CITYPOINT INVESTMENTS PLC

CITYPOINT INVESTMENTS PLC

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

    Company NameCITYPOINT INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03813937
    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 CITYPOINT INVESTMENTS PLC?

    • (7487) /

    Where is CITYPOINT INVESTMENTS PLC located?

    Registered Office Address
    Finn Associates Tong Hall
    Tong
    BD4 0RR Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYPOINT INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    BELLA MEDIA PLCSep 18, 2003Sep 18, 2003
    MOBILEFUTURE PLCAug 25, 1999Aug 25, 1999
    INFOFUSION LIMITEDJul 21, 1999Jul 21, 1999

    What are the latest accounts for CITYPOINT INVESTMENTS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for CITYPOINT INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from C/O Mofo Notices Ltd, Citypoint Citypoint 1 Ropemaker Street London EC2Y 9AW on Apr 07, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2011

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/12/2010
    RES13

    Group of companies' accounts made up to Jun 30, 2010

    31 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    50 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2010

    Statement of capital on Oct 07, 2010

    • Capital: GBP 558,940
    SH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approv annual report & accounts/ reappt dirs/ reappt aud/ re remuneration 23/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Memorandum and Articles of Association

    67 pagesMA

    Certificate of change of name

    Company name changed bella media PLC\certificate issued on 15/01/10
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 18, 2009 with bulk list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2009

