Dissolved
Dissolved 2016-10-28
Company Information for CITY HOUSING PROPERTY COMPANY LIMITED
TUNSTALL, STOKE-ON-TRENT, ST6,
|
Company Registration Number
03211915
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
CITY HOUSING PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
TUNSTALL STOKE-ON-TRENT | |
Company Number | 03211915 | |
---|---|---|
Date formed | 1996-06-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DERRALL LEIGH LYCETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL ANN LYCETT |
Company Secretary | ||
ZORAN PETROVIC |
Company Secretary | ||
DERRALL LEIGH LYCETT |
Company Secretary | ||
MARALYN LESLEY LYCETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY HOUSING DEVELOPMENTS LIMITED | Director | 2001-07-17 | CURRENT | 2001-07-17 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NM100005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100438 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.NM100005 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.NM100005 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.NM100005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133,PR003193 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100453 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM GENESIS CENTRE 18 INNOVATION WAY NORTH STAFFS BUSINESS PARK STOKE ON TRENT ST6 4BF | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.NM100005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.NM100005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.NM100005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NM100005 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 18 REGENCY DRIVE STOCKTON BROOK STOKE ON TRENT STAFFORDSHIRE ST9 9LG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133,PR003193 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453,PR003193 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERYL LYCETT | |
AR01 | 13/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 13/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRALL LEIGH LYCETT / 13/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ZORAN PETROVIC | |
288a | SECRETARY APPOINTED CHERYL ANN LYCETT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/99 05/04/05 £ SR 1@1=1 |
Final Meetings | 2016-04-21 |
Resolutions for Winding-up | 2013-05-07 |
Appointment of Liquidators | 2013-05-07 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | PART of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 291,587 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 312,052 |
Creditors and other liabilities
|
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 HOUSING PROPERTY COMPANY LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 777 |
Current Assets | 2011-08-01 | £ 945,001 |
Debtors | 2011-08-01 | £ 675,957 |
Fixed Assets | 2011-08-01 | £ 15,000 |
Shareholder Funds | 2011-08-01 | £ 356,362 |
Stocks Inventory | 2011-08-01 | £ 268,267 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CITY HOUSING PROPERTY COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CITY HOUSING PROPERTY COMPANY LIMITED | Event Date | 2013-04-23 |
At a general meeting of the above-named Company, convened, and held at the offices of Dunion & Co Limited, Genesis Centre, 18 Innovation Way, North Staffs Business Park, Stoke on Trent, ST6 4BF at 3.00 pm on 23 April 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and it is advisable to wind up the same and, accordingly that the Company be wound up voluntarily and that Diane Grace Dunion , of Dunion & Co Limited , Genesis Centre, 18 Innovation Way, North Staffs Business Park, Stoke-on-Trent, ST6 4BF , (IP No. 9292), be appointed Liquidator for the purposes of such winding up. Further details contact: Diane Grace Dunion, Tel: 01782 366 040, Email: enquiries@dunionandco.com Derrall Leigh Lycett , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY HOUSING PROPERTY COMPANY LIMITED | Event Date | 2013-04-23 |
Diane Grace Dunion , of Dunion & Co , Genesis Centre, 18 Innovation Way, North Staffs Business Park, Stoke-on-Trent, ST6 4BF . : Further details contact: Diane Grace Dunion, Tel: 01782 366 040, Email: enquiries@dunionandco.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CITY HOUSING PROPERTY COMPANY LIMITED | Event Date | 2013-04-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 12 July 2016 at 11.00 am and 11.15 am respectively, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and considering the Liquidators release and approving the final report. Date of Appointment: 23 April 2013 Office Holder details: Diane Grace Dunion , (IP No. 9292) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT . Further details contact: Diane Grace Dunion, Email: enquiries@dunionandco.com or Tel: 01782 828733 Diane Grace Dunion , Liquidator : | |||
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. |