CITY ROAD BASIN LIMITED

CITY ROAD BASIN LIMITED

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

    Company NameCITY ROAD BASIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04144791
    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 CITY ROAD BASIN LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CITY ROAD BASIN LIMITED located?

    Registered Office Address
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY ROAD BASIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1477 LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for CITY ROAD BASIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CITY ROAD BASIN 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

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Director's details changed for Stuart Christopher Mills on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Mr James Nicholas Lazarus on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Quentin Patrick Pickford on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Quentin Patrick Pickford on Feb 10, 2020

    2 pagesCH01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017

    1 pagesAD01

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017

    1 pagesAD01

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Oct 14, 2015

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Who are the officers of CITY ROAD BASIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAZARUS, James Nicholas
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishChartered Surveyor8315580001
    MILLS, Stuart Christopher
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    EnglandBritishCompany Director76731630002
    PICKFORD, Quentin Patrick
    Willow Grange
    Church Road, Watford
    WD17 4QA London
    Willow Grange
    United Kingdom
    Director
    Willow Grange
    Church Road, Watford
    WD17 4QA London
    Willow Grange
    United Kingdom
    BritishCompany Director104419050001
    SUTHERLAND, Andrew
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    CanadaBritishDirector Of Property Developme66368290041
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BELL, Nigel Kenneth
    82 Reddings Road
    Moseley
    B13 8LR Birmingham
    West Midlands
    Director
    82 Reddings Road
    Moseley
    B13 8LR Birmingham
    West Midlands
    United KingdomBritishProperty Manager122660680001
    BENSTED, Mark Laurence
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    Director
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    EnglandBritishCompany Director76606460001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritishSurveyor53399620001
    EVANS, Stephen
    Fox Cottage
    Malswick
    GL18 1HD Newent
    Gloucestershire
    Director
    Fox Cottage
    Malswick
    GL18 1HD Newent
    Gloucestershire
    United KingdomBritishCompany Director81843250001
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishNone162679260001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    JACOB, Victoria Louise
    Flat 3
    62 Westbere Road
    NW2 3RU London
    Director
    Flat 3
    62 Westbere Road
    NW2 3RU London
    EnglandBritishChartered Accountant114814120001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritishChartered Surveyor28512070005
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor28512070005
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of CITY ROAD BASIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Apr 06, 2016
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    British Waterways Board
    Church Road
    WD1 3QA Watford
    Willow Grange
    United Kingdom
    Apr 06, 2016
    Church Road
    WD1 3QA Watford
    Willow Grange
    United Kingdom
    No
    Legal FormLocal Government Body
    Legal AuthorityEnglish
    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 CITY ROAD BASIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Jun 18, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account with the bank in the name of the bank re: city road basin limited and any account(s) for the time being replacing such account(s).
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 17, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1). f/h land adjoining city road basin l/b of islington t/no;-NGL546364 2). l/h land and buildings at city road basin london l/b of islington all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels together with goodwill and the proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge
    Created On Aug 08, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement
    Short particulars
    The sum of £250,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a corporate money market account, account number 10615200 together with any interest accrued or accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 2001
    Delivered On Aug 17, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Jun 11, 2002Statement 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