BY London
    Director
    71 Dale Street
    W4 2BY London
    EnglandBritish39074260002
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of CIVICA RESOURCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CIVICA RESOURCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    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
    • Ge Corporate Finance Bank Sas, London Branch as Security Agent
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC (As Security Trustee for Each Group Member)
    Transactions
    • Apr 11, 2013Registration of a charge (MG01)
    • Aug 29, 2013Satisfaction of a charge (MR04)
    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
    • Santander UK PLC as Security Trustee
    Transactions
    • Oct 05, 2011Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge in part (MR04)
    • Aug 29, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Apr 27, 2013Satisfaction of a charge (MR04)
    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
    • I G Communications Limited
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Sep 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 07, 2002Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Global Operations & Administration Limited
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CIVICA RESOURCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2019Commencement of winding up
    Dec 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham

    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