Company NameCivica Enforcement Limited
Company StatusDissolved
Company Number00963961
CategoryPrivate Limited Company
Incorporation Date15 October 1969(54 years, 6 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(34 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2003(34 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Ian Robert Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Director NameDavid John Watson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address151 High Street
Chalgrove
Oxfordshire
OX44 7ST
Director NamePaul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1995)
RoleBusiness Executive
Correspondence AddressParkway House
Parkway Avenue
Sheffield
S9 4WA
Director NameMr Furqan Shakir
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address72 Crowthorne Road
Sandhurst
Berkshire
GU47 9EP
Director NameLeonard McKenzie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 1992)
RoleBusiness Executive
Correspondence Address1055 South East Street
Anaheim
California
Foreign
Director NameAngela Kelly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address1 The Hill
Pury End
Towcester
Northamptonshire
NN12 7NU
Director NameAllan Leslie Hodkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address195 Foley Road West
Streetly
Sutton Coldfield
West Midlands
B74 3NX
Secretary NameMr Ian Robert Henson
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Director NameJohn Harrop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1997)
RoleDirector Hotel Systems
Correspondence Address14 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(25 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameBrian Dewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2001)
RoleManaging Director
Correspondence Address1 Brompton Drive
Maidenhead
Berkshire
SL6 6SP
Secretary NameCaroline Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed06 May 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address17 Priest Meadow Close
Astwood Bank
Redditch
Worcestershire
B96 6HT
Secretary NameSuzanne Gabrielle Newnes Smith
NationalityBritish
StatusResigned
Appointed23 March 2000(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(31 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed03 April 2001(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
16 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Appointment of a voluntary liquidator (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
24 April 2003Return made up to 30/03/03; full list of members (7 pages)
24 April 2003Return made up to 30/03/03; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
28 May 2002Company name changed venture way technology LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed venture way technology LIMITED\certificate issued on 28/05/02 (2 pages)
26 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B74 ap (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B74 ap (1 page)
20 April 2001Director resigned (1 page)
15 November 2000Return made up to 31/03/00; full list of members (7 pages)
15 November 2000Return made up to 31/03/00; full list of members (7 pages)
6 November 2000Full accounts made up to 30 September 1999 (9 pages)
6 November 2000Full accounts made up to 30 September 1999 (9 pages)
16 June 2000New secretary appointed (3 pages)
16 June 2000New secretary appointed (3 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
19 April 1999Full accounts made up to 30 September 1998 (10 pages)
19 April 1999Full accounts made up to 30 September 1998 (10 pages)
12 November 1998Company name changed sanderson ga LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed sanderson ga LIMITED