In Administration
Administrative Receiver
Administrative Receiver
Company Information for CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED
Blenheim House, Newmarket Road, Bury St. Edmunds, SUFFOLK, IP33 3SB,
|
Company Registration Number
05514155
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED | |
Legal Registered Office | |
Blenheim House Newmarket Road Bury St. Edmunds SUFFOLK IP33 3SB Other companies in IP32 | |
Company Number | 05514155 | |
---|---|---|
Company ID Number | 05514155 | |
Date formed | 2005-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2008-03-31 | |
Account next due | 31/01/2010 | |
Latest return | 20/07/2009 | |
Return next due | 17/08/2010 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-17 12:55:29 |
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 |
---|---|---|
FIELD END REGISTRARS LIMITED |
||
GARRY FRANCIS COALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MORETON |
Company Secretary | ||
DAVID GEORGE SIMON |
Company Secretary | ||
SHARON O'REILLY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA PROJECTS & DEVELOPMENTS LTD | Director | 2007-12-21 | CURRENT | 2006-03-21 | Dissolved 2015-06-30 | |
CITY LIVING HEALTHCARE PROPERTIES LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2016-10-21 | |
CITY LIVING DEVELOPMENTS (NORWICH) LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Dissolved 2016-02-24 | |
CITY LIVING DEVELOPMENTS LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2013-11-20 | |
STATS PROJECTS LIMITED | Director | 2002-05-01 | CURRENT | 1999-04-14 | Dissolved 2016-02-03 |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/21 FROM C/O Baker Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-22 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-30 | |
2.24B | Administrator's progress report to 2016-06-22 | |
2.24B | Administrator's progress report to 2015-12-22 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-10-09 | |
2.24B | Administrator's progress report to 2015-06-22 | |
2.24B | Administrator's progress report to 2014-12-22 | |
2.24B | Administrator's progress report to 2014-06-22 | |
2.24B | Administrator's progress report to 2013-10-18 | |
2.31B | Notice of extension of period of Administration | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON O'REILLY | |
2.24B | Administrator's progress report to 2013-06-22 | |
2.24B | Administrator's progress report to 2012-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/12 FROM Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU | |
2.24B | Administrator's progress report to 2012-05-11 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O FIELD END REGISTRARS LIMITED 187A FIELD END ROAD PINNER MIDDLESEX HA5 1QR ENGLAND | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE MORETON | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 159 UXBRIDGE ROAD HATCH END PINNER MIDDLESEX HA5 4EA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID SIMON | |
288a | SECRETARY APPOINTED FIELD END REGISTRARS LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON O'REILLY / 21/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 20/07/05--------- £ SI 100@1=100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/02/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-05-21 |
Appointment of Administrators | 2010-01-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
CHARGE OVER ACCOUNT | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
SUPPLEMENTAL AGREEMENT | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MIRAHAN LIMITED | 2009-09-26 | Outstanding |
We have found 1 mortgage charges which are owed to CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED | Event Date | 2012-05-11 |
In the High Court of Justice, Chancery Division Companies Court case number 22167 Nigel Millar (IP No 7896 ), of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA and Bruce Alexander Mackay (IP No 8296 ), of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB and George Arthur Peter Maloney (IP No 808/9290126 ), of Baker Tilly Ryan Glennon , Trinity House, Charleston Road, Ranelagh, Dublin 6 (Replacement Administrators). Further details contact: Ross Welham, Email: ross.welham@bakertilly.co.uk, Tel: 01284 763311. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CITY LIVING DEVELOPMENTS (IPSWICH) LIMITED | Event Date | 2009-12-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 22167 David Dunckley and Martin Gilbert Ellis (IP No 9467 , 8687 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU ; and Ian S Carr (IP No 8741 ) of Grant Thornton UK LLP , Byron House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ : | |||
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. |