CITY FINANCIAL PARTNERS LIMITED

CITY FINANCIAL PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCITY FINANCIAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02673940
    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 CITY FINANCIAL PARTNERS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CITY FINANCIAL PARTNERS LIMITED located?

    Registered Office Address
    Carter Court 4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITY FINANCIAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CITY FINANCIAL PARTNERS 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

    legacy

    1 pagesSH20

    Statement of capital on Aug 02, 2012

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Annual return made up to Dec 23, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 23, 2010

    1 pagesAD01

    Annual return made up to Dec 23, 2009 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Janet Christine Fuller as a director

    2 pagesAP01

    Termination of appointment of Michael Tallett Williams as a director

    1 pagesTM01

    Miscellaneous

    Sect 521
    1 pagesMISC

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Who are the officers of CITY FINANCIAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GORDON, Simon
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Secretary
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    British20418520001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    FANNING, Christopher Peter
    42 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    Director
    42 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    British56679990001
    FOLLAND, Alexander Guy
    Oaklands Cadbury Camp Lane
    Clapton In Gordano
    BS20 9SB Bristol
    Director
    Oaklands Cadbury Camp Lane
    Clapton In Gordano
    BS20 9SB Bristol
    British72528920001
    GEORGE, Peter Richard
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    Director
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    British1894170001
    GEORGE, Peter Richard
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    Director
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    British1894170001
    GORDON, Simon
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Director
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    EnglandBritish20418520001
    GREEN, Michael Anthony
    23 Wolsey Road
    KT10 8NT Esher
    Surrey
    Director
    23 Wolsey Road
    KT10 8NT Esher
    Surrey
    British51805960002
    HOLSTEIN, Phillip
    8 Wells Rise
    NW8 7LH London
    Director
    8 Wells Rise
    NW8 7LH London
    American69671760001
    INGRAM, Simon Jonathan Joseph
    High Banks Carrington Close
    Coombe Park Kingston Hill
    KT2 7JB Kingston Upon Thames
    Surrey
    Director
    High Banks Carrington Close
    Coombe Park Kingston Hill
    KT2 7JB Kingston Upon Thames
    Surrey
    British72480590003
    KILBURN TOPPIN, John
    26 Princes Avenue
    N10 3LR London
    Director
    26 Princes Avenue
    N10 3LR London
    British69779920001
    MCMATH, Michael Edward
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    British40388880001
    ROGERS, Derek John
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    Director
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    British51815620001
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARBURTON, Clive Godfrey
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    Director
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    EnglandBritish44104180002

    Does CITY FINANCIAL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second deed of variation of debenture
    Created On Dec 20, 1995
    Delivered On Jan 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Real and leasehold property fixtures and fittings bank balance and sums receivable.
    Persons Entitled
    • Lincoln Fund Managers Limited
    • Lincoln National (UK) PLC
    • Laurentian Life PLC
    • Lincoln Assurance Limited
    • Lincoln Insurance Services Limited
    Transactions
    • Jan 09, 1996Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation
    Created On Nov 04, 1993
    Delivered On Nov 23, 1993
    Satisfied
    Amount secured
    For varying the terms of the charge dated 24/01/92
    Short particulars
    Fixed charge all the property described in the first debenture and a floating charge all the property described in the first debenture.
    Persons Entitled
    • Cannon Lincln Insurance Services Limitedas Agent for Itself and Its Subsidiary (As Defined)
    Transactions
    • Nov 23, 1993Registration of a charge (395)
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and for its subsidiary british national life insurance
    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
    • Citicorp Insurance Services Limited
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)

    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