Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED
Company Information for

CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED

LONDON, E14,
Company Registration Number
05076872
Private Limited Company
Dissolved

Dissolved 2017-03-16

Company Overview

About City Property Developments (no. 2) Ltd
CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED was founded on 2004-03-17 and had its registered office in London. The company was dissolved on the 2017-03-16 and is no longer trading or active.

Key Data
Company Name
CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05076872
Date formed 2004-03-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-03-16
Type of accounts DORMANT
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 PROPERTY DEVELOPMENTS (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-04
NICHOLAS MARK FLETCHER JOPLING
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER ON
Director 2009-01-23 2016-07-25
HELEN CHRISTINE GORDON
Director 2015-12-31 2016-06-24
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW ROLLAND CUNNINGHAM
Director 2004-05-13 2015-12-31
MARK GREENWOOD
Director 2010-11-30 2015-12-22
PETER QUENTIN PATRICK COUCH
Director 2010-11-30 2014-01-31
RUPERT JEROME DICKINSON
Director 2004-05-13 2009-10-20
MARIE LOUISE GLANVILLE
Company Secretary 2004-05-13 2008-12-18
SEAN ANTHONY SLADE
Director 2004-05-13 2004-11-12
PRIMA SECRETARY LIMITED
Company Secretary 2004-03-17 2004-05-13
PRIMA DIRECTOR LIMITED
Director 2004-03-17 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARK FLETCHER JOPLING GRAINGER (BARNSBURY) LIMITED Director 2010-12-07 CURRENT 2003-07-22 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER (ELDER) LIMITED Director 2010-12-07 CURRENT 2000-12-04 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER (SHOREDITCH) LIMITED Director 2010-12-07 CURRENT 2000-07-20 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GRAINGER RES LIMITED Director 2010-12-07 CURRENT 1984-07-03 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING PHA HOUSING LIMITED Director 2010-12-07 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING FORMATION HOMES LIMITED Director 2010-12-01 CURRENT 2005-09-19 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-12-01 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS MARK FLETCHER JOPLING CITY PROPERTY DEVELOPMENTS LIMITED Director 2010-11-30 CURRENT 1959-05-28 Liquidation
NICHOLAS MARK FLETCHER JOPLING GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2010-11-29 CURRENT 1999-03-31 Dissolved 2016-02-12

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
2017-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON
2016-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-18AP03SECRETARY APPOINTED ADAM MCGHIN
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE
2016-01-26AP01DIRECTOR APPOINTED HELEN CHRISTINE GORDON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2016-01-224.70DECLARATION OF SOLVENCY
2016-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-12-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0130/09/15 FULL LIST
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0130/09/14 FULL LIST
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-16AR0130/09/13 FULL LIST
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-03AR0130/09/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-10AR0130/09/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-12-15AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-10-06AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-14AR0130/09/09 FULL LIST
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-23288aDIRECTOR APPOINTED NICK ON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-01363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-11-15288bDIRECTOR RESIGNED
2004-10-30363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288bSECRETARY RESIGNED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17CERTNMCOMPANY NAME CHANGED CROSSCO (780) LIMITED CERTIFICATE ISSUED ON 17/05/04
2004-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to CITY PROPERTY DEVELOPMENTS (NO. 2) 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 PROPERTY DEVELOPMENTS (NO. 2) 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 PROPERTY DEVELOPMENTS (NO. 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED
Trademarks
We have not found any records of CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PROPERTY DEVELOPMENTS (NO. 2) 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 (68209 - Other letting and operating of own or leased real estate) as CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CITY PROPERTY DEVELOPMENTS (NO. 2) 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 Type
Defending partyCITY PROPERTY DEVELOPMENTS (NO.2) LIMITEDEvent Date2015-12-08
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyCITY PROPERTY DEVELOPMENTS (NO.2) LIMITEDEvent Date1970-01-01
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above named companies will be held at 10:30am, 10:45am and 11:00am respectively, on 30 November 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, 15 Canada Square, London, E14 5GL United Kingdom Fax +44 (0) 207 694 1802 no later than 12 noon on 29 November 2016. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 1 December 2015 and 4 October 2016 respectively. Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PROPERTY DEVELOPMENTS (NO. 2) 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 PROPERTY DEVELOPMENTS (NO. 2) 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.
    Other companies at postcode E14