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

CITYSLEET SERVICES LIMITED

LONDON, WC1R 4HE,
Company Registration Number
04546608
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Citysleet Services Ltd
CITYSLEET SERVICES LIMITED was founded on 2002-09-26 and had its registered office in London. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
CITYSLEET SERVICES LIMITED
 
Legal Registered Office
LONDON
WC1R 4HE
Other companies in CV35
 
Filing Information
Company Number 04546608
Date formed 2002-09-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-16
Date Dissolved 2017-08-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSLEET SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.

Company Officers of CITYSLEET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSANNAH SOLT
Company Secretary 2003-09-02
QUENTIN COLIN MAXWELL SOLT
Director 2003-09-02
SUSANNAH SOLT
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAILEX SECRETARIES LIMITED
Company Secretary 2002-09-26 2003-09-02
PAILEX NOMINEES LIMITED
Director 2002-09-26 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUENTIN COLIN MAXWELL SOLT MAGENTA CORPORATION LIMITED Director 2015-09-11 CURRENT 1998-10-07 Active
QUENTIN COLIN MAXWELL SOLT STHALER LIMITED Director 2015-08-06 CURRENT 2012-07-30 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
QUENTIN COLIN MAXWELL SOLT AGRECOLA LIMITED Director 2011-08-26 CURRENT 2011-07-27 Dissolved 2017-01-03
QUENTIN COLIN MAXWELL SOLT EUROVESTECH PLC Director 2000-01-20 CURRENT 2000-01-20 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
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017
2017-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-28AA16/02/16 TOTAL EXEMPTION SMALL
2017-04-28AA01CURRSHO FROM 30/09/2016 TO 16/02/2016
2017-04-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-244.70DECLARATION OF SOLVENCY
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM TURKEY FARM HOUSE BROWNLEY GREEN LANE HATTON WARWICK WARWICKSHIRE CV35 7PE
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-24AR0126/09/15 FULL LIST
2015-06-24AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0126/09/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0126/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-06AR0126/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-08AR0126/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2010-11-16AR0126/09/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 26/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SOLT / 26/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2009-11-12AR0126/09/09 FULL LIST
2009-07-27AA30/09/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH SOLT / 26/09/2008
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SOLT / 26/09/2008
2008-07-25AA30/09/07 TOTAL EXEMPTION FULL
2007-11-21363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: BLACKDOWN BARN, SANDY LANE BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QS
2006-12-12363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-04288cSECRETARY'S PARTICULARS CHANGED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: OLD HERRING CITY FAIRMANS LANE BRENCHLEY KENT TN12 7BB
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-15363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-04DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/04
2004-05-04363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2004-04-2388(2)RAD 03/09/03--------- £ SI 99@1=99 £ IC 1/100
2004-04-14288bDIRECTOR RESIGNED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED
2004-03-16GAZ1FIRST GAZETTE
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CITYSLEET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Appointment of Liquidators2016-02-22
Resolutions for Winding-up2016-02-22
Notices to Creditors2016-02-22
Proposal to Strike Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against CITYSLEET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYSLEET SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-10-01 £ 93,235
Provisions For Liabilities Charges 2011-10-01 £ 896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-02-16

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 CITYSLEET SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 689,150
Current Assets 2011-10-01 £ 766,641
Debtors 2011-10-01 £ 77,491
Fixed Assets 2011-10-01 £ 5,346
Shareholder Funds 2011-10-01 £ 677,856
Tangible Fixed Assets 2011-10-01 £ 5,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYSLEET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSLEET SERVICES LIMITED
Trademarks
We have not found any records of CITYSLEET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYSLEET SERVICES 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 (70229 - Management consultancy activities other than financial management) as CITYSLEET SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CITYSLEET SERVICES 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 partyCITYSLEET SERVICES LIMITEDEvent Date2017-04-04
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at 26-28 Bedford Row, London, WC1R 4HE, on 16 May 2017 at 11.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 17 February 2016 Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE The Liquidator, Stephen Katz, or alternatively Jessica Tumath may be contacted on telephone number 020 7400 7900. Ag HF10597
 
Initiating party Event TypeNotices to Creditors
Defending partyCITYSLEET SERVICES LIMITEDEvent Date2016-02-18
Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Company on 17 February 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 21 March 2016 to send in their names and addresses with particulars of their debts or claims, to the said Liquidator and if so required by notice in writing from the said Joint Liquidators, personally or by their solicitors, to come in and prove their said 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 made before such debts are proved. Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . For further details contact: Stephen Katz or Kelly Sherburn, Tel: 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITYSLEET SERVICES LIMITEDEvent Date2016-02-17
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . : For further details contact: Stephen Katz or Kelly Sherburn, Tel: 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITYSLEET SERVICES LIMITEDEvent Date2016-02-17
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 17 February 2016 , as Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be and is hereby authorised to exercise any of the powers laid down by Part I of Schedule 4 of the Insolvency Act 1986. For further details contact: Stephen Katz or Kelly Sherburn, Tel: 020 7400 7900.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYSLEET SERVICES LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYSLEET SERVICES 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 CITYSLEET SERVICES 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.