CITIMONT LIMITED

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

    Company NameCITIMONT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08887165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITIMONT LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CITIMONT LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITIMONT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CITIMONT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    150 pagesLIQ13

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 16, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Current accounting period extended from Dec 31, 2020 to Mar 07, 2021

    1 pagesAA01

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    12 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Colin James Norton as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019

    2 pagesAP01

    Who are the officers of CITIMONT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    St Boltoph Building 138
    England
    Secretary
    Houndsditch
    EC3A 7AR London
    St Boltoph Building 138
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    CALAWAY, Curt
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSvp Finance And Treasurer259746950001
    ELSER, Mark Biltz
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSenior Vice President267706220001
    BURKE, Susan
    Stone Street
    TN15 0LG Seal Sevenoaks
    Hall Place
    Kent
    England
    Secretary
    Stone Street
    TN15 0LG Seal Sevenoaks
    Hall Place
    Kent
    England
    British192043100001
    NORTON, Colin
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Secretary
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    205376760001
    BANFI, Roberto
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    AustriaItalianDirector205809370001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Controller Manager211074590001
    BURKE, Alan Jeffrey
    Stone Street
    TN15 0LG Seal Sevenoaks
    Hall Place
    Kent
    England
    Director
    Stone Street
    TN15 0LG Seal Sevenoaks
    Hall Place
    Kent
    England
    EnglandBritishDirector65227040001
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300040001
    COELHO, Rodrigo Alves
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Finance Manager204593080001
    GIBBS, Stephen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United StatesAmericanSvp Controller And Chief Accounting Officer259767250001
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300180001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishConsultant78286720001
    NORTON, Colin James
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    United KingdomBritishDirector91349590003
    PEREIRA, Rubens Fernandes
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    BrazilBrazilianDirector253444380001
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianInternational Logistics Director219821920001
    RUDECK, Dalvi Marcelo
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    EnglandBrazilianRegional Business Controller211074430001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutchHead Of Business Development219745050001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutchHead Of Business Development219745050001

    Who are the persons with significant control of CITIMONT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brf Invicta Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Universal Meats (Uk) Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies House 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITIMONT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2021Commencement of winding up
    Aug 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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