CITY LIFELINE LIMITED
Overview
| Company Name | CITY LIFELINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02691543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY LIFELINE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CITY LIFELINE LIMITED located?
| Registered Office Address | Central House Otley Road Beckwith Knowle HG3 1UG Harrogate North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY LIFELINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARTKEEN LIMITED | Feb 27, 1992 | Feb 27, 1992 |
What are the latest accounts for CITY LIFELINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CITY LIFELINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 10, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Harneet Jagpal as a secretary on Sep 03, 2018 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 27, 2018 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||||||
Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||||||
Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016 | 2 pages | AP03 | ||||||||||||||
Who are the officers of CITY LIFELINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAGPAL, Harneet | Secretary | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | 250199970001 | |||||||
| BROTHERTON, Peter James | Director | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | England | British | 116701310002 | |||||
| BOBELDIJK, Steven Maurice | Secretary | 37 Lonsdale Square N1 1EW London | British | 39775700001 | ||||||
| BROTHERTON, Peter | Secretary | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | 220552070001 | |||||||
| COLEMAN, Timothy James | Secretary | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | 204978210001 | |||||||
| MUMFORD, John Richard | Secretary | 160 Cranham Gardens RM14 1JT Upminster Essex | British | 4686540007 | ||||||
| MUMFORD, John Richard | Secretary | 160 Cranham Gardens RM14 1JT Upminster Essex | British | 4686540007 | ||||||
| PALMER, Robert Alfred | Secretary | 9 Stowe Avenue MK18 1HT Buckingham Buckinghamshire | British | 19429270001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Dean Anthony | Director | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | England | British | 230739040001 | |||||
| BERTHELSEN, Colin Frederick | Director | The Spinney Oxhey Drive HA6 3ET Northwood Middlesex | England | British | 73730230001 | |||||
| BOBELDIJK, Steven Maurice | Director | 37 Lonsdale Square N1 1EW London | British | 39775700001 | ||||||
| COLEMAN, Timothy James | Director | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | United Kingdom | British | 163698620001 | |||||
| CRIPPS, Jacqueline Lorna | Director | 4 Ward Gardens Harold Wood RM3 0WX Romford Essex | British | 61801570001 | ||||||
| FISHER, Fraser St John | Director | Otley Road Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | England | British | 72704710002 | |||||
| HARVEY, Andrew | Director | 43 Westhill Stantonbury MK14 6BG Milton Keynes | British | 15841020002 | ||||||
| IRWIN, Michael Ian | Director | The Old Forge Chelmsford Road Woodham CM9 6TH Mortimer Maldon Essex | British | 32663230001 | ||||||
| KEENAN, Roger Henry | Director | Linslade House 11 Church Road LU7 2LR Leighton Buzzard Bedfordshire | England | British | 97702530001 | |||||
| KENNEDY, David Christopher | Director | 11 Pembury Road South Norwood SE25 4UR London | Irish | 23811260001 | ||||||
| KNAPMAN, Terence | Director | 13 Kings Oak Close HP27 9LB Monks Risborough Buckinghamshire | British | 55147900003 | ||||||
| MOSS, Peter Robin | Director | 215 Green Lane Leigh On Sea SS9 5QN Southend On Sea Essex | British | 25583560001 | ||||||
| MUMFORD, John Richard | Director | 160 Cranham Gardens RM14 1JT Upminster Essex | England | British | 4686540007 | |||||
| PALMER, Robert Alfred | Director | 9 Stowe Avenue MK18 1HT Buckingham Buckinghamshire | England | British | 19429270001 | |||||
| PULLING, David Lionel | Director | Woodlands Harlington Road LU5 6HD Toddington Bedfordshire | British | 104610430001 | ||||||
| SPRY, Alan Murray | Director | 1 De Vere Court Franche Court Road Tooting SW17 0JX London | British | 37721370001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CITY LIFELINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redcentric Holdings Limited | Apr 06, 2016 | Beckwith Knowle HG3 1UG Harrogate Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CITY LIFELINE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Jul 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CITY LIFELINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Jan 27, 2012 Delivered On Feb 01, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The debt or debts represented by any money from time to time standing to the credit of or treated as part of account number 83243818 at 20-03-84 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 03, 2007 Delivered On Jan 24, 2007 | Outstanding | 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
| ||||
| Debenture | Created On Jan 18, 2001 Delivered On Jan 26, 2001 | 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
| ||||
| Debenture | Created On Aug 01, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan and prepayment letter | |
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
| ||||
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