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

CITRICA SOLUTIONS LIMITED

C/O BLAKE TURNER LLP, 65 FENCHURCH STREET, LONDON, EC3M 4BE,
Company Registration Number
02897289
Private Limited Company
Liquidation

Company Overview

About Citrica Solutions Ltd
CITRICA SOLUTIONS LIMITED was founded on 1994-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Citrica Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CITRICA SOLUTIONS LIMITED
 
Legal Registered Office
C/O BLAKE TURNER LLP
65 FENCHURCH STREET
LONDON
EC3M 4BE
Other companies in DA18
 
Previous Names
SERVICES CONSULTANCY LIMITED06/10/2014
Filing Information
Company Number 02897289
Company ID Number 02897289
Date formed 1994-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-05-06 11:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITRICA SOLUTIONS 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 CITRICA SOLUTIONS LIMITED
The following companies were found which have the same name as CITRICA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITRICA SOLUTIONS LIMITED Unknown

Company Officers of CITRICA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GUY FOSTER
Director 2015-05-26
NICOLAS CHARLES OLLIVANT
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOSEPH BUCKLEY
Director 2014-09-01 2016-07-04
JACK DANIEL BUCKLEY
Director 2014-09-01 2016-07-04
IAN JOHN DOWDING
Director 2014-09-01 2015-07-03
KEVIN JOHN NEWELL
Company Secretary 1994-03-03 2014-09-02
THOMAS WILLIAM CYRIL PLIMMER
Director 1994-03-03 2014-09-02
MICHAEL CHRISTOPHER SANGER
Director 1994-11-01 1996-12-31
HOWARD THOMAS
Nominated Secretary 1994-02-11 1994-03-03
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-02-11 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUY FOSTER CARLTON AP HOLDINGS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
PAUL GUY FOSTER CARLTON FM HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
PAUL GUY FOSTER CARLTON GROUP SERVICES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
PAUL GUY FOSTER CARLTON LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GUY FOSTER CARLTON OPERATIONS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
PAUL GUY FOSTER SAN UK HOLDINGS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
PAUL GUY FOSTER SAN UK OPERATIONS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
PAUL GUY FOSTER CITRICA RESOURCES LIMITED Director 2015-07-01 CURRENT 2008-01-17 Liquidation
PAUL GUY FOSTER CITRICA GROUP LIMITED Director 2015-07-01 CURRENT 2012-07-06 Liquidation
PAUL GUY FOSTER CITRICA LIFESTYLE LIMITED Director 2015-05-26 CURRENT 2014-11-27 Liquidation
NICOLAS CHARLES OLLIVANT CITRICA GROUP LIMITED Director 2016-03-24 CURRENT 2012-07-06 Liquidation
NICOLAS CHARLES OLLIVANT SWIMMERIX LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2018-01-09
NICOLAS CHARLES OLLIVANT MORPETH MANSIONS LIMITED Director 2014-11-24 CURRENT 2004-04-08 Active
NICOLAS CHARLES OLLIVANT FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM Director 2012-04-17 CURRENT 2011-06-23 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
2020-11-28L64.07Compulsory liquidation. Notice of completion of liquidation
2019-02-14COCOMPCompulsory winding up order
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 50 Broadway London SW1H 0RG England
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18RP04TM01Second filing for the termination of Mr Daniel Buckley
2016-08-18ANNOTATIONClarification
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK BUCKLEY
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUCKLEY
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL
2016-03-30CH01Director's details changed for Mr Paul Guy Foster on 2016-03-29
2016-03-30AP01DIRECTOR APPOINTED MR NICOLAS CHARLES OLLIVANT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH BUCKLEY
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH BUCKLEY / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUY FOSTER / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DANIEL BUCKLEY / 08/01/2016
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN DOWDING
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27AP01DIRECTOR APPOINTED MR PAUL GUY FOSTER
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06RES15CHANGE OF COMPANY NAME 23/05/19
2014-10-06CERTNMCompany name changed services consultancy LIMITED\certificate issued on 06/10/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PLIMMER
2014-10-01AP01DIRECTOR APPOINTED MR JACK BUCKLEY
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN NEWELL
2014-10-01AP01DIRECTOR APPOINTED MR DANIEL JOSEPH BUCKLEY
2014-10-01AP01DIRECTOR APPOINTED MR IAN JOHN DOWDING
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O JAMES B. BENNETT & CO. NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0111/02/14 FULL LIST
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-22AR0111/02/13 FULL LIST
2012-06-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-22AR0111/02/12 FULL LIST
2011-06-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0111/02/11 FULL LIST
2010-06-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0111/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CYRIL PLIMMER / 01/02/2010
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM NIGHTINGALE HOUSE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE
2008-03-04190LOCATION OF DEBENTURE REGISTER
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-18363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/00
2000-02-18363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-02363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-24288bDIRECTOR RESIGNED
1997-04-18363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-12-20SRES04NC INC ALREADY ADJUSTED 30/03/95
1996-12-20123£ NC 100/1000 30/03/95
1996-12-20SRES12VARYING SHARE RIGHTS AND NAMES 30/03/95
1996-12-20SRES01ALTER MEM AND ARTS 30/03/95
1996-12-2088(2)RAD 17/10/96--------- £ SI 432@1=432 £ IC 568/1000
1996-08-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-02288NEW DIRECTOR APPOINTED
1996-03-06363sRETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-16363sRETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1994-11-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-14288DIRECTOR RESIGNED
1994-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-17287REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1994-03-16CERTNMCOMPANY NAME CHANGED SAPECOR LIMITED CERTIFICATE ISSUED ON 17/03/94
1994-03-16CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to CITRICA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-31
Petitions 2018-09-21
Fines / Sanctions
No fines or sanctions have been issued against CITRICA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITRICA SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-03-31

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 CITRICA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CITRICA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITRICA SOLUTIONS LIMITED
Trademarks
We have not found any records of CITRICA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRICA SOLUTIONS 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 (68320 - Management of real estate on a fee or contract basis) as CITRICA SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CITRICA SOLUTIONS 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 TypeWinding-Up Orders
Defending partyCITRICA SOLUTIONS LIMITEDEvent Date2019-01-23
In the High Court Of Justice case number 006834 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyCITRICA SOLUTIONS LIMITED Event Date2018-09-21
In the High Court of Justice (Chancery Division) Companies Court No 6834 of 2018 In the Matter of CITRICA SOLUTIONS LIMITED (Company Number 02897289 ) and in the Matter of the Insolvency Act 1986 A Pe…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITRICA SOLUTIONS 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 CITRICA SOLUTIONS 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.