CITYBILL LIMITED

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

    Company NameCITYBILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447087
    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 CITYBILL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CITYBILL LIMITED located?

    Registered Office Address
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYBILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRIDGFORD GROUP LIMITEDJan 20, 1998Jan 20, 1998
    KEELEX 226 LIMITEDOct 09, 1997Oct 09, 1997

    What are the latest accounts for CITYBILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CITYBILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Neil Simon Harrison as a secretary on Oct 06, 2023

    1 pagesTM02

    Termination of appointment of Neil Simon Harrison as a director on Oct 06, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Brendan Joseph Patrick Gray as a director on Sep 11, 2023

    2 pagesAP01

    Cessation of Stuart James Moore as a person with significant control on Jun 26, 2023

    1 pagesPSC07

    Cessation of Paul John Cockle as a person with significant control on Jun 26, 2023

    1 pagesPSC07

    Termination of appointment of Stuart James Moore as a director on Jun 26, 2023

    1 pagesTM01

    Termination of appointment of Paul John Cockle as a director on Jun 26, 2023

    1 pagesTM01

    Director's details changed for Mr Paul John Cockle on Mar 21, 2023

    2 pagesCH01

    Change of details for Mr Paul John Cockle as a person with significant control on Mar 21, 2023

    2 pagesPSC04

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Registration of charge 034470870004, created on Aug 11, 2022

    50 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    All of the property or undertaking no longer forms part of charge 3

    2 pagesMR05

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of CITYBILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Brendan Joseph Patrick
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Director
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    EnglandBritishFinance Director295459060001
    HARRISON, Neil Simon
    The Stables
    Grange Farm, Off Lutley Lane
    B62 1EZ Halesowen
    West Midlands
    Secretary
    The Stables
    Grange Farm, Off Lutley Lane
    B62 1EZ Halesowen
    West Midlands
    BritishAccountant58381640004
    KEELEX CORPORATE SERVICES LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Nominee Secretary
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    900014610001
    BRIDGFORD, David Mark
    Corner House Farm Back Lane
    Hadley End
    DE13 8PF Yoxall
    Director
    Corner House Farm Back Lane
    Hadley End
    DE13 8PF Yoxall
    BritishCompany Director39797840002
    BROOKES, Peter Howard
    Langdale House
    Shaws Hill
    DE4 Whatstandwell
    Derbyshire
    Director
    Langdale House
    Shaws Hill
    DE4 Whatstandwell
    Derbyshire
    United KingdomBritishDirector24173800001
    COCKLE, Paul John
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Director
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    EnglandBritishDirector79978330005
    GOFF, David John
    23 Thistle Down Close
    B74 3EE Sutton Coldfield
    West Midlands
    Director
    23 Thistle Down Close
    B74 3EE Sutton Coldfield
    West Midlands
    BritishAccountant68421240001
    HARRISON, Neil Simon
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Director
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    United KingdomBritishAccountant58381640004
    KIRK, Desmond
    27 Valentine Road
    Kings Heath
    B14 7AN Birmingham
    West Midlands
    Director
    27 Valentine Road
    Kings Heath
    B14 7AN Birmingham
    West Midlands
    BritishDirector72662430001
    MOORE, Stuart James
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Director
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    EnglandBritishDirector72662010002
    WILLIS, Paul
    99 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    Director
    99 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    BritishDirector67800270001
    KEELEX FORMATIONS LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Nominee Director
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    900014600001

    Who are the persons with significant control of CITYBILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul John Cockle
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Apr 06, 2016
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart James Moore
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Apr 06, 2016
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Bridgford Group Limited
    Wellington Crescent
    WS13 8RZ Fradley Park Lichfield
    Bridgford Building
    Staffordshire
    England
    Apr 06, 2016
    Wellington Crescent
    WS13 8RZ Fradley Park Lichfield
    Bridgford Building
    Staffordshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04372380
    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.
    Mr Neil Simon Harrison
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    Apr 06, 2016
    Bridgford Building
    Wellington Crescent, Fradley
    WS13 8RZ Park, Lichfield
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CITYBILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 11, 2022
    Delivered On Aug 12, 2022
    Outstanding
    Brief description
    Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 1 charging provisions. 1.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (iii) all its intellectual property;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Invoice Finance Limited
    Transactions
    • Aug 12, 2022Registration of a charge (MR01)
    Debenture
    Created On Nov 19, 2004
    Delivered On Nov 24, 2004
    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
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • May 05, 2022All of the property or undertaking no longer forms part of the charge (MR05)
    • Jun 22, 2022Satisfaction of a charge (MR04)
    All assets debenture
    Created On Nov 03, 2003
    Delivered On Nov 04, 2003
    Outstanding
    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
    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
    • Igf Invoice Finance Limited
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On May 08, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • May 27, 1998Registration of a charge (395)
    • Apr 23, 2004Statement 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