CITYGATE DEVELOPMENTS NO.2 LIMITED

CITYGATE DEVELOPMENTS NO.2 LIMITED

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

    Company NameCITYGATE DEVELOPMENTS NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06006147
    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 CITYGATE DEVELOPMENTS NO.2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is CITYGATE DEVELOPMENTS NO.2 LIMITED located?

    Registered Office Address
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITYGATE DEVELOPMENTS NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CITYGATE DEVELOPMENTS NO.2 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

    Statement of capital on Nov 14, 2019

    • Capital: GBP 449,573
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Appointment of Mr Robert Marshall as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Alan Matthew Syers as a director on Sep 01, 2019

    1 pagesTM01

    Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    8 pagesCS01

    Director's details changed for Mr Alan Matthew Syers on Nov 22, 2016

    2 pagesCH01

    Director's details changed for Mr Paul Terence Millington on Nov 22, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 23, 2016

    • Capital: GBP 2,421,337
    4 pagesSH01

    Annual return made up to Nov 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Nov 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CITYGATE DEVELOPMENTS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Secretary
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    165897820001
    EVANS, Roderick Michael
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishCompany Director40175270005
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishChartered Accountant190577840001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    United KingdomBritishCompany Director63940900003
    MARCUS, Ian
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    EnglandBritishCompany Director85847920002
    MILLINGTON, Paul Terence
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishAccountant58693930003
    SYERS, Alan Matthew
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    EnglandBritishChartered Surveyor65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishCompany Director66424440001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael White Evans
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Apr 06, 2016
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Helga Ingeborg Evans
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Apr 06, 2016
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    No
    Nationality: German
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sanne Group Plc
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Apr 06, 2016
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJfsc Companies Registry
    Registration Number117625
    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.

    Does CITYGATE DEVELOPMENTS NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H victoria mills wellington bridge street leeds west yorkshire t/n WYK140446 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of wellington street leeds west yorkshire partly comrised within t/n WYK219237 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
    Created On Feb 26, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries 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
    • The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Oct 16, 2019Satisfaction of a charge (MR04)

    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