CITY DEVELOPMENTS NO 2 LIMITED

CITY DEVELOPMENTS NO 2 LIMITED

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

    Company NameCITY DEVELOPMENTS NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05003882
    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 CITY DEVELOPMENTS NO 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is CITY DEVELOPMENTS NO 2 LIMITED located?

    Registered Office Address
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY DEVELOPMENTS NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKMOOR BOND STREET LIMITEDDec 29, 2003Dec 29, 2003

    What are the latest accounts for CITY DEVELOPMENTS NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for CITY DEVELOPMENTS NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to 3rd Floor, 9 Colmore Row Birmingham B3 2BJ on Mar 25, 2019

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 08, 2019

    LRESEX

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2018

    RES15

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on Aug 03, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Kieran Patrick Leahy on Dec 29, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Eddie Jefferson on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Kieran Leahy on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    8 pagesAA

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CITY DEVELOPMENTS NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAHY, Kieran
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    Secretary
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    167283290001
    JEFFERSON, Edward
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    Director
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    EnglandBritishCompany Director141314970001
    LEAHY, Kieran Patrick
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    Director
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    IrelandIrishDirector103940460001
    BHARDWAJ, Manoj
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    Secretary
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    BritishDirector100267520001
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Secretary
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    BHARDWAJ, Manoj
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    Director
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    EnglandBritishCompany Director100267520001
    BHARDWAJ, Manoj
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    Director
    851 King Edwards Wharf
    25 Sheepcote Street
    B16 8AH Birmingham
    EnglandBritishCompany Director100267520001
    JONES, Michael
    642 Allesley Old Road
    Allesley
    CV5 8GB Coventry
    West Midlands
    Director
    642 Allesley Old Road
    Allesley
    CV5 8GB Coventry
    West Midlands
    BritishCo Director111329680001
    LEEDHAM, Barry John
    14 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    Director
    14 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    EnglandBritishDirector65153370003

    Who are the persons with significant control of CITY DEVELOPMENTS NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Jefferson
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    Apr 06, 2016
    Colmore Row
    B3 2BJ Birmingham
    3rd Floor, 9
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CITY DEVELOPMENTS NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 03, 2008
    Delivered On Sep 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Multi-storey car park known as the belgrade plaza car park.
    Persons Entitled
    • Whitefriars Housing Group Limited
    Transactions
    • Sep 13, 2008Registration of a charge (395)
    Charge over development agreement
    Created On Oct 25, 2007
    Delivered On Oct 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The development agreement and the rights of the mortgagor and all money now and in the future due to the mortgagor pursuant to the development agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 03, 2007
    Delivered On Aug 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that part of t/no wm 862984.
    Persons Entitled
    • Whitefriars Housing Group Limited
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 20, 2005
    Delivered On Jun 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed 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
    • Hsbc Bank PLC
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    Debenture
    Created On May 20, 2005
    Delivered On Jun 01, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    Legal mortgage
    Created On Sep 21, 2004
    Delivered On Oct 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and deeley bond street limited to the chargee on any account whatsoever
    Short particulars
    L/H property being 133 belgrade square coventry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    Legal mortgage
    Created On Sep 21, 2004
    Delivered On Oct 07, 2004
    Outstanding
    Amount secured
    All other monies due or to become due from the company and deeley bond street limited to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 119 belgrade square coventry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2004Registration of a charge (395)

    Does CITY DEVELOPMENTS NO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2019Commencement of winding up
    May 19, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Stephen Mcgill
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    practitioner
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    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