CITY LIFELINE LIMITED

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

    Company NameCITY LIFELINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02691543
    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 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 AddressNo

    What were the previous names of CITY LIFELINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARTKEEN LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for CITY LIFELINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CITY LIFELINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital redemption reserve be cancelled 18/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020

    1 pagesTM01

    Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019

    2 pagesAP01

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018

    1 pagesTM02

    Appointment of Harneet Jagpal as a secretary on Sep 03, 2018

    2 pagesAP03

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 27, 2018

    2 pagesPSC09

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017

    1 pagesTM01

    Confirmation statement made on May 12, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016

    2 pagesAP03

    Who are the officers of CITY LIFELINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGPAL, Harneet
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Secretary
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    250199970001
    BROTHERTON, Peter James
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Director
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    EnglandBritish116701310002
    BOBELDIJK, Steven Maurice
    37 Lonsdale Square
    N1 1EW London
    Secretary
    37 Lonsdale Square
    N1 1EW London
    British39775700001
    BROTHERTON, Peter
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Secretary
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    220552070001
    COLEMAN, Timothy James
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Secretary
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    204978210001
    MUMFORD, John Richard
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    Secretary
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    British4686540007
    MUMFORD, John Richard
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    Secretary
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    British4686540007
    PALMER, Robert Alfred
    9 Stowe Avenue
    MK18 1HT Buckingham
    Buckinghamshire
    Secretary
    9 Stowe Avenue
    MK18 1HT Buckingham
    Buckinghamshire
    British19429270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Dean Anthony
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Director
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    EnglandBritish230739040001
    BERTHELSEN, Colin Frederick
    The Spinney
    Oxhey Drive
    HA6 3ET Northwood
    Middlesex
    Director
    The Spinney
    Oxhey Drive
    HA6 3ET Northwood
    Middlesex
    EnglandBritish73730230001
    BOBELDIJK, Steven Maurice
    37 Lonsdale Square
    N1 1EW London
    Director
    37 Lonsdale Square
    N1 1EW London
    British39775700001
    COLEMAN, Timothy James
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Director
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    United KingdomBritish163698620001
    CRIPPS, Jacqueline Lorna
    4 Ward Gardens
    Harold Wood
    RM3 0WX Romford
    Essex
    Director
    4 Ward Gardens
    Harold Wood
    RM3 0WX Romford
    Essex
    British61801570001
    FISHER, Fraser St John
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Director
    Otley Road
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    EnglandBritish72704710002
    HARVEY, Andrew
    43 Westhill
    Stantonbury
    MK14 6BG Milton Keynes
    Director
    43 Westhill
    Stantonbury
    MK14 6BG Milton Keynes
    British15841020002
    IRWIN, Michael Ian
    The Old Forge
    Chelmsford Road Woodham
    CM9 6TH Mortimer Maldon
    Essex
    Director
    The Old Forge
    Chelmsford Road Woodham
    CM9 6TH Mortimer Maldon
    Essex
    British32663230001
    KEENAN, Roger Henry
    Linslade House
    11 Church Road
    LU7 2LR Leighton Buzzard
    Bedfordshire
    Director
    Linslade House
    11 Church Road
    LU7 2LR Leighton Buzzard
    Bedfordshire
    EnglandBritish97702530001
    KENNEDY, David Christopher
    11 Pembury Road
    South Norwood
    SE25 4UR London
    Director
    11 Pembury Road
    South Norwood
    SE25 4UR London
    Irish23811260001
    KNAPMAN, Terence
    13 Kings Oak Close
    HP27 9LB Monks Risborough
    Buckinghamshire
    Director
    13 Kings Oak Close
    HP27 9LB Monks Risborough
    Buckinghamshire
    British55147900003
    MOSS, Peter Robin
    215 Green Lane
    Leigh On Sea
    SS9 5QN Southend On Sea
    Essex
    Director
    215 Green Lane
    Leigh On Sea
    SS9 5QN Southend On Sea
    Essex
    British25583560001
    MUMFORD, John Richard
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    Director
    160 Cranham Gardens
    RM14 1JT Upminster
    Essex
    EnglandBritish4686540007
    PALMER, Robert Alfred
    9 Stowe Avenue
    MK18 1HT Buckingham
    Buckinghamshire
    Director
    9 Stowe Avenue
    MK18 1HT Buckingham
    Buckinghamshire
    EnglandBritish19429270001
    PULLING, David Lionel
    Woodlands
    Harlington Road
    LU5 6HD Toddington
    Bedfordshire
    Director
    Woodlands
    Harlington Road
    LU5 6HD Toddington
    Bedfordshire
    British104610430001
    SPRY, Alan Murray
    1 De Vere Court
    Franche Court Road Tooting
    SW17 0JX London
    Director
    1 De Vere Court
    Franche Court Road Tooting
    SW17 0JX London
    British37721370001
    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 LIFELINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcentric Holdings Limited
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    Apr 06, 2016
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom
    Place RegisteredCompanies House, United Kingdom
    Registration Number08399756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CITY LIFELINE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016Jul 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2007Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2001Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Network Disaster Recover Limited
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Dec 02, 1998Statement 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