CITY LINK (PROPERTIES) NO. 1 LIMITED

CITY LINK (PROPERTIES) NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCITY LINK (PROPERTIES) NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02790014
    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 CITY LINK (PROPERTIES) NO. 1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CITY LINK (PROPERTIES) NO. 1 LIMITED located?

    Registered Office Address
    ERNST & YOUNG
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY LINK (PROPERTIES) NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLAMGATE ENTERPRISES LIMITEDFeb 15, 1993Feb 15, 1993

    What are the latest accounts for CITY LINK (PROPERTIES) NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2013

    What are the latest filings for CITY LINK (PROPERTIES) NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report to Jun 23, 2017

    22 pages2.24B

    Notice of order removing administrator from office

    3 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report to Dec 23, 2016

    22 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Nov 26, 2015

    23 pages2.24B

    Administrator's progress report to May 26, 2016

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 23, 2015

    25 pages2.24B

    Statement of administrator's proposal

    123 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    46 pages2.17B

    Director's details changed for Mr David John Smith on Feb 23, 2015

    2 pagesCH01

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Registered office address changed from Coventry Airpark Siskin Parkway West Baginton Coventry CV3 4PA to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Jan 14, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Mr David John Smith on Dec 18, 2014

    2 pagesCH01

    Termination of appointment of Daniel Alexander Dayan as a director on Oct 10, 2014

    1 pagesTM01

    Full accounts made up to Dec 29, 2013

    20 pagesAA

    Termination of appointment of Nicholas Sanders as a director

    1 pagesTM01

    Termination of appointment of Mark Aldridge as a director

    1 pagesTM01

    Appointment of Mr Daniel Alexander Dayan as a director

    2 pagesAP01

    Termination of appointment of Adele Henderson as a director

    1 pagesTM01

    Who are the officers of CITY LINK (PROPERTIES) NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    British178321720001
    PETO, Robert James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish196399770001
    SMITH, David John
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish165161380003
    WRIGHT, Thomas Charles Alexanderson
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    EnglandBritish177266130001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British15885460002
    DICK, Nigel Patrick
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    Secretary
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    British33775540002
    LAAN, Alexandra Jane
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    Secretary
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    British89963780002
    THORPE, Julie Ann
    43 Gleadless Drive
    S12 2QL Sheffield
    South Yorkshire
    Secretary
    43 Gleadless Drive
    S12 2QL Sheffield
    South Yorkshire
    British34093670001
    ALDRIDGE, Mark Nicholas Kennedy
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    UkBritish178943890001
    ASPLIN, Robert Alexander
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    UkBritish149870270001
    BROOM, Keith
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Director
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    British42112330008
    COOKE, Michael Andrew
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    Director
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    British58733830001
    COULSON, Leslie
    37 Hawkewood Road
    TW16 6HL Sunbury On Thames
    Middlesex
    Director
    37 Hawkewood Road
    TW16 6HL Sunbury On Thames
    Middlesex
    EnglandEnglish46118050002
    CVETKOVIK, Petar
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    Director
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    British129068030001
    DAYAN, Daniel Alexander
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    EnglandBritish114867990002
    DICK, Linda Jane
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    Director
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    British33775550002
    DICK, Nigel Patrick
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    Director
    Sundawn Sherrington Lane
    Broxton
    CH3 9LA Chester
    British33775540002
    GODMAN, Stuart
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    Director
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    UkBritish132540700001
    GRIFFITHS, Paul
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    EnglandBritish11329830003
    HENDERSON, Adele
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    United KingdomBritish170676450001
    MORTON, Richard
    44 St Quentin Drive
    Bradway
    S17 4PP Sheffield
    South Yorkshire
    Director
    44 St Quentin Drive
    Bradway
    S17 4PP Sheffield
    South Yorkshire
    British17019520001
    SANDERS, Nicholas Ian Burgess
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    United KingdomBritish83283880002
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritish53150030001
    WILLIAMSON, Peter John
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    United Kingdom
    United KingdomBritish178316760001

    Does CITY LINK (PROPERTIES) NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 01, 2013
    Outstanding
    Brief description
    Accession to an omnibus guarantee and set off agreement, incorporating a charge over all credit balances.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 01, 2013
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On May 15, 2013
    Outstanding
    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
    • Masco 54 Limited
    Transactions
    • May 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On May 03, 2013
    Outstanding
    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
    • BECAP12GP Limited (As General Partner of BECAP12 Gp LP as General Partner of BECAP12FUND LP) (as Security Agent)
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On May 02, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Target Express Limited
    Transactions
    • May 02, 2013Registration of a charge (MR01)
    Floating charge (all assets)
    Created On May 24, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On May 24, 2005
    Delivered On May 26, 2005
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 12, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1999
    Delivered On Jan 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 0.76 acres of land at bradmarsh business park sheffield road templeborough rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Dec 30, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the fixed equitable charge
    Short particulars
    By way of fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables"), the subject of a factoring agreement between the company and the security holder, which fail to vest absolutely in the security holder and remain vested in the company. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 30, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the floating charge
    Short particulars
    All the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any receivables or related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 29, 1993
    Delivered On Mar 30, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    • Mar 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CITY LINK (PROPERTIES) NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2014Administration started
    Jan 05, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Robert Hunter Kelly
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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