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

CITYVISION LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01047436
Private Limited Company
Liquidation

Company Overview

About Cityvision Ltd
CITYVISION LIMITED was founded on 1972-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Cityvision 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
CITYVISION LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 01047436
Company ID Number 01047436
Date formed 1972-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/01/2011
Account next due 30/11/2012
Latest return 10/04/2012
Return next due 08/05/2013
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYVISION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.
Companies with same name CITYVISION LIMITED
The following companies were found which have the same name as CITYVISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYVISION PROPERTIES LIMITED STAINTON HILL STAINTON PENRITH CUMBRIA CA11 0EP Active - Proposal to Strike off Company formed on the 2000-01-05
CITYVISION INTERNATIONAL, LLC 777 MAIN STREET SUITE 1600 FORT WORTH Texas 76102 FRANCHISE TAX ENDED Company formed on the 2013-01-04
CITYVISION TV, LLC 4656 EXECUTIVE DRIVE - COLUMBUS OH 43220 Active Company formed on the 2012-10-04
CITYVISION INFRATECH PRIVATE LIMITED 10 ROSHANPUR DAURLI ROORKEE ROAD MEERUT Uttar Pradesh 250001 ACTIVE Company formed on the 2013-12-31
CITYVISION LIMITED Dissolved Company formed on the 2000-12-01
CITYVISION INDIANA LLC Delaware Unknown
CITYVISION LLC Delaware Unknown
Cityvision Massachusetts, LLC Delaware Unknown
Cityvision New York, LLC Delaware Unknown
CITYVISION MID AMERICA LLC Delaware Unknown
CityVision Development Co., Limited Unknown Company formed on the 2018-01-04
CITYVISION HUMAN RESOURCES PTE. LTD. LAVENDER STREET Singapore 338729 Active Company formed on the 2017-03-16
CITYVISION SERVICES, INC. 121 SILVER RIDGE CT BURLESON TX 76028 Active Company formed on the 1992-08-13
CITYVISION HOUSING, LLC 14 ARROWHEAD DR LARAMIE WY 82070 Active Company formed on the 2019-01-07
CITYVISIONS ASSOCIATES LLC Georgia Unknown
CITYVISION DEVELOPMENT CO., LTD Singapore Active Company formed on the 2013-01-11
Cityvision Tech Limited Unknown Company formed on the 2022-08-18

Company Officers of CITYVISION LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1992-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HIGGINS
Director 2006-11-15 2013-06-20
JAMES DEFRANCO II
Director 2011-05-27 2013-06-07
ROBERT STANTON DODGE
Director 2011-05-27 2013-06-07
CHARLES W. ERGEN
Director 2011-05-27 2013-06-07
EAMONN FEENEY
Director 2010-10-18 2011-05-27
THOMAS ERIK KURRIKOFF
Director 2010-03-16 2011-04-26
EAMONN FEENEY
Director 2006-11-15 2010-06-07
JAMES WILLIAM WHATLEY
Director 2008-06-25 2009-05-26
THOMAS ERIK KURRIKOFF
Director 2006-11-15 2008-06-25
NICHOLAS PAUL SHEPHERD
Director 2006-11-15 2007-09-30
PHILLIP MARK ELLIOTT
Company Secretary 2003-09-26 2006-11-15
SIMON JEREMY CLARKE
Director 2006-02-15 2006-11-15
CHRISTOPHER JOHN WYATT
Director 1996-05-31 2006-11-15
PHILLIP MARK ELLIOTT
Director 1999-06-06 2006-10-25
EAMONN FEENEY
Director 2004-02-02 2006-02-15
DEBORAH WADDELL
Company Secretary 1999-04-26 2003-09-26
NIGEL TRAVIS
Director 1994-05-26 2002-05-03
VERNON SALT
Director 1997-12-09 2000-12-22
TONY KEATING
Director 1997-12-09 1999-06-06
NICHOLAS PAUL SHEPHERD
Director 1996-06-28 1999-06-06
JACQUELINE FRANCES MORETON
Company Secretary 1998-07-20 1999-05-30
KAREN EDWARDS
Company Secretary 1996-08-06 1998-07-20
THOMAS WILLIAM HAWKINS
Director 1992-05-07 1996-05-31
RICHARD GRAHAM PRIME
Director 1993-03-25 1996-05-31
STEVEN RICHARD BERRARD
Director 1992-05-07 1996-03-19
TERENCE JOHN NORRIS
Director 1992-05-07 1994-11-07
BEVERLEY RIPLEY
Director 1992-05-07 1994-11-07
GERALD RICHARD GEDDIS
Director 1992-05-22 1994-05-27
JOSEPH RICHARD BACZKO
Director 1992-05-07 1993-01-01
WESTWOOD SECRETARIES LIMITED
Company Secretary 1992-05-07 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15

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
2018-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-22
2017-06-304.68 Liquidators' statement of receipts and payments to 2017-04-22
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-04-22
2015-07-084.68 Liquidators' statement of receipts and payments to 2015-04-22
2014-06-274.68 Liquidators' statement of receipts and payments to 2014-04-22
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ERGEN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEFRANCO II
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM Harefield Place the Drive Uxbridge Middlesex UB10 8AQ
2013-05-164.20Volunatary liquidation statement of affairs with form 4.19
2013-05-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-05-09600Appointment of a voluntary liquidator
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-12AUDAUDITOR'S RESIGNATION
2012-05-24MISCSection 519
2012-04-11LATEST SOC11/04/12 STATEMENT OF CAPITAL;GBP 58942129.45
2012-04-11AR0110/04/12 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-10-07AP01DIRECTOR APPOINTED CHARLES W ERGEN
2011-10-07AP01DIRECTOR APPOINTED ROBERT STANTON DODGE
2011-10-07AP01DIRECTOR APPOINTED JAMES DEFRANCO II
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2011-06-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KURRIKOFF
2011-04-26AR0110/04/11 ANNUAL RETURN FULL LIST
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-26AD02SAIL ADDRESS CREATED
2011-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009
2010-11-03AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-10-22AP01DIRECTOR APPOINTED MR EAMONN FEENEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HIGGINS / 10/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 10/04/2010
2010-04-28AR0110/04/10 FULL LIST
2010-03-18AP01DIRECTOR APPOINTED THOMAS ERIK KURRIKOFF
2010-01-28AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHATLEY
2009-05-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KURRIKOFF
2008-07-04288aDIRECTOR APPOINTED JAMES WILLIAM WHATLEY
2008-04-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-05-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-29363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-08363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CITYVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-30
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against CITYVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-07-24 Satisfied MIDLAND BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-03-27 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1980-10-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-08-01 Satisfied THE TEBBITT GROUP LTD
LEGAL CHARGE 1980-02-08 Satisfied WILLIAMS & GLYN'S BANK LIMITED.
LEGAL CHARGE 1980-02-08 Satisfied WILLIAMS & GLYNS BANK LIMITED
Intangible Assets
Patents
We have not found any records of CITYVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYVISION LIMITED
Trademarks
We have not found any records of CITYVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYVISION 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 (70100 - Activities of head offices) as CITYVISION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITYVISION 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 TypeNotice of
Defending partyCITYVISION LIMITEDEvent Date2017-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYVISION LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYVISION 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 CITYVISION LIMITED any grants or awards.
Ownership
    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.