Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY WALL (HOLDINGS) LIMITED
Company Information for

CITY WALL (HOLDINGS) LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
00228008
Private Limited Company
Liquidation

Company Overview

About City Wall (holdings) Ltd
CITY WALL (HOLDINGS) LIMITED was founded on 1928-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". City Wall (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY WALL (HOLDINGS) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in W1U
 
Filing Information
Company Number 00228008
Company ID Number 00228008
Date formed 1928-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 16/12/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY WALL (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY WALL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEADS
Director 2013-11-18
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
F&C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2013-11-18 2017-08-08
F&C REIT (CORPORATE SERVICES) LIMITED
Director 2014-06-06 2017-08-08
F&C REIT (CORPORATE DIRECTORS) LIMITED
Director 2013-11-18 2014-06-06
NDIANA EKPO
Company Secretary 2009-04-30 2013-11-18
SARAH MORRELL BARZYCKI
Director 2006-07-14 2013-11-18
LUCINDA MARGARET BELL
Director 2006-07-14 2013-11-18
ANTHONY BRAINE
Director 2006-12-18 2013-11-18
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2013-11-18
BENJAMIN TOBY GROSE
Director 2012-07-13 2013-11-18
TIMOTHY ANDREW ROBERTS
Director 2006-07-14 2013-11-18
JEAN-MARC VANDEVIVERE
Director 2012-07-13 2013-11-18
NIGEL MARK WEBB
Director 2006-07-14 2013-11-18
STEPHEN PAUL SMITH
Director 2012-07-13 2013-03-31
GRAHAM CHARLES ROBERTS
Director 2002-02-26 2011-07-30
PETER COURTENAY CLARKE
Director 2006-07-14 2010-08-16
ANDREW MARC JONES
Director 2006-07-14 2009-11-06
REBECCA JANE SCUDAMORE
Company Secretary 2000-09-05 2009-04-30
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-11-15
ROBERT EDWARD BOWDEN
Director 1997-07-01 2007-12-31
MICHAEL IAN GUNSTON
Director 1992-12-31 2007-01-31
JOHN HENRY RITBLAT
Director 1992-12-31 2006-12-31
CYRIL METLISS
Director 1997-07-01 2006-07-14
JOHN HARRY WESTON SMITH
Director 1992-12-31 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 1997-07-01 2005-08-31
PETER COURTENAY CLARKE
Company Secretary 1992-12-31 2000-09-05
STEPHEN LIONEL KALMAN
Director 1992-12-31 1999-07-16
DAVID CHARLES BERRY
Director 1992-12-31 1998-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEADS GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 PROPERTIES THANET LIMITED Director 2017-07-06 CURRENT 2001-05-17 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 THANET LIMITED Director 2017-07-06 CURRENT 2008-07-11 Active - Proposal to Strike off
PAUL GRAHAM MEADS NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
PAUL GRAHAM MEADS DOCLINK LIMITED Director 2017-02-01 CURRENT 2014-11-27 Active - Proposal to Strike off
PAUL GRAHAM MEADS WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-01-10 CURRENT 2005-06-23 Active - Proposal to Strike off
PAUL GRAHAM MEADS CLIFTON MOOR LIMITED Director 2017-01-10 CURRENT 2004-10-25 Active - Proposal to Strike off
PAUL GRAHAM MEADS CAPREON (UK) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS CAPREON (EMEA) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
PAUL GRAHAM MEADS CD9 (YORK BIDCO) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
PAUL GRAHAM MEADS QUEENSMEAD PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL GRAHAM MEADS F&C REIT CLUB DEALS 7 GP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-02-23
PAUL GRAHAM MEADS MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2013-11-18 CURRENT 1961-03-27 Liquidation
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 1) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Dissolved 2018-09-08
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Liquidation
PAUL GRAHAM MEADS HARPER (NIU UK) LIMITED Director 2012-05-03 CURRENT 2012-01-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-14
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 4th Floor, 30 Market Place London W1W 8AP England
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 30 Market Place London W1W 8AP England
2017-08-31AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-08-30
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 30 MARKET PLACE LONDON W1W 8AP ENGLAND
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 30 FINSBURY SQUARE LONDON EC2P 2YU
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE SERVICES) LIMITED
2017-08-09TM02Termination of appointment of F&C Reit (Corporate Services) Limited on 2017-08-08
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2017-02-034.70Declaration of solvency
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 5 Wigmore Street London W1U 1PB
2017-01-19600Appointment of a voluntary liquidator
2017-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-15
2016-09-23AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-07-11SH20Statement by Directors
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11SH19Statement of capital on 2016-07-11 GBP 1
2016-07-11CAP-SSSolvency Statement dated 08/07/16
2016-07-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-06-22AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-02DISS40DISS40 (DISS40(SOAD))
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 26490138
2015-04-30AR0131/12/14 FULL LIST
2015-04-28GAZ1FIRST GAZETTE
2015-01-05AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-07-17AP02CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE DIRECTORS) LIMITED
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 26490138
2014-01-10AR0131/12/13 FULL LIST
2013-12-05RES13AGREEMENTS, ACCESSION DEEDS ETC 18/11/2013
2013-12-05RES01ADOPT ARTICLES 18/11/2013
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002280080030
