CITRICA SOLUTIONS LIMITED

CITRICA SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCITRICA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02897289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CITRICA SOLUTIONS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CITRICA SOLUTIONS LIMITED located?

    Registered Office Address
    C/O Blake Turner Llp
    65 Fenchurch Street
    EC3M 4BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITRICA SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICES CONSULTANCY LIMITEDMar 17, 1994Mar 17, 1994
    SAPECOR LIMITEDFeb 11, 1994Feb 11, 1994

    What are the latest accounts for CITRICA SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CITRICA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Unaudited abridged accounts made up to Mar 31, 2017

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on Aug 25, 2017

    1 pagesAD01

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Second filing for the termination of Mr Daniel Buckley as a director

    5 pagesRP04TM01

    Termination of appointment of Jack Daniel Buckley as a director on Jul 04, 2016

    2 pagesTM01

    Termination of appointment of Daniel Joseph Buckley as a director on Mar 29, 2016

    3 pagesTM01
    Annotations
    DateAnnotation
    Aug 18, 2016Clarification A SECOND FILED TM01 WAS REGISTERED ON 18/08/2016.

    Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on Apr 05, 2016

    1 pagesAD01

    Director's details changed for Mr Paul Guy Foster on Mar 29, 2016

    2 pagesCH01

    Appointment of Mr Nicolas Charles Ollivant as a director on Mar 24, 2016

    2 pagesAP01

    Termination of appointment of Daniel Joseph Buckley as a director on Mar 29, 2016

    1 pagesTM01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Daniel Joseph Buckley on Jan 08, 2016

    2 pagesCH01

    Director's details changed for Mr Paul Guy Foster on Jan 08, 2016

    2 pagesCH01

    Director's details changed for Mr Jack Daniel Buckley on Jan 08, 2016

    2 pagesCH01

    Termination of appointment of Ian John Dowding as a director on Jul 03, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Appointment of Mr Paul Guy Foster as a director on May 26, 2015

    2 pagesAP01

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of CITRICA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Paul Guy
    Broadway
    SW1H 0RG London
    50
    England
    Director
    Broadway
    SW1H 0RG London
    50
    England
    EnglandBritish138480900001
    OLLIVANT, Nicolas Charles
    Broadway
    SW1H 0RG London
    50
    England
    Director
    Broadway
    SW1H 0RG London
    50
    England
    United KingdomBritish39533720002
    NEWELL, Kevin John
    Flat 2 Down House 77 High Street
    Hurstpierpoint
    BN6 9RE Hassocks
    West Sussex
    Secretary
    Flat 2 Down House 77 High Street
    Hurstpierpoint
    BN6 9RE Hassocks
    West Sussex
    British49655390001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BUCKLEY, Daniel Joseph
    Broadway
    SW1H 0RG London
    50
    England
    Director
    Broadway
    SW1H 0RG London
    50
    England
    EnglandBritish22381420004
    BUCKLEY, Jack Daniel
    Broadway
    SW1H 0RG London
    50
    England
    Director
    Broadway
    SW1H 0RG London
    50
    England
    United KingdomBritish157164230001
    DOWDING, Ian John
    2 Veridion Way
    DA18 4AL Erith
    The Thames Innovation Centre
    Kent
    England
    Director
    2 Veridion Way
    DA18 4AL Erith
    The Thames Innovation Centre
    Kent
    England
    EnglandBritish119159730001
    PLIMMER, Thomas William Cyril
    White Croft Woodlands Lane
    Colgate
    RH13 6HU Horsham
    Sussex
    Director
    White Croft Woodlands Lane
    Colgate
    RH13 6HU Horsham
    Sussex
    EnglandBritish33889990001
    SANGER, Michael Christopher
    20 Woodside Avenue
    KT10 8JQ Esher
    Surrey
    Director
    20 Woodside Avenue
    KT10 8JQ Esher
    Surrey
    EnglandBritish48860110001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of CITRICA SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citrica Group Limited
    Broadway
    SW1H 0RG London
    50
    England
    Apr 06, 2016
    Broadway
    SW1H 0RG London
    50
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CITRICA SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2020Conclusion of winding up
    Aug 15, 2018Petition date
    Feb 28, 2021Dissolved on
    Jan 23, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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