CITRUS HOLDINGS LIMITED
Overview
| Company Name | CITRUS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04071168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITRUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (529) LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for CITRUS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CITRUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Mr Matthew Platts as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Robert Connelly as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy De Groose as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Moberly as a secretary on Dec 24, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Ms Tracy De Groose as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CITRUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 205301580001 | |||||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| PLATTS, Matthew | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 171413710001 | |||||
| CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| REED, Nicholas William | Secretary | Bluegate Hall Great Bardfield CM7 4PZ Braintree Essex | British | 32979750002 | ||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175851890001 | |||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BAKER, Roger Christopher | Director | 10 Devereux Drive WD17 3DE Watford | British | 81553490001 | ||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | 78308230002 | |||||
| CONNELLY, James Alexander Robert | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 202477130001 | |||||
| CREIGHTON, Mark Gordon | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 257075000001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 176507210001 | |||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 181956820001 | |||||
| REED, Charles Christian Thomas | Director | Firgrove Tillington GU28 0RB Petworth West Sussex | United Kingdom | British | 85144540001 | |||||
| REED, Denys Christian | Director | The Old Rectory Wath HG4 5ET Ripon North Yorkshire | British | 72965800001 | ||||||
| REED, Laurence Cecil | Director | Hookhams Lurgashall GU28 9EW Petworth Sussex | England | British | 4345360001 | |||||
| REED, Martin David | Director | Standgates Farm Strood Green Kirdford RH14 0LH Billingshurst West Sussex | England | British | 42474290001 | |||||
| REED, Nicholas William | Director | Bluegate Hall Great Bardfield CM7 4PZ Braintree Essex | England | British | 32979750002 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 |
Who are the persons with significant control of CITRUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Brown Publishing Group Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITRUS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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