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2013-11-29AP04CORPORATE SECRETARY APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED
2013-11-29AP02CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE DIRECTORS) LIMITED
2013-11-29AP01DIRECTOR APPOINTED PAUL GRAHAM MEADS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE
2013-10-25AUDAUDITOR'S RESIGNATION
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2013-01-29AR0131/12/12 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-10AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-08-01AP01DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE
2012-01-16AR0131/12/11 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-01-18AR0131/12/10 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-01-22AR0131/12/09 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-05-29288aSECRETARY APPOINTED NDIANA EKPO
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY WALL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY WALL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-30 Outstanding AAREAL BANK AG, WIESBADEN AS SECURITY TRUSTEE
ASSIGNATION IN SECURITY 1997-08-05 Satisfied L.D.C. TRUSTEES LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1996-11-01 Satisfied L.D.C. TRUSTEES LIMITED
SUPPLEMENTAL DEED 1996-10-31 Satisfied LDC TRUSTEES LIMITED
TRUST DEED 1993-04-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITEDTHE "TRUSTEE"
DEED OF SUBSTITUTION AND CHARGE. 1987-11-16 Satisfied ROYAL LIVER TRUSTEES LIMITED
STANDARD SECURITY 1987-03-10 Satisfied BARCLAYS BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1978-02-15 Satisfied EAGLE STARE INSURANCE COMPANY LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON THE 11/6/76 1976-06-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
DEED OF RELEASE EFFECTING SUBSTITUTION OF SECURITY 1976-06-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
LETTER OF CHARGE 1975-12-31 Satisfied EAGLE STAR INSURANCE CO LTD
15,000,000 INCLUSIVE OF £14,000,000 SECURED BY A TRUST DEED DOC 8/5/734 DEEDS SUPPLEMENTAL 1975-12-31 Satisfied EAGLE STAR INSURANCE COMPANY LTD
1975-08-29 Satisfied EAGLE STAR INSURANCE CO LTD
STANDARD SECURITY 1975-08-29 Satisfied EAGLE STAR INSURANCE CO LTD
STANDARD SECURITY 1975-03-24 Satisfied EAGLE STAR INSURANCE CO LTD.,
1975-01-02 Satisfied EAGLE STAR INSURANCE CO. LTD.
1974-01-02 Satisfied EAGLE STAR INSURANCE COMPANY LTD
SUPPLEMENTAL TRUST DEED 1973-10-31 Satisfied EAGLE STAR INSURANCE CO. LTD
TRUST DEED 1973-05-08 Satisfied EAGLE STAR INSURANCE COMPANY LTD
MORTGAGE 1966-08-18 Satisfied SCOTTISH LIFE ASSURANCE COMPANYS LIMITED
DISPOSITION PRESENTED FOR REGISTRATION IN REGISTER OF SASINES ON 15TH JULY 1949 1949-05-10 Satisfied THE LAW DEBENTURE CORPORATION LTD
DISPOSITION 1948-01-20 Satisfied LAW DEBENTURE CORPORATION LTD.
SUPPLEMENTAL TRUST DEED 1942-03-31 Satisfied LAW DEBENTURE CORPORATION LTD
SUPPLEMENTAL TRUST DEED 1942-03-04 Satisfied LAW DEBENTURE CORPORATION LTD
TRUST DEED BY WAY OF COLLATERAL SECURITY SUPPLEMENTAL TO A TRUST DEED DATED 4/2/36 1938-08-15 Satisfied LAW DEBENTURE CORPORATION LTD
TRUST DEED SUPPLEMENTAL TO TRUST DEED DATED 16/10/28 1938-08-15 Satisfied LAW DEBENTURE CORPORATION LTD
(ACTUALLY CREATED 17/6/36 AS VERIFIED BY STATUTORY DECLARATION MADE BY SECRETARY OF COMPANY SUPPLEMENTAL TO TRUST DEED DATED 4/2/36 1936-05-06 Satisfied LAW DEBENTURE CORPORATION LTD.
ACTUALLY CREATED ON 17/6/36 AS VERIFIED BY STATUTORY DECLARATION MADE BY SECRETARY OF COMPANY SUPPLEMENTAL TO TRUST DEED DATED 4/2/36 1936-05-06 Satisfied LAW DEBENTURE CORPORATION LTD
ACTUALLY CREATED 17/6/36 AS VERIFIED BY STATUTORY DECLARATION MADE BY SECRETARY OF COMPANY SUPPLEMENTAL TO A TRUST DEED DATED 4/2/36 1936-05-06 Satisfied LAW DEBENTURE CORPORATION LTD
DEED OF DEMISE 1930-01-14 Satisfied LAW DEBENTURE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY WALL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CITY WALL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY WALL (HOLDINGS) LIMITED
Trademarks
We have not found any records of CITY WALL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY WALL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY WALL (HOLDINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY WALL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCITY WALL (HOLDINGS) LIMITED Event Date2017-01-05
Date of Appointment: 15 December 2016 Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : Joint Liquidator's Name and Address: Alan Roberts (IP No. 8968) of Grant Thornton Limited, Kensington Chambers, 46/50 Kensington Place, St. Helier, Jersey, JE1 1ET. :
 
Initiating party Event Type
Defending partyCITY WALL (HOLDINGS) LIMITED Event Date2017-01-05
Final Date For Submission: 16 February 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the joint liquidators of the Companies named above (all in members' voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 December 2016 Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : Joint Liquidator's Name and Address: Alan Roberts (IP No. 8968) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. :
 
Initiating party Event Type
Defending partyCITY WALL (HOLDINGS) LIMITED Event Date2017-01-05
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 December 2016 that: The companies be wound up voluntarily, and the joint liquidators specified below be appointed joint liquidators of the companies for the purposes of the voluntary winding up. PG Meads, Director Date of Appointment: 15 December 2016 Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : Joint Liquidator's Name and Address: Alan Roberts (IP No. 8968) of Grant Thornton Limited, Kensington Chambers, 46/50 Kensington Place, St. Helier, Jersey, JE1 1ET. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY WALL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY WALL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.