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

CITYOWN LIMITED

C/O BM ADVISORY ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, RH11 7XL,
Company Registration Number
02964026
Private Limited Company
Liquidation

Company Overview

About Cityown Ltd
CITYOWN LIMITED was founded on 1994-09-01 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Cityown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITYOWN LIMITED
 
Legal Registered Office
C/O BM ADVISORY ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
RH11 7XL
Other companies in RH19
 
Filing Information
Company Number 02964026
Company ID Number 02964026
Date formed 1994-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/03/2018
Account next due 27/12/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644430944  
Last Datalog update: 2019-04-04 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYOWN LIMITED
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.
Companies with same name CITYOWN LIMITED
The following companies were found which have the same name as CITYOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYOWN LIMITED Unknown

Company Officers of CITYOWN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN MASON
Director 1994-09-02
JONATHAN DAVID MASON
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE HEATHER MASON
Company Secretary 1996-02-14 2008-04-06
JANINE HEATHER MASON
Director 1996-07-15 2008-04-06
JACQUELINE MARY MASON
Director 1994-09-02 1996-07-12
JACQUELINE MARY MASON
Company Secretary 1994-09-02 1996-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-01 1994-09-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-01 1994-09-02

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
2018-05-02LIQ01Voluntary liquidation declaration of solvency
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom
2018-04-17600Appointment of a voluntary liquidator
2018-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-28
2018-03-28AA27/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA01Previous accounting period shortened from 31/03/18 TO 27/03/18
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Unit M Charlwoods Business Centr Charlwoods Road East Grinstead West Sussex RH19 2HH
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MASON / 18/03/2016
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MASON / 18/03/2016
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MASON / 18/03/2016
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-19AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0101/09/14 ANNUAL RETURN FULL LIST
2014-04-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0101/09/11 ANNUAL RETURN FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-06AR0101/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MASON / 31/08/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MASON / 31/08/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-31AR0101/09/09 FULL LIST
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-23288aDIRECTOR APPOINTED MR JONATHAN DAVID MASON
2008-10-20363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANINE MASON
2007-10-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-23363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-15363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-11363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-23363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-03363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/96
1996-10-28363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-08-01288NEW DIRECTOR APPOINTED
1996-08-01288DIRECTOR RESIGNED
1996-05-14AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-01288NEW SECRETARY APPOINTED
1996-03-01288SECRETARY RESIGNED
1995-12-0488(2)RAD 30/11/94--------- £ SI 998@1
1995-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/95
1995-11-07363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1994-09-12287REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITYOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-04-10
Appointment of Liquidators2018-04-10
Resolutions for Winding-up2018-04-10
Fines / Sanctions
No fines or sanctions have been issued against CITYOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 79,333
Creditors Due Within One Year 2012-09-30 £ 151,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-27

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 CITYOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 409,330
Cash Bank In Hand 2012-09-30 £ 561,680
Current Assets 2013-09-30 £ 760,931
Current Assets 2012-09-30 £ 856,686
Debtors 2013-09-30 £ 276,861
Debtors 2012-09-30 £ 205,856
Shareholder Funds 2013-09-30 £ 746,282
Shareholder Funds 2012-09-30 £ 783,682
Stocks Inventory 2013-09-30 £ 74,740
Stocks Inventory 2012-09-30 £ 89,150
Tangible Fixed Assets 2013-09-30 £ 79,690
Tangible Fixed Assets 2012-09-30 £ 96,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYOWN LIMITED
Trademarks
We have not found any records of CITYOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYOWN 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 (32990 - Other manufacturing n.e.c.) as CITYOWN LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CITYOWN 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 TypeNotices to Creditors
Defending partyCITYOWN LIMITEDEvent Date2018-03-28
Final Date For Submission: 7 May 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. 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 distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: Rich.Keley@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: andy.pear@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITYOWN LIMITEDEvent Date2018-03-28
Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: Rich.Keley@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: andy.pear@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITYOWN LIMITEDEvent Date2018-03-28
Place of meeting: BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Date of meeting: 28 March 2018. Time of meeting: 4:00 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: Rich.Keley@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: andy.pear@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYOWN 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 CITYOWN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4