CITYFORCE PROPERTIES LIMITED

CITYFORCE PROPERTIES LIMITED

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

    Company NameCITYFORCE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03435391
    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 CITYFORCE PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CITYFORCE PROPERTIES LIMITED located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITYFORCE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for CITYFORCE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from 122 st. Pancras Way London NW1 9NB to 1 Kings Avenue Winchmore Hill London N21 3NA on Oct 28, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 13, 2016

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Oct 27, 2011

    2 pages3.6

    Director's details changed for Evangelos Christides on Nov 14, 2015

    2 pagesCH01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Anita Christides on Oct 31, 2009

    2 pagesCH01

    Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 122 st. Pancras Way London NW1 9NB on Nov 13, 2015

    1 pagesAD01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Annual return made up to Sep 17, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 9 Terrace Road Plaistow E13 0LP to Global House 303 Ballards Lane London N12 8NP on Oct 29, 2015

    2 pagesAD01

    Director's details changed for Evangelos Christides on Dec 01, 2010

    3 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Who are the officers of CITYFORCE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIDES, Anita
    Heather Walk
    HA8 9TS Wembley
    19
    Middlesex
    Secretary
    Heather Walk
    HA8 9TS Wembley
    19
    Middlesex
    British50340460002
    CHRISTIDES, Anita
    Heather Walk
    HA8 9TS Wembley
    19
    Middlesex
    Director
    Heather Walk
    HA8 9TS Wembley
    19
    Middlesex
    United KingdomBritishHousewife50340460002
    CHRISTIDES, Evangelos
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    Director
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    EnglandGreekDirector98077590005
    PLATANIAS, Caliopi
    51 Woodlands Road
    TW7 6JT Isleworth
    Middlesex
    Secretary
    51 Woodlands Road
    TW7 6JT Isleworth
    Middlesex
    BritishTicket Sales Superviser55659580001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    PLATANIAS, Vasilios
    51 Woodlands Road
    TW7 6JT Isleworth
    Middlesex
    Director
    51 Woodlands Road
    TW7 6JT Isleworth
    Middlesex
    United KingdomGreekFinancial Manager27802960001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does CITYFORCE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 05, 2008
    Delivered On Mar 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90 harrowdene road north wembley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • 4Jun 24, 2011Appointment of a receiver or manager (LQ01)
    • 4Nov 19, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • Nov 13, 2015Satisfaction of a charge (MR04)
      • Case Number 4
    Legal charge
    Created On Mar 05, 2008
    Delivered On Mar 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 draycott avenue kenton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • 3Jun 24, 2011Appointment of a receiver or manager (LQ01)
    • 3Nov 19, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • Nov 13, 2015Satisfaction of a charge (MR04)
      • Case Number 3
    Legal charge
    Created On Jan 08, 2003
    Delivered On Jan 09, 2003
    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
    F/Hold property known as 90 harrowden road,london borough of brent; t/no MX94810.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jun 11, 2005Appointment of a receiver or manager (405 (1))
    • Jan 11, 2008Notice of ceasing to act as a receiver or manager (405 (2))
    • Nov 13, 2015Satisfaction of a charge (MR04)
      • Case Number 1
    Legal charge
    Created On Dec 23, 2002
    Delivered On Jan 09, 2003
    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
    F/Hold property known as 66 draycott ave,harrow,midd'x; t/no NGL108249; all rental income,property rights and all undertaking and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jun 11, 2005Appointment of a receiver or manager (405 (1))
    • Jan 11, 2008Notice of ceasing to act as a receiver or manager (405 (2))
    • Nov 13, 2015Satisfaction of a charge (MR04)
      • Case Number 2
    Legal charge
    Created On Jan 10, 2001
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 90 harrow dene road wembley middlesex t/no.MX94810 by way of fixed charge all plant machinery implements utensils furniture and equipment and goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Cheval Property Finance PLC
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2000
    Delivered On Jul 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 66 draycott avenue kenton harrow middlesex t/n NGL108249 together with all plant and machinery utensils funiture and equipment together with the goodwill and the assigned benefit of all covenants rights and agreements.
    Persons Entitled
    • Cheval Property Finance PLC
    Transactions
    • Jul 20, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2000
    Delivered On Jul 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 90 harrowdene road wembley middlesex t/n MX94810 together with all plant and machinery utensils funiture and equipment together with the goodwill and the assigned benefit of all covenants rights and agreements.
    Persons Entitled
    • Cheval Property Finance PLC
    Transactions
    • Jul 20, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 22, 2000
    Delivered On Jul 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge its undertaking and all its property assets and rights present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 01, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 2000
    Delivered On Jul 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land 66 draycott avenue, kenton, HA3 0BN t/no:NGL108249. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 01, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90 harrowdene road wembley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • The Cyprus Popular Bank Limited
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 draycott avenue kenton harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • The Cyprus Popular Bank Limited
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1998
    Delivered On Jan 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 90 harrowdene road north wembley london t/n MX94810. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 22, 1998Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1998
    Delivered On Jan 22, 1998
    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
    • Nationwide Building Society
    Transactions
    • Jan 22, 1998Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CITYFORCE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2003Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Matthew William Hunt
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    practitioner
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    John Philip Midgley
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    practitioner
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    2
    DateType
    Dec 23, 2002Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Matthew William Hunt
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    practitioner
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    John Philip Midgley
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    practitioner
    Ccre Touchstone Ltd
    Colleagues House
    BA2 3AH 130-132 Wells Road
    Bath
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    36 Wigmore Street
    W1U 1BZ London
    receiver manager
    36 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    36 Wigmore Street
    W1U 1BZ London
    receiver manager
    36 Wigmore Street
    W1U 1BZ London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    36 Wigmore Street
    W1U 1BZ London
    receiver manager
    36 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    36 Wigmore Street
    W1U 1BZ London
    receiver manager
    36 Wigmore Street
    W1U 1BZ London
    5
    DateType
    Oct 13, 2016Commencement of winding up
    Apr 03, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    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