CITY ROAD BASIN LIMITED
Overview
Company Name | CITY ROAD BASIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04144791 |
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 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 Address | No |
What were the previous names of CITY ROAD BASIN LIMITED?
Company Name | From | Until |
---|---|---|
EVER 1477 LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for CITY ROAD BASIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CITY ROAD BASIN 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 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Stuart Christopher Mills on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Nicholas Lazarus on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Quentin Patrick Pickford on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Quentin Patrick Pickford on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CITY ROAD BASIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAZARUS, James Nicholas | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | Chartered Surveyor | 8315580001 | ||||
MILLS, Stuart Christopher | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | England | British | Company Director | 76731630002 | ||||
PICKFORD, Quentin Patrick | Director | Willow Grange Church Road, Watford WD17 4QA London Willow Grange United Kingdom | British | Company Director | 104419050001 | |||||
SUTHERLAND, Andrew | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Canada | British | Director Of Property Developme | 66368290041 | ||||
SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
BELL, Nigel Kenneth | Director | 82 Reddings Road Moseley B13 8LR Birmingham West Midlands | United Kingdom | British | Property Manager | 122660680001 | ||||
BENSTED, Mark Laurence | Director | 16 Towers Road HA5 4SJ Pinner Middlesex | England | British | Company Director | 76606460001 | ||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
ELMI, Omar Adam | Director | 10a Merchiston Avenue EH10 4NY Edinburgh Lothian | Scotland | British | Surveyor | 53399620001 | ||||
EVANS, Stephen | Director | Fox Cottage Malswick GL18 1HD Newent Gloucestershire | United Kingdom | British | Company Director | 81843250001 | ||||
HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | None | 162679260001 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
JACOB, Victoria Louise | Director | Flat 3 62 Westbere Road NW2 3RU London | England | British | Chartered Accountant | 114814120001 | ||||
MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 28512070005 | ||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||
EVERDIRECTOR LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Developments Holdings Limited | Apr 06, 2016 | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Waterways Board | Apr 06, 2016 | Church Road WD1 3QA Watford Willow Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CITY ROAD BASIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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