CITRUS HOLDINGS LIMITED

CITRUS HOLDINGS LIMITED

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

    Company NameCITRUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071168
    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 CITRUS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CITRUS HOLDINGS LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITRUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (529) LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for CITRUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CITRUS HOLDINGS 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

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Matthew Platts as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of James Alexander Robert Connelly as a director on Jul 10, 2018

    1 pagesTM01

    Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018

    1 pagesTM01

    Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018

    1 pagesTM01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017

    2 pagesAP01

    Termination of appointment of Tracy De Groose as a director on Oct 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Andrew John Moberly as a secretary on Dec 24, 2015

    2 pagesAP03

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 99,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Appointment of Ms Tracy De Groose as a director on Jul 27, 2015

    2 pagesAP01

    Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015

    1 pagesTM01

    Who are the officers of CITRUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    205301580001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    PLATTS, Matthew
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish171413710001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    REED, Nicholas William
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    Secretary
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    British32979750002
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851890001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Director
    10 Devereux Drive
    WD17 3DE Watford
    British81553490001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    CONNELLY, James Alexander Robert
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish202477130001
    CREIGHTON, Mark Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish257075000001
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    REED, Charles Christian Thomas
    Firgrove
    Tillington
    GU28 0RB Petworth
    West Sussex
    Director
    Firgrove
    Tillington
    GU28 0RB Petworth
    West Sussex
    United KingdomBritish85144540001
    REED, Denys Christian
    The Old Rectory
    Wath
    HG4 5ET Ripon
    North Yorkshire
    Director
    The Old Rectory
    Wath
    HG4 5ET Ripon
    North Yorkshire
    British72965800001
    REED, Laurence Cecil
    Hookhams Lurgashall
    GU28 9EW Petworth
    Sussex
    Director
    Hookhams Lurgashall
    GU28 9EW Petworth
    Sussex
    EnglandBritish4345360001
    REED, Martin David
    Standgates Farm Strood Green
    Kirdford
    RH14 0LH Billingshurst
    West Sussex
    Director
    Standgates Farm Strood Green
    Kirdford
    RH14 0LH Billingshurst
    West Sussex
    EnglandBritish42474290001
    REED, Nicholas William
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    Director
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    EnglandBritish32979750002
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001

    Who are the persons with significant control of CITRUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4073309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITRUS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 21, 2002
    Delivered On Apr 02, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 2002Registration of a charge (395)
    • Nov 19, 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