CITY CENTRE DESIGN & BUILD LIMITED

CITY CENTRE DESIGN & BUILD LIMITED

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

    Company NameCITY CENTRE DESIGN & BUILD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05709754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITY CENTRE DESIGN & BUILD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CITY CENTRE DESIGN & BUILD LIMITED located?

    Registered Office Address
    Brooks House
    Albion Place
    ME14 5DY Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY CENTRE DESIGN & BUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    EB & EB PROPERTY MANAGEMENT LIMITEDFeb 15, 2006Feb 15, 2006

    What are the latest accounts for CITY CENTRE DESIGN & BUILD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CITY CENTRE DESIGN & BUILD 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

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Charles Higgs as a secretary

    1 pagesAP03

    Termination of appointment of Kelly Higgs as a director

    1 pagesTM01

    Termination of appointment of Kelly Higgs as a secretary

    1 pagesTM02

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

    4 pagesAA

    Registered office address changed from * 7 Hopfield Gardens Uckfield East Sussex TN22 1UU United Kingdom* on Dec 23, 2011

    1 pagesAD01

    Who are the officers of CITY CENTRE DESIGN & BUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGS, David Charles
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    Secretary
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    166825560001
    WORMALD, William
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    Director
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    United KingdomBritishChartered Accountants5877850005
    BROWN, Robert Edward Lincoln, Mr.
    Mansard House
    St Johns Road
    TN6 1RT Crowborough
    East Sussex
    Secretary
    Mansard House
    St Johns Road
    TN6 1RT Crowborough
    East Sussex
    BritishRetired Engineer11911670001
    DALBERG, Charles Anthony
    7 Hopfield Gardens
    TN22 1UU Uckfield
    East Sussex
    Secretary
    7 Hopfield Gardens
    TN22 1UU Uckfield
    East Sussex
    BritishSales Manager115769920001
    HIGGS, Kelly
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    Secretary
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    United Kingdom
    151618980001
    KIRKLAND, Philippa Elizabeth
    Woodhall Farmhouse
    Tonbridge Road,
    TN11 9PA Shipbourne
    Kent
    Secretary
    Woodhall Farmhouse
    Tonbridge Road,
    TN11 9PA Shipbourne
    Kent
    BritishHousewife83826840001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BROWN, Edward Charles
    Cobblers Corner
    40 High Street
    RH1 3EA Merstham
    Surrey
    Director
    Cobblers Corner
    40 High Street
    RH1 3EA Merstham
    Surrey
    United KingdomBritishCorporate Insurance111466550002
    BROWN, Robert Edward Lincoln, Mr.
    Mansard House
    St Johns Road
    TN6 1RT Crowborough
    East Sussex
    Director
    Mansard House
    St Johns Road
    TN6 1RT Crowborough
    East Sussex
    United KingdomBritishRetired Engineer11911670001
    HIGGS, Kelly
    7 Hopfield Gardens
    TN22 1UU Uckfield
    East Sussex
    Director
    7 Hopfield Gardens
    TN22 1UU Uckfield
    East Sussex
    EnglandBritishAccounts Assistant115769870001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of CITY CENTRE DESIGN & BUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Wormald
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    Feb 15, 2017
    Albion Place
    ME14 5DY Maidstone
    Brooks House
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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