    23 pagesAA

    legacy

    1 pages353

    Appointment of Charles Duncan Soukup as a director

    2 pagesAP01

    Appointment of Mr Julian Kendall Henley-Price as a director

    2 pagesAP01

    legacy

    1 pages287

    Group of companies' accounts made up to Jun 30, 2008

    30 pagesAA

    legacy

    8 pages363s

    legacy

    5 pages88(2)R

    legacy

    2 pages88(2)R

    Who are the officers of CITYPOINT INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Hugh
    Waylands
    Longcot
    SN7 7TW Faringdon
    Oxfordshire
    Secretary
    Waylands
    Longcot
    SN7 7TW Faringdon
    Oxfordshire
    British3771970003
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritish69869290001
    HENLEY-PRICE, Julian Kendall
    Prince Of Wales Drive
    SW11 4DL London
    40 York Mansions
    Director
    Prince Of Wales Drive
    SW11 4DL London
    40 York Mansions
    EnglandBritish140755690001
    LEGGE, Antony Fabian
    9 Roseneath Road
    Battersea
    SW11 6AG London
    Director
    9 Roseneath Road
    Battersea
    SW11 6AG London
    United KingdomBritish111693440001
    REDMOND, Peter
    27 Devonshire Road
    N13 4QU London
    Director
    27 Devonshire Road
    N13 4QU London
    EnglandBritish84787130001
    SOUKUP, Charles Duncan
    Le Palais De La Plage,
    37 Avenue Princesse Grace
    Monte Carlo
    98000
    Monaco
    Director
    Le Palais De La Plage,
    37 Avenue Princesse Grace
    Monte Carlo
    98000
    Monaco
    British146328240001
    BUTTERFIELD, James Montford Victor
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    Secretary
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    British4122400001
    LE DRUILLENEC, Timothy Vincent
    Goose Green
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    Secretary
    Goose Green
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    British97919910001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Secretary
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    British49484390001
    MCFARLANE, Robin Donald
    The White House
    Godden Green
    TN15 0JR Sevenoaks
    Kent
    Secretary
    The White House
    Godden Green
    TN15 0JR Sevenoaks
    Kent
    British16909020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritish69869290001
    BATTERSBY, Richard Godfrey
    Saint Jacques House
    Saint Jacques
    GY St Peter Port
    Guernsey
    Director
    Saint Jacques House
    Saint Jacques
    GY St Peter Port
    Guernsey
    British86445140001
    BUTLER-GALLIE, Stuart
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    Director
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    EnglandBritish96783000001
    CHANG, Raymond Nobu
    Unit 1, 7f, Block B,
    Evergreen Villa,
    43 Stubbs Road
    Hong Kong
    Director
    Unit 1, 7f, Block B,
    Evergreen Villa,
    43 Stubbs Road
    Hong Kong
    Usa101300890002
    CRISMAN, Stephen Douglas
    1592 Indian Pony Cir
    Westlake Village
    California 91362
    Usa
    Director
    1592 Indian Pony Cir
    Westlake Village
    California 91362
    Usa
    Us Citizen91700260001
    DAVIS, Robert Alan
    28 Long Brackland
    IP33 1JH Bury St. Edmunds
    Suffolk
    Director
    28 Long Brackland
    IP33 1JH Bury St. Edmunds
    Suffolk
    American66055280001
    GREEN, Kevin Malcolm
    239 Albion Way
    BH31 7LT Verwood
    Dorset
    Director
    239 Albion Way
    BH31 7LT Verwood
    Dorset
    British66055360001
    GUSH, Werndly Roger
    5 Bennet Close
    GU34 2EL Alton
    Hampshire
    Director
    5 Bennet Close
    GU34 2EL Alton
    Hampshire
    British71899690003
    KOO, Andre
    11f
    362 Ruei Guang Road
    Taipei
    Taiwan
    Director
    11f
    362 Ruei Guang Road
    Taipei
    Taiwan
    British97853190002
    LE DRUILLENEC, Timothy Vincent
    Goose Green
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    Director
    Goose Green
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    United KingdomBritish97919910001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Director
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    EnglandBritish49484390001
    MCFARLANE, Robin Donald
    The White House
    Godden Green
    TN15 0JR Sevenoaks
    Kent
    Director
    The White House
    Godden Green
    TN15 0JR Sevenoaks
    Kent
    British16909020002
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Director
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    EnglandBritish1487680002
    MUNRO, Andrew Keith
    1 Barley Ponds Close
    SG12 7ET Ware
    Hertfordshire
    Director
    1 Barley Ponds Close
    SG12 7ET Ware
    Hertfordshire
    British65205800001
    NG, Clive Cheang Neng
    7 Kelawei Road
    Penang 10250
    FOREIGN Malaysia
    Director
    7 Kelawei Road
    Penang 10250
    FOREIGN Malaysia
    Malaysian40799970005
    OLYMPITIS, Emmanuel John
    50 Brompton Square
    SW3 2AG London
    Director
    50 Brompton Square
    SW3 2AG London
    EnglandBritish121153140001
    WEINERT, Fred Joseph
    367 2 Bateman Cr
    Barrington Hills
    Illinois 60010
    Usa
    Director
    367 2 Bateman Cr
    Barrington Hills
    Illinois 60010
    Usa
    American91700490001

    Does CITYPOINT INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2000
    Delivered On Jul 21, 2000
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    Deed of charge over credit balances
    Created On Mar 24, 2000
    Delivered On Mar 30, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In barclays bank PLC high interest business account number 80780952. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 2000Registration of a charge (395)

    Does CITYPOINT INVESTMENTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2002Date of meeting to approve CVA
    Feb 09, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Howard Finn
    Finn Associates
    Four The Chandlery
    E1 8BH 40 Gowers Walk
    London
    practitioner
    Finn Associates
    Four The Chandlery
    E1 8BH 40 Gowers Walk
    London
    2
    DateType
    Jul 04, 2012Dissolved on
    Mar 25, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Howard Finn
    Finn Associates Limited Tong Hall
    Tong
    BD4 0RR West Yorkshire
    practitioner
    Finn Associates Limited Tong Hall
    Tong
    BD4 0RR West Yorkshire
    Michael Field
    Tong Hall
    BD4 0RR Tong
    West Yorkshire
    practitioner
    Tong Hall
    BD4 0RR Tong
    West Yorkshire

    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