CIVICA COMMERCIAL SYSTEMS LIMITED

CIVICA COMMERCIAL SYSTEMS LIMITED

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

    Company NameCIVICA COMMERCIAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02887903
    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 COMMERCIAL SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIVICA COMMERCIAL SYSTEMS LIMITED located?

    Registered Office Address
    2 Burston Road
    Putney
    SW15 6AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVICA COMMERCIAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON COMMERCIAL SYSTEMS LIMITEDMar 09, 1994Mar 09, 1994
    BROOMCO (736) LIMITEDJan 14, 1994Jan 14, 1994

    What are the latest accounts for CIVICA COMMERCIAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CIVICA COMMERCIAL SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA COMMERCIAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Appointment of Mr Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Annual return made up to Nov 03, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    8 pagesAA

    legacy

    2 pages363a

    Who are the officers of CIVICA COMMERCIAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    United KingdomBritish147804670001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    STEWART, Caroline Elizabeth
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    Secretary
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    British52912910004
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    PAWSON, Roger Stewart
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    Director
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    British114310380001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritish67791110003
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does CIVICA COMMERCIAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
    Created On Jul 11, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CIVICA COMMERCIAL SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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