Dissolved 2017-08-30
Company Information for CITYSLEET SERVICES LIMITED
LONDON, WC1R 4HE,
|
Company Registration Number
04546608
Private Limited Company
Dissolved Dissolved 2017-08-30 |
Company Name | |
---|---|
CITYSLEET SERVICES LIMITED | |
Legal Registered Office | |
LONDON WC1R 4HE Other companies in CV35 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSANNAH SOLT |
||
QUENTIN COLIN MAXWELL SOLT |
||
SUSANNAH SOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGENTA CORPORATION LIMITED | Director | 2015-09-11 | CURRENT | 1998-10-07 | Active | |
STHALER LIMITED | Director | 2015-08-06 | CURRENT | 2012-07-30 | Active | |
TANGRAM PARTNERS NOMINEES LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active | |
TANGRAM PARTNERS LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
AGRECOLA LIMITED | Director | 2011-08-26 | CURRENT | 2011-07-27 | Dissolved 2017-01-03 | |
EUROVESTECH PLC | Director | 2000-01-20 | CURRENT | 2000-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 16/02/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2016 TO 16/02/2016 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM TURKEY FARM HOUSE BROWNLEY GREEN LANE HATTON WARWICK WARWICKSHIRE CV35 7PE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SOLT / 26/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH SOLT / 26/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SOLT / 26/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: BLACKDOWN BARN, SANDY LANE BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QS | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: OLD HERRING CITY FAIRMANS LANE BRENCHLEY KENT TN12 7BB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/04 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Appointment of Liquidators | 2016-02-22 |
Resolutions for Winding-up | 2016-02-22 |
Notices to Creditors | 2016-02-22 |
Proposal to Strike Off | 2004-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2011-10-01 | £ 93,235 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 896 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CITYSLEET SERVICES LIMITED | Event Date | 2017-04-04 |
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 Type | Notices to Creditors | |
Defending party | CITYSLEET SERVICES LIMITED | Event Date | 2016-02-18 |
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 Type | Appointment of Liquidators | |
Defending party | CITYSLEET SERVICES LIMITED | Event Date | 2016-02-17 |
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 Type | Resolutions for Winding-up | |
Defending party | CITYSLEET SERVICES LIMITED | Event Date | 2016-02-17 |
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 Type | Proposal to Strike Off | |
Defending party | CITYSLEET SERVICES LIMITED | Event Date | 2004-03-16 |
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. |