Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY HOUSING PROPERTY COMPANY LIMITED
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 Overview

About City Housing Property Company Ltd
CITY HOUSING PROPERTY COMPANY LIMITED was founded on 1996-06-13 and had its registered office in Tunstall. The company was dissolved on the 2016-10-28 and is no longer trading or active.

Key Data
Company Name
CITY HOUSING PROPERTY COMPANY LIMITED
 
Legal Registered Office
TUNSTALL
STOKE-ON-TRENT
 
Filing Information
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
Primary Source:Companies House
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 HOUSING PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DERRALL LEIGH LYCETT
Director 1996-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ANN LYCETT
Company Secretary 2008-03-26 2013-02-01
ZORAN PETROVIC
Company Secretary 2001-07-31 2008-03-26
DERRALL LEIGH LYCETT
Company Secretary 1996-06-13 2001-07-31
MARALYN LESLEY LYCETT
Director 1996-06-13 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRALL LEIGH LYCETT CITY HOUSING DEVELOPMENTS LIMITED Director 2001-07-17 CURRENT 2001-07-17 Dissolved 2014-07-08

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
2016-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2014-03-24RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NM100005
2014-03-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100438
2014-03-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.NM100005
2014-03-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.NM100005
2014-03-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.NM100005
2013-12-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2013
2013-12-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133,PR003193
2013-12-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100453
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM GENESIS CENTRE 18 INNOVATION WAY NORTH STAFFS BUSINESS PARK STOKE ON TRENT ST6 4BF
2013-10-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.NM100005
2013-10-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.NM100005
2013-10-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.NM100005
2013-10-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NM100005
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 18 REGENCY DRIVE STOCKTON BROOK STOKE ON TRENT STAFFORDSHIRE ST9 9LG
2013-05-134.20STATEMENT OF AFFAIRS/4.19
2013-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133,PR003193
2013-05-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100133
2013-05-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453,PR003193
2013-05-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453
2013-04-18AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-12LATEST SOC12/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-12AR0112/03/13 FULL LIST
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY CHERYL LYCETT
2012-07-10AR0113/06/12 FULL LIST
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-01AR0113/06/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-02ANNOTATIONOther
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-12AR0113/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRALL LEIGH LYCETT / 13/06/2010
2010-05-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-13AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY ZORAN PETROVIC
2008-03-28288aSECRETARY APPOINTED CHERYL ANN LYCETT
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-07363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-07-19363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-13169£ IC 100/99 05/04/05 £ SR 1@1=1
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITY HOUSING PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-21
Resolutions for Winding-up2013-05-07
Appointment of Liquidators2013-05-07
Fines / Sanctions
No fines or sanctions have been issued against CITY HOUSING PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-09-04 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-11 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 2001-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-15 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 291,587
Creditors Due Within One Year 2011-08-01 £ 312,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 CITY HOUSING PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CITY HOUSING PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY HOUSING PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CITY HOUSING PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY HOUSING PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as CITY HOUSING PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITY HOUSING PROPERTY COMPANY 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 TypeResolutions for Winding-up
Defending partyCITY HOUSING PROPERTY COMPANY LIMITEDEvent Date2013-04-23
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 TypeAppointment of Liquidators
Defending partyCITY HOUSING PROPERTY COMPANY LIMITEDEvent Date2013-04-23
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 TypeFinal Meetings
Defending partyCITY HOUSING PROPERTY COMPANY LIMITEDEvent Date2013-04-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY HOUSING PROPERTY COMPANY 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 HOUSING PROPERTY COMPANY 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.