CITIFINANCIAL LIMITED

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

    Company NameCITIFINANCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03558251
    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 CITIFINANCIAL LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is CITIFINANCIAL LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIFINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVCO LEASING LIMITEDJun 03, 1998Jun 03, 1998
    SPASOURCE LIMITEDMay 06, 1998May 06, 1998

    What are the latest accounts for CITIFINANCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CITIFINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 07, 2019

    12 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2018

    20 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Oct 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Confirmation statement made on May 06, 2017 with updates

    30 pagesCS01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Feb 28, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 20, 2017

    • Capital: GBP 70,122,424
    8 pagesSH01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Miscellaneous

    Section 519
    7 pagesMISC

    Annual return made up to May 06, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Simon James Cumming on May 29, 2012

    3 pagesCH03

    Who are the officers of CITIFINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British108590800001
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishChartered Secretary108590800001
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishChartered Secretary76243490002
    BELL, Stuart William
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    Secretary
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    BritishCompany Secretary56340160001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    BritishSolicitor69358970001
    PATEL, Hiren Arvindbhai
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    Secretary
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    BritishSolicitor64578780003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Director
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    United KingdomBritishSolicitor3751650002
    HALL, Michael John
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    Director
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    BritishDirector251390001
    MALONE, Daniel Martin
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    Director
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    EnglandIrishAccountant111339860001
    MCLACHLAN, Roy Jackson
    14 South Street
    KY16 9QU St Andrews
    Fife
    Director
    14 South Street
    KY16 9QU St Andrews
    Fife
    BritishDirector51304070003
    MEILER, Jeffrey George
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    Director
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    AmericanDirector69469610002
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritishDirector20686100001
    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 CITIFINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citibank Investments Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Mar 01, 2017
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Cardiff
    Registration Number1911126
    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 CITIFINANCIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2019Due to be dissolved on
    Sep 29, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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