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

CITYFIELD ESTATES LTD

MANCHESTER, LANCS, M25,
Company Registration Number
04522071
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Cityfield Estates Ltd
CITYFIELD ESTATES LTD was founded on 2002-08-30 and had its registered office in Manchester. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
CITYFIELD ESTATES LTD
 
Legal Registered Office
MANCHESTER
LANCS
 
Filing Information
Company Number 04522071
Date formed 2002-08-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2014-12-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 03:57:49
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 CITYFIELD ESTATES LTD

Current Directors
Officer Role Date Appointed
ROBERT ISSLER
Company Secretary 2002-08-30
BERNICE ISSLER
Director 2003-12-06
ROBERT ISSLER
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH HEIFETZ
Director 2002-08-30 2003-12-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-30 2002-09-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-30 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ISSLER HAT & CLOTHING CENTRE LTD Company Secretary 2005-02-23 CURRENT 2005-02-16 Dissolved 2014-01-30
ROBERT ISSLER THE BELMONT CARE HOME LIMITED Company Secretary 2004-03-01 CURRENT 2004-02-20 Liquidation
ROBERT ISSLER WELLFIELD ESTATES LTD Company Secretary 2003-10-01 CURRENT 2002-12-18 Active
ROBERT ISSLER OAKWOOD DEVELOPMENTS LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-06 Dissolved 2013-11-19
BERNICE ISSLER OCCASIONS DIRECT LTD Director 2014-10-22 CURRENT 2014-01-21 Active
BERNICE ISSLER APUK CONSTRUCTION LTD Director 2014-01-01 CURRENT 2008-04-10 Liquidation
BERNICE ISSLER WINSOR MANAGEMENT LTD Director 2002-12-01 CURRENT 2002-06-20 Dissolved 2016-01-14
BERNICE ISSLER NORTHKING ESTATES LTD Director 1998-01-28 CURRENT 1998-01-22 Active
ROBERT ISSLER GREEN DRIVE LIVERPOOL LTD. Director 2018-07-11 CURRENT 2015-08-13 Active
ROBERT ISSLER SINO SWAN HOLDINGS LTD Director 2018-03-22 CURRENT 2018-03-22 Active
ROBERT ISSLER RICE LANE ESTATES LTD Director 2018-03-22 CURRENT 2018-03-22 Active
ROBERT ISSLER PARK HOUSE BRADFORD LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ROBERT ISSLER BROUGHTON PARK AMBULANCE SERVICES LTD Director 2017-07-14 CURRENT 2016-02-10 Active - Proposal to Strike off
ROBERT ISSLER ECO EXHIBITIONS LTD Director 2017-04-19 CURRENT 2010-11-08 Active
ROBERT ISSLER ORANGE EYEWEAR LIMITED Director 2017-04-05 CURRENT 1997-06-10 Active - Proposal to Strike off
ROBERT ISSLER NISSIM Director 2015-07-03 CURRENT 2009-04-08 Active
ROBERT ISSLER OCCASIONS DIRECT LTD Director 2014-08-01 CURRENT 2014-01-21 Active
ROBERT ISSLER THE BELMONT CARE HOME LIMITED Director 2011-07-28 CURRENT 2004-02-20 Liquidation
ROBERT ISSLER MARCHLINE ESTATES LTD Director 2006-01-05 CURRENT 2005-11-11 Dissolved 2014-03-18
ROBERT ISSLER HIRWAUN ESTATES LTD Director 2005-07-18 CURRENT 2005-07-14 Dissolved 2016-05-12
ROBERT ISSLER DERBY STREET ESTATES LTD Director 2005-03-03 CURRENT 2005-03-01 Dissolved 2014-04-22
ROBERT ISSLER BELMONT ESTATES (MANCHESTER) LTD Director 2004-05-05 CURRENT 2004-04-05 Active
ROBERT ISSLER TARRINGTON ESTATES LTD Director 2003-12-16 CURRENT 2003-12-11 Active
ROBERT ISSLER WINSOR MANAGEMENT LTD Director 2002-12-01 CURRENT 2002-06-20 Dissolved 2016-01-14
ROBERT ISSLER OAKWOOD DEVELOPMENTS LIMITED Director 2002-11-11 CURRENT 2002-11-06 Dissolved 2013-11-19
ROBERT ISSLER RICO INVESTMENTS LTD Director 2002-04-20 CURRENT 2002-02-25 Active - Proposal to Strike off
ROBERT ISSLER NORTHKING ESTATES LTD Director 1998-01-28 CURRENT 1998-01-22 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
2014-12-23GAZ2STRUCK OFF AND DISSOLVED
2014-09-09GAZ1FIRST GAZETTE
2013-11-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2013
2013-11-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100275
2013-05-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013
2012-12-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2012
2012-05-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012
2011-05-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-10-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-27405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-09AA31/08/06 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-08-03363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 93 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB
2005-08-05363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 14 CASTLEFIELD AVENUE SALFORD MANCHESTER M7 4GQ
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288bSECRETARY RESIGNED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CITYFIELD ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CITYFIELD ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-19 Outstanding HSBC BANK PLC
CHARGE ON DEPOSIT 2005-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-04-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2003-12-30 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 2003-07-09 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-07-09 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2002-12-04 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2002-12-04 Satisfied DAVENHAM TRUST PLC
Intangible Assets
Patents
We have not found any records of CITYFIELD ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITYFIELD ESTATES LTD
Trademarks
We have not found any records of CITYFIELD ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYFIELD ESTATES LTD. 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 (7487 - Other business activities) as CITYFIELD ESTATES LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CITYFIELD ESTATES LTD 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 TypeProposal to Strike Off
Defending partyCITYFIELD ESTATES LTDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYFIELD ESTATES LTD 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 CITYFIELD ESTATES LTD 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.