CITITEC BUILDING SERVICES LIMITED
Overview
| Company Name | CITITEC BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04071823 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITITEC BUILDING SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CITITEC BUILDING SERVICES LIMITED located?
| Registered Office Address | Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITITEC BUILDING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CITITEC BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2019 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 5 Luke Street London EC2A 4PX to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Aug 07, 2018 | 2 pages | AD01 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 15 pages | AM22 | ||||||||||
Notice of deemed approval of proposals | 49 pages | AM06 | ||||||||||
Registered office address changed from 5 Luke Street London EC2A 4PX to 5 Luke Street London EC2A 4PX on Feb 21, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Notification of Dennis Patrick May as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Stephen John Crussell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Amended accounts made up to Jun 30, 2011 | 6 pages | AAMD | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of CITITEC BUILDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAY, Dennis | Secretary | Windward Way South Woodham Ferrers CM3 5YU Chelmsford 4 Essex England | British | 100110350001 | ||||||
| CRUSSELL, Stephen John | Director | Thatchers Croft CM3 6UD Latchingdon 4 Essex England | England | British | 73304930002 | |||||
| MAY, Dennis Patrick | Director | Windward Way South Woodham Ferrers CM3 5YU Chelmsford 4 Essex England | England | British | 100110350002 | |||||
| BRYAN, Beryl Lillian | Secretary | 2 Chelsea Fields Stanstead Road EN11 0RD Hoddesdon Hertfordshire | British | 50823220002 | ||||||
| BRYAN, Beryl Lillian | Secretary | 2 Chelsea Fields Stanstead Road EN11 0RD Hoddesdon Hertfordshire | British | 50823220002 | ||||||
| MAY, Dennis | Secretary | 12 Great Smials South Woodham Ferrers CM3 5WN Chelmsford Essex | British | 100110350001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| BROWN, Alan | Director | 3 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | British | 21266970001 | ||||||
| BRYAN, Alan Anthony | Director | 2 Chelsea Fields Stanstead Road EN11 0RD Hoddesdon Hertfordshire | British | 27768800002 | ||||||
| BRYAN, Beryl Lillian | Director | 2 Chelsea Fields Stanstead Road EN11 0RD Hoddesdon Hertfordshire | British | 50823220002 | ||||||
| CANNON, Paul | Director | 67 Winbrook Road SS6 7PA Rayleigh Essex | British | 43068280001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of CITITEC BUILDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dennis Patrick May | Apr 06, 2016 | South Woodham Ferrers CM3 5YU Chelmsford 4 Windward Way Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John Crussell | Apr 06, 2016 | CM3 6UD Latchingdon 4 Thatchers Croft Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dennis Patrick May | Apr 06, 2016 | South Woodham Ferrers CM3 5YU Chelmsford 4 Windward Way Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John Crussell | Apr 06, 2016 | CM3 6UD Latchingdon 4 Thatchers Croft Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CITITEC BUILDING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 17, 2001 Delivered On Jan 25, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CITITEC BUILDING SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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