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

CITY PRESENTATION CENTRE LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S10,
Company Registration Number
06264428
Private Limited Company
Dissolved

Dissolved 2015-09-18

Company Overview

About City Presentation Centre Ltd
CITY PRESENTATION CENTRE LIMITED was founded on 2007-05-31 and had its registered office in Sheffield. The company was dissolved on the 2015-09-18 and is no longer trading or active.

Key Data
Company Name
CITY PRESENTATION CENTRE LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
OPEN FORCE LIMITED22/06/2007
Filing Information
Company Number 06264428
Date formed 2007-05-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-09-18
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 PRESENTATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN CURLEY
Company Secretary 2007-06-15
GILLIAN CURLEY
Director 2007-06-15
MICHAEL JAMES CURLEY
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
LITO ABUL HASNATH
Director 2010-12-23 2011-05-20
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-05-31 2007-06-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-05-31 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN CURLEY ISG LIVE LIMITED Company Secretary 2007-06-15 CURRENT 2007-05-31 Active
GILLIAN CURLEY AMIGO INTEGRATION LIMITED Company Secretary 2007-06-15 CURRENT 2007-05-31 Dissolved 2018-07-23
GILLIAN CURLEY AGA PERFORMANCE LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
GILLIAN CURLEY D4 CREATE LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Liquidation
GILLIAN CURLEY D4 INVESTMENTS LIMITED Director 2017-07-24 CURRENT 2016-08-11 Active - Proposal to Strike off
GILLIAN CURLEY AGA PROMOTIONS LIMITED Director 2017-07-24 CURRENT 2016-08-02 Active
GILLIAN CURLEY M-EUROPA LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
GILLIAN CURLEY ISG LIVE LIMITED Director 2007-06-15 CURRENT 2007-05-31 Active
GILLIAN CURLEY AMIGO INTEGRATION LIMITED Director 2007-06-15 CURRENT 2007-05-31 Dissolved 2018-07-23
GILLIAN CURLEY AGA PERFORMANCE LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
GILLIAN CURLEY D4 CREATE LIMITED Director 2007-05-31 CURRENT 2007-05-31 Liquidation
MICHAEL JAMES CURLEY AMIGO INTEGRATION LIMITED Director 2007-06-15 CURRENT 2007-05-31 Dissolved 2018-07-23

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
2015-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013
2013-02-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-02-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-284.20STATEMENT OF AFFAIRS/4.19
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU UNITED KINGDOM
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM CATTHORPE HALL CATTHORPE LUTTERWORTH LEICESTERSHIRE LE17 6DB
2012-06-11LATEST SOC11/06/12 STATEMENT OF CAPITAL;GBP 336300
2012-06-11AR0131/05/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07SH0131/12/11 STATEMENT OF CAPITAL GBP 336300
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01SH0131/12/10 STATEMENT OF CAPITAL GBP 210000
2011-06-15AR0131/05/11 FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LITO HASNATH
2011-02-02AP01DIRECTOR APPOINTED LITO ABUL HASNATH
2010-06-14AR0131/05/10 FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-24363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-19225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15123NC INC ALREADY ADJUSTED 31/12/07
2008-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-15RES04£ NC 1000/50000 31/12/
2008-02-1588(2)RAD 31/12/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-06-22CERTNMCOMPANY NAME CHANGED OPEN FORCE LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITY PRESENTATION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-23
Resolutions for Winding-up2012-12-31
Notices to Creditors2012-12-31
Fines / Sanctions
No fines or sanctions have been issued against CITY PRESENTATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-02 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CITY PRESENTATION CENTRE LIMITED registering or being granted any patents
Domain Names

CITY PRESENTATION CENTRE LIMITED owns 1 domain names.

citypresentationcenter.co.uk  

Trademarks
We have not found any records of CITY PRESENTATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PRESENTATION CENTRE 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 (96090 - Other service activities not elsewhere classified) as CITY PRESENTATION CENTRE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CITY PRESENTATION CENTRE 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 TypeFinal Meetings
Defending partyCITY PRESENTATION CENTER LIMITEDEvent Date2015-03-17
Office Holders: Gareth David Peckett and Graham Leslie Stuart-Harris Office Holder Numbers: 9647 , 5782 NOTICE IS HEREBY GIVEN that final meetings of members and creditors of the company will be held at the offices of Barber Harrison & Platt, 2 Rutland Park, Sheffield, S10 2PD on 22 May 2015 at 10:30 am and 11:00 am respectively, for the purpose of having an account laid before them by the joint liquidator (pursuant to Section 106 of the Insolvency Act 1986 ), showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the joint liquidator. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Barber Harrison & Platt , 2 Rutland Park, Sheffield S10 2PD by not later than 12 noon on 21 May 2015. For any further information or explanation then please contact Oliver Adams of this office, Tel: 0114 266 7171 , Email: oliver.adams@bhp.co.uk . G D Peckett , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCITY PRESENTATION CENTRE LIMITEDEvent Date2012-12-19
In accordance with Rule 4.106, I, Gareth David Peckett of Barber Harrison & Platt, 2 Rutland Park, Sheffield, S10 2PD, give notice that on 18 December 2012 I and Mr Graham Leslie Stuart-Harris of Barber Harrison & Platt (IP Nos 9647 and 5782) were appointed Joint Liquidators of City Presentation Centre Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 25 January 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Gareth David Peckett of Barber Harrison & Platt, 2 Rutland Park, Sheffield, S10 2PD, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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. The Liquidators can be contacted at E-mail: info@bhp.co.uk or Tel: 0114 266 7171. G D Peckett , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITY PRESENTATION CENTRE LIMITEDEvent Date2012-12-18
At a General Meeting of the members of the above named Company, duly convened and held at The Chiltern Hotel, Waller Avenue, Luton, Bedfordshire LU4 9RU on 18 December 2012 the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Gareth David Peckett and Graham Leslie Stuart-Harris , both of Barber Harrison & Platt , 2 Rutland Park, Sheffield, S10 2PD , (IP Nos 9647 and 5782) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Further details contact: Gareth David Peckett or Graham Leslie Stuart-Harris, E-mail: info@bhp.co.uk, Tel: 0114 266 7171. Michael James Curley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PRESENTATION CENTRE 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 PRESENTATION CENTRE 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.