CITITEC BUILDING SERVICES LIMITED

CITITEC BUILDING SERVICES LIMITED

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

    Company NameCITITEC BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071823
    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 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 AddressNo

    What are the latest accounts for CITITEC BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CITITEC BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 06, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2019

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pagesAM22

    Notice of deemed approval of proposals

    49 pagesAM06

    Registered office address changed from 5 Luke Street London EC2A 4PX to 5 Luke Street London EC2A 4PX on Feb 21, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Notification of Dennis Patrick May as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Stephen John Crussell as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2016

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Confirmation statement made on Jul 31, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 1,200
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 1,200
    SH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Amended accounts made up to Jun 30, 2011

    6 pagesAAMD

    Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Who are the officers of CITITEC BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Dennis
    Windward Way
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4
    Essex
    England
    Secretary
    Windward Way
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4
    Essex
    England
    British100110350001
    CRUSSELL, Stephen John
    Thatchers Croft
    CM3 6UD Latchingdon
    4
    Essex
    England
    Director
    Thatchers Croft
    CM3 6UD Latchingdon
    4
    Essex
    England
    EnglandBritish73304930002
    MAY, Dennis Patrick
    Windward Way
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4
    Essex
    England
    Director
    Windward Way
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4
    Essex
    England
    EnglandBritish100110350002
    BRYAN, Beryl Lillian
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    Secretary
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    British50823220002
    BRYAN, Beryl Lillian
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    Secretary
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    British50823220002
    MAY, Dennis
    12 Great Smials
    South Woodham Ferrers
    CM3 5WN Chelmsford
    Essex
    Secretary
    12 Great Smials
    South Woodham Ferrers
    CM3 5WN Chelmsford
    Essex
    British100110350001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BROWN, Alan
    3 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    Director
    3 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    British21266970001
    BRYAN, Alan Anthony
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    Director
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    British27768800002
    BRYAN, Beryl Lillian
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    Director
    2 Chelsea Fields
    Stanstead Road
    EN11 0RD Hoddesdon
    Hertfordshire
    British50823220002
    CANNON, Paul
    67 Winbrook Road
    SS6 7PA Rayleigh
    Essex
    Director
    67 Winbrook Road
    SS6 7PA Rayleigh
    Essex
    British43068280001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dennis Patrick May
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4 Windward Way
    Essex
    England
    Apr 06, 2016
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4 Windward Way
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Crussell
    CM3 6UD Latchingdon
    4 Thatchers Croft
    Essex
    England
    Apr 06, 2016
    CM3 6UD Latchingdon
    4 Thatchers Croft
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Dennis Patrick May
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4 Windward Way
    Essex
    England
    Apr 06, 2016
    South Woodham Ferrers
    CM3 5YU Chelmsford
    4 Windward Way
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Crussell
    CM3 6UD Latchingdon
    4 Thatchers Croft
    Essex
    England
    Apr 06, 2016
    CM3 6UD Latchingdon
    4 Thatchers Croft
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CITITEC BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CITITEC BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2018Administration started
    Aug 07, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    2
    DateType
    Aug 07, 2018Commencement of winding up
    Oct 20, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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