Company NameCity Commercial Real Estate Holdings Limited
DirectorsMichael Waldron and Simon Colin Mitchley
Company StatusDissolved
Company Number00789171
CategoryPrivate Limited Company
Incorporation Date24 January 1964(60 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(33 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCo Secretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusCurrent
Appointed16 June 1997(33 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressFlat 6 36 Aubert Park
London
N5 1TU
Director NameSimon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(34 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Secretary
Correspondence AddressFlat 6 36 Aubert Park
London
N5 1TU
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 September 1994)
RoleDirector And General Manager
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameNicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 1998)
RoleChartered Surveyor
Correspondence Address34 D'Abernon Drive
Stoke D'Abernon
Surrey
KT11 3JD

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 1999Dissolved (1 page)
5 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 August 1998Registered office changed on 19/08/98 from: carlton house 33 robert adam street london W1M 5AH (1 page)
18 August 1998Declaration of solvency (3 pages)
18 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 1998Appointment of a voluntary liquidator (2 pages)
18 August 1998Res re:specie (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
20 February 1998Secretary's particulars changed (1 page)
21 October 1997Return made up to 20/09/97; full list of members (9 pages)
17 October 1997Accounts made up to 31 March 1997 (14 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Memorandum and Articles of Association (54 pages)
15 October 1996Return made up to 20/09/96; no change of members (8 pages)
24 June 1996Accounts made up to 31 March 1996 (15 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
25 August 1995Secretary resigned (4 pages)
30 June 1995Accounts made up to 31 March 1995 (14 pages)
13 October 1994Accounts made up to 31 March 1994 (17 pages)
4 November 1993Accounts made up to 31 March 1993 (15 pages)