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

CITY BUG UK LIMITED

CAMBERLEY, SURREY, GU17,
Company Registration Number
04223541
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About City Bug Uk Ltd
CITY BUG UK LIMITED was founded on 2001-05-25 and had its registered office in Camberley. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
CITY BUG UK LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Previous Names
RE-CREATION GROUP LTD25/10/2001
Filing Information
Company Number 04223541
Date formed 2001-05-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-07-18
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 BUG UK LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN LOADER
Company Secretary 2011-04-14
SETH BISHOP
Director 2001-05-25
MICHAEL PATRICK LEHRTER
Director 2011-06-27
MICHAEL JOHN WOOLLEY
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOSEPH BEVERIDGE
Company Secretary 2008-06-26 2011-04-14
NICHOLAS JOSLIN
Director 2001-05-25 2011-04-13
RICHARD TREVOR MUNDAY
Company Secretary 2005-12-31 2008-06-20
JAMES GRAHAM DYMOTT
Company Secretary 2001-05-25 2005-12-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-05-25 2001-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SETH BISHOP BILLY-BOB TEETH LIMITED Director 2001-02-08 CURRENT 2001-02-08 Dissolved 2014-03-25
SETH BISHOP RE:CREATION USA LIMITED Director 1998-11-18 CURRENT 1998-11-18 Dissolved 2014-03-25
SETH BISHOP LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 1998-10-26 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER CHOC-O-BLOC LIMITED Director 2014-04-01 CURRENT 2014-02-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL PATRICK LEHRTER BILLY-BOB TEETH LIMITED Director 2011-06-24 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER RE:CREATION USA LIMITED Director 2011-06-24 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-19 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL PATRICK LEHRTER RE:CREATION GROUP PLC Director 2000-07-06 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
MICHAEL JOHN WOOLLEY THE STARTLED RABBIT LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI LIMITED Director 2017-05-10 CURRENT 2006-07-10 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY AMULET SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL JOHN WOOLLEY HOLLEN HOUSE LIMITED Director 2016-08-08 CURRENT 2016-07-18 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY I-TRODUCE LIMITED Director 2016-08-01 CURRENT 2015-01-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY SERAPH DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL JOHN WOOLLEY CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MICHAEL JOHN WOOLLEY RUST GP (1) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-10
MICHAEL JOHN WOOLLEY SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL JOHN WOOLLEY PICLETTA LTD Director 2012-10-01 CURRENT 2012-07-02 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY GERMALUXX LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY HURLANDS MANAGEMENT LIMITED Director 2012-01-05 CURRENT 1991-09-16 Active
MICHAEL JOHN WOOLLEY LEWIS ROAD INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2010-03-22 Active
MICHAEL JOHN WOOLLEY BILLY-BOB TEETH LIMITED Director 2011-06-27 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION USA LIMITED Director 2011-06-27 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL JOHN WOOLLEY RE:CREATION GROUP PLC Director 2011-03-16 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY RUST PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL JOHN WOOLLEY LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL JOHN WOOLLEY SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MICHAEL JOHN WOOLLEY ATLANTIXFUND LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
MICHAEL JOHN WOOLLEY RUST VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL JOHN WOOLLEY SHOWLAND LIMITED Director 2006-12-18 CURRENT 1996-12-02 Active
MICHAEL JOHN WOOLLEY CHOWNES FOUNDATION(THE) Director 2005-06-01 CURRENT 1987-04-02 Active
MICHAEL JOHN WOOLLEY SHOWLAND (CHICHESTER) LIMITED Director 2004-06-03 CURRENT 2004-03-02 Active
MICHAEL JOHN WOOLLEY ST. STEPHEN'S PLACE INVESTMENTS LTD Director 2001-12-17 CURRENT 2001-08-20 Dissolved 2014-03-11

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
2017-07-18GAZ2STRUCK OFF AND DISSOLVED
2017-05-02GAZ1FIRST GAZETTE
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0125/05/16 FULL LIST
2016-04-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0125/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-09AR0125/05/14 FULL LIST
2014-02-06AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-16AR0125/05/13 FULL LIST
2013-03-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-05AR0125/05/12 FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ALBERTO HOUSE MARINO WAY HOGWOOD LANE FINCHAMPSTEAD BERKSHIRE RG40 4RF
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY
2011-06-29AR0125/05/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR MICHAEL PATRICK LEHRTER
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSLIN
2011-04-28AP03SECRETARY APPOINTED MR ADRIAN JOHN LOADER
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BEVERIDGE
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-30AR0125/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSLIN / 01/04/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 01/04/2010
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-26363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 15/07/2008
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-04-01288aSECRETARY APPOINTED KENNETH JOSEPH BEVERIDGE
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY RICHARD MUNDAY
2008-06-03363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: PENTOS HOUSE, FALCON BUSINESS PARK, IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM, BERKSHIRE RG40 4QQ
2007-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-16363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-06-22363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-10363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-25363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-10-25CERTNMCOMPANY NAME CHANGED RE-CREATION GROUP LTD CERTIFICATE ISSUED ON 25/10/01
2001-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-10-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-10-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-10-24RES02REREG PLC-PRI 27/09/01
2001-06-06288bSECRETARY RESIGNED
2001-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CITY BUG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY BUG UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY BUG UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 BUG UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Current Assets 2012-06-01 £ 2
Current Assets 2011-06-01 £ 2
Debtors 2012-06-01 £ 2
Debtors 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY BUG UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY BUG UK LIMITED
Trademarks
We have not found any records of CITY BUG UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY BUG UK 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 (74990 - Non-trading company) as CITY BUG UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITY BUG UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY BUG UK 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 BUG UK 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.