CITYSPRINT (UK) HOLDINGS LIMITED

CITYSPRINT (UK) HOLDINGS LIMITED

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

    Company NameCITYSPRINT (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09987453
    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 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 AddressNo

    What were the previous names of CITYSPRINT (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREDERICK TOPCO LIMITEDFeb 04, 2016Feb 04, 2016

    What are the latest accounts for CITYSPRINT (UK) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CITYSPRINT (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 27, 2023

    22 pagesLIQ03

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 28, 2022

    2 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Group of companies' accounts made up to Dec 31, 2020

    52 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    51 pagesAA

    Previous accounting period shortened from Jun 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Group of companies' accounts made up to Jun 30, 2019

    49 pagesAA

    Appointment of Mr Chris Coulton as a director on Jul 24, 2020

    2 pagesAP01

    Appointment of Mr David Michael Williams as a director on Jul 24, 2020

    2 pagesAP01

    Appointment of Mr Gary James West as a director on Jul 29, 2020

    2 pagesAP01

    Termination of appointment of Jessica Grace Hardy as a director on Jul 29, 2020

    1 pagesTM01

    Satisfaction of charge 099874530002 in full

    4 pagesMR04

    Satisfaction of charge 099874530001 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2020 with updates

    21 pagesCS01

    Registration of charge 099874530002, created on Oct 24, 2019

    64 pagesMR01

    Termination of appointment of Andrew Steven Lyndon as a director on Oct 22, 2019

    1 pagesTM01

    Appointment of Steve Aston as a director on Oct 22, 2019

    2 pagesAP01

    Termination of appointment of Gerard Anthony Keenan as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Patrick Gallagher as a director on Sep 03, 2019

    1 pagesTM01

    Who are the officers of CITYSPRINT (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTON, Steve
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish263887980001
    COULTON, Chris Martin
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish272759890001
    HALFORD, Jonathan
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritish245314970001
    WEST, Gary James
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish127476430001
    WILLIAMS, David Michael
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish132411330003
    BURTENSHAW, David Robert John
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    EnglandBritish205860970001
    GALLAGHER, Patrick
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    EnglandBritish147949970001
    HARDY, Jessica Grace
    60 High Street
    Redhill
    RH1 1SH Surrey
    Redcentral
    United Kingdom
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Redcentral
    United Kingdom
    EnglandBritish247980200001
    HOARE, Nicholas David Shorter
    32 Dukes Street
    St James's
    SW1Y 6DF London
    Dukes Court
    Director
    32 Dukes Street
    St James's
    SW1Y 6DF London
    Dukes Court
    United KingdomBritish111555650001
    KEENAN, Gerard Anthony
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    EnglandBritish101034430003
    LYNDON, Andrew Steven
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Redcentral
    Surrey
    England
    EnglandBritish201881360001
    MEISSNER, Nicole
    60 High Street
    Redhill
    RH1 1SH Surrey
    Redcentral
    United Kingdom
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Redcentral
    United Kingdom
    EnglandBritish219658550001

    Who are the persons with significant control of CITYSPRINT (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ldc V Lp
    Vine Street
    W1J 0AH London
    1
    England
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    1
    England
    No
    Legal FormLlp
    Legal AuthorityLimited Partnership
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CITYSPRINT (UK) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Oct 31, 2019Registration of a charge (MR01)
    • Aug 01, 2020Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Feb 24, 2016Registration of a charge (MR01)
    • Aug 01, 2020Satisfaction of a charge (MR04)

    Does CITYSPRINT (UK) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2022Commencement of winding up
    Apr 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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