Dissolved
Dissolved 2013-11-28
Company Information for CITY WALL CORPORATION LIMITED
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
04611585
Private Limited Company
Dissolved Dissolved 2013-11-28 |
Company Name | ||
---|---|---|
CITY WALL CORPORATION LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04611585 | |
---|---|---|
Date formed | 2002-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-11-30 | |
Date Dissolved | 2013-11-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-22 08:06:40 |
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 WALL CORPORATION (LEEDS) LIMITED | QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW | Liquidation | Company formed on the 2003-12-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES THELWELL |
||
PAUL KEITH BURTENSHAW |
||
PAUL JAMES THELWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE SYKES |
Director | ||
RICHARD ANTHONY SYKES |
Director | ||
PAUL KEITH BURTENSHAW |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY WALL CORPORATION (LEEDS) LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2003-12-11 | Liquidation | |
GA REALISATIONS LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2015-10-01 | |
CITY WALL CORPORATION (LEEDS) LIMITED | Director | 2004-03-24 | CURRENT | 2003-12-11 | Liquidation | |
GA REALISATIONS LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2015-10-01 | |
CITY WALL CORPORATION (LEEDS) LIMITED | Director | 2004-03-24 | CURRENT | 2003-12-11 | Liquidation | |
GA REALISATIONS LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2015-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2008 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 49 UPPER BASINGHALL STREET LEEDS WEST YORKSHIRE LS1 5HR | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CITYWALL CORPORATION LIMITED CERTIFICATE ISSUED ON 09/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-05-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OVER THE BENEFIT OF BUILDING CONTRACT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE WITH CHATTEL MORTGAGE | Outstanding | CHARLES MORAN | |
LEGAL MORTGAGE | Outstanding | HIGHSTONE ESTATES LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CITY WALL CORPORATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CITY WALL CORPORATION LIMITED | Event Date | 2007-05-29 |
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. |