CITYSPRINT (UK) HOLDINGS LIMITED
Overview
| Company Name | CITYSPRINT (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09987453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITYSPRINT (UK) HOLDINGS LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is CITYSPRINT (UK) HOLDINGS LIMITED located?
| Registered Office Address | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITYSPRINT (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREDERICK TOPCO LIMITED | Feb 04, 2016 | Feb 04, 2016 |
What are the latest accounts for CITYSPRINT (UK) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CITYSPRINT (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2023 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 28, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to 10 Fleet Place London EC4M 7QS on Mar 14, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 52 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 51 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 49 pages | AA | ||||||||||
Appointment of Mr Chris Coulton as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Williams as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary James West as a director on Jul 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jessica Grace Hardy as a director on Jul 29, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 099874530002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 099874530001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 21 pages | CS01 | ||||||||||
Registration of charge 099874530002, created on Oct 24, 2019 | 64 pages | MR01 | ||||||||||
Termination of appointment of Andrew Steven Lyndon as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Steve Aston as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Anthony Keenan as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Gallagher as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CITYSPRINT (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTON, Steve | Director | Fleet Place EC4M 7RB London 10 | England | British | 263887980001 | |||||
| COULTON, Chris Martin | Director | Fleet Place EC4M 7RB London 10 | England | British | 272759890001 | |||||
| HALFORD, Jonathan | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 245314970001 | |||||
| WEST, Gary James | Director | Fleet Place EC4M 7RB London 10 | England | British | 127476430001 | |||||
| WILLIAMS, David Michael | Director | Fleet Place EC4M 7RB London 10 | England | British | 132411330003 | |||||
| BURTENSHAW, David Robert John | Director | 60 High Street RH1 1SH Redhill Redcentral Surrey England | England | British | 205860970001 | |||||
| GALLAGHER, Patrick | Director | 60 High Street RH1 1SH Redhill Redcentral Surrey England | England | British | 147949970001 | |||||
| HARDY, Jessica Grace | Director | 60 High Street Redhill RH1 1SH Surrey Redcentral United Kingdom | England | British | 247980200001 | |||||
| HOARE, Nicholas David Shorter | Director | 32 Dukes Street St James's SW1Y 6DF London Dukes Court | United Kingdom | British | 111555650001 | |||||
| KEENAN, Gerard Anthony | Director | 60 High Street RH1 1SH Redhill Redcentral Surrey England | England | British | 101034430003 | |||||
| LYNDON, Andrew Steven | Director | 60 High Street RH1 1SH Redhill Redcentral Surrey England | England | British | 201881360001 | |||||
| MEISSNER, Nicole | Director | 60 High Street Redhill RH1 1SH Surrey Redcentral United Kingdom | England | British | 219658550001 |
Who are the persons with significant control of CITYSPRINT (UK) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ldc V Lp | Apr 06, 2016 | Vine Street W1J 0AH London 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CITYSPRINT (UK) HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 24, 2019 Delivered On Oct 31, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 18, 2016 Delivered On Feb 24, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CITYSPRINT (UK) HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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