Liquidation
Company Information for CITY & PROVINCIAL DEVELOPMENTS LIMITED
12 GRANBY ROAD, HARROGATE, HG1 4ST,
|
Company Registration Number
04213568
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY & PROVINCIAL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
12 GRANBY ROAD HARROGATE HG1 4ST Other companies in S4 | |
Company Number | 04213568 | |
---|---|---|
Company ID Number | 04213568 | |
Date formed | 2001-05-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 2015-05-10 | |
Return next due | 2017-05-24 | |
Type of accounts | MICRO |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY & PROVINCIAL DEVELOPMENTS LIMITED | 20, MERCHANTS QUAY, DUBLIN 8. | Dissolved | Company formed on the 1994-11-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN HINCHLIFFE |
||
PETER BEARD |
||
CRAIG MICHAEL HIBBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARD OWENS |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGO PROFESSIONAL LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-01 | |
PRIORITY SPACE (KIRKLEATHAM) LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
PRIORITY SPACE (CRAMLINGTON) LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
COLLOCO LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
TREBBI CONTINUUM LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
PRIORITY SPACE (VILLA REAL) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
FERNIE GREAVES HOLLAND LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
BARRACLOUGH ENGLISH & WRIGHT LIMITED | Director | 2016-06-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
CUNNIFF DESIGN LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
TREBBI ENGINEERING LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TREBBI ARCHITECTURE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TREBBI MANAGEMENT LIMITED | Director | 2015-09-27 | CURRENT | 2015-09-27 | Active | |
SOVEREIGN ASSET SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
CRUCIBLE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
FERNIE GREAVES LIMITED | Director | 2014-10-30 | CURRENT | 2001-01-24 | Liquidation | |
AXXO CONSULTING LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
TREBBI INTERNATIONAL LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
PIECE REGEN LIMITED | Director | 2012-09-01 | CURRENT | 2011-08-16 | Active | |
MICHAEL SELF PARTNERSHIP LIMITED | Director | 2012-05-10 | CURRENT | 1993-08-27 | Active | |
TREBBI LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
ROCKINGHAM ENTERPRISES LIMITED | Director | 2011-03-21 | CURRENT | 2006-08-16 | Active | |
FHPP LIMITED | Director | 2009-10-01 | CURRENT | 2009-01-05 | Active | |
VICTORIA QUAYS MANAGEMENT COMPANY LIMITED | Director | 2009-04-09 | CURRENT | 1993-12-14 | Active | |
ROSCOE RISK MANAGEMENT LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-05 | Active | |
ROSE CONSULTING LTD | Director | 2008-04-04 | CURRENT | 2007-11-26 | Active | |
RIXIL SERVICES LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-03 | Active | |
MONAGHANS LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ROSCOE DEVELOPMENT MANAGEMENT LIMITED | Director | 2007-04-06 | CURRENT | 2002-02-20 | Active | |
WHITE DESIGN (UK) LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
TREBBI (UK) LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM QUAYSIDE HOUSE FURNIVAL ROAD SHEFFIELD S4 7YA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AA01 | PREVEXT FROM 31/10/2014 TO 30/04/2015 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM WHARF HOUSE VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/01-31/05/01 £ SI 900@1=900 £ IC 1/901 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-01 |
Appointment of Liquidators | 2015-10-01 |
Resolutions for Winding-up | 2015-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 266,223 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 176,562 |
Creditors Due Within One Year | 2012-10-31 | £ 10,669 |
Creditors Due Within One Year | 2011-10-31 | £ 20,235 |
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 & PROVINCIAL DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 9,213 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 1,899 |
Current Assets | 2012-10-31 | £ 13,078 |
Current Assets | 2011-10-31 | £ 6,401 |
Debtors | 2012-10-31 | £ 3,865 |
Debtors | 2011-10-31 | £ 4,502 |
Fixed Assets | 2012-10-31 | £ 512,306 |
Fixed Assets | 2011-10-31 | £ 738,108 |
Shareholder Funds | 2012-10-31 | £ 248,492 |
Shareholder Funds | 2011-10-31 | £ 547,712 |
Tangible Fixed Assets | 2012-10-31 | £ 40,495 |
Tangible Fixed Assets | 2011-10-31 | £ 175,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY & PROVINCIAL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CITY & PROVINCIAL DEVELOPMENTS LIMITED | Event Date | 2015-09-07 |
Notice is hereby given that creditors of the Company are required, on or before 06 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 12 Granby Road, Harrogate, HG1 4ST. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 07 September 2015 Office Holder details: Andrew Clay , (IP No. 9164) of ATC Business Recovery Limited , 12 Granby Road, Harrogate HG1 4ST . For further details contact: Andrew Clay, E-mail: andy.clay@atcrecovery.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY & PROVINCIAL DEVELOPMENTS LIMITED | Event Date | 2015-09-07 |
Andrew Clay , (IP No. 9164) of ATC Business Recovery Limited , 12 Granby Road, Harrogate HG1 4ST . : For further details contact: Andrew Clay, E-mail: andy.clay@atcrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITY & PROVINCIAL DEVELOPMENTS LIMITED | Event Date | 2015-09-07 |
Notice is hereby given that the following resolutions were passed on 07 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Clay , (IP No. 9164) of ATC Business Recovery Services Limited , 12 Granby Road, Harrogate HG1 4ST be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Andrew Clay, E-mail: andy.clay@atcrecovery.co.uk. | |||
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. |