CITY CENTRE ESTATES (LEISURE) LTD

CITY CENTRE ESTATES (LEISURE) LTD

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

    Company NameCITY CENTRE ESTATES (LEISURE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04575157
    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 CENTRE ESTATES (LEISURE) LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CITY CENTRE ESTATES (LEISURE) LTD located?

    Registered Office Address
    20 Coxon Street
    Spondon
    DE21 7JG Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITY CENTRE ESTATES (LEISURE) LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for CITY CENTRE ESTATES (LEISURE) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 28, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Oct 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 174,001
    SH01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 174,001
    SH01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 174,001
    SH01

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

    3 pagesAA

    Appointment of Mrs Leah Werjuka as a secretary

    2 pagesAP03

    Termination of appointment of Isidor Heller as a secretary

    1 pagesTM02

    Annual return made up to Oct 28, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Oct 28, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL* on Oct 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    legacy

    7 pagesMG01

    legacy

    7 pagesMG01

    Annual return made up to Oct 28, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    6 pagesAA

    Annual return made up to Oct 28, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2008

    6 pagesAA

    Who are the officers of CITY CENTRE ESTATES (LEISURE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WERJUKA, Leah
    Granville Road
    NW2 2LD London
    168
    United Kingdom
    Secretary
    Granville Road
    NW2 2LD London
    168
    United Kingdom
    179212550001
    WERJUKA, Abraham Isaac
    168 Granville Rd
    NW2 2LD London
    Director
    168 Granville Rd
    NW2 2LD London
    United KingdomEnglish85279930001
    HELLER, Isidor
    168 Granville Road
    NW2 2LD London
    Secretary
    168 Granville Road
    NW2 2LD London
    British11855180003
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    HELLER, Isidor
    76 Woodlands
    NW11 9QU London
    Director
    76 Woodlands
    NW11 9QU London
    Uk85368090001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of CITY CENTRE ESTATES (LEISURE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abraham Isaac Werjuka
    Hendon
    NW4 2NG London
    22 Green Lane
    Apr 06, 2016
    Hendon
    NW4 2NG London
    22 Green Lane
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CITY CENTRE ESTATES (LEISURE) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent charge agreement
    Created On Jun 25, 2012
    Delivered On Jun 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All gross rents, licence fees and other monies receivable now or in the future see image for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank LTD
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    Standard security executed on 3 april 2011
    Created On May 16, 2011
    Delivered On May 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from abraham isaac werjuka to the chargee on any account whatsoever
    Short particulars
    All and whole that area of ground k/a shore park forming part of latheronwheel mains caithness in the county of caithness t/no. CTH2887 together with buildings and erections in and upon the said area of ground see image for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank Limited
    Transactions
    • May 19, 2011Registration of a charge (MG01)
    Standard security executed on 3 april 2011
    Created On May 16, 2011
    Delivered On May 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from abraham isaac werjuka to the chargee on any account whatsoever
    Short particulars
    All and whole that area of ground extending to three hundred and thirty decimal or one thousandth parts of an acre or thereby lying on the south east side of the trunk road A9 leading from lybster to dunbeath and situated in the village of latheronwheel and county of caithness together with the dwellinghouse k/a craiglea and all other buildings and erections on the said ground see image for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank Limited
    Transactions
    • May 19, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 04, 2007
    Delivered On Jul 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank Limited
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 05/07/07 and
    Created On Jun 26, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that area of groun k/a shore park extending to 55.30 hectares or thereby forming part of latheronwheel mains caithness in the county of caithness. See the mortgage charge document for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank Limited
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 05/07/07 and
    Created On Mar 15, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that area of ground extending to three hundred and thirty decimal or one thoudsansth part of an acre or thereby lying on the south east side of the trunk road A9 leading from lybster to dunbeath and situated in the village of latheronwheel and county of caithness together with the dwelling house K.a "craiglea" and all buildings and erections therein. See the mortgage charge document for full details.
    Persons Entitled
    • Mizrahi Tefahot Bank Limited
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Debenture containing fixed and floating charges
    Created On Nov 18, 2002
    Delivered On Nov 19, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 29TH november 2002 and
    Created On Nov 15, 2002
    Delivered On Dec 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Area of ground together with the property k/a "craiglea" and all other buildings erections on the south east side of the A9 leading from lybster to dunbeath situated in the village of latheronwheel and county of caithness. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2002Registration of a charge (395)

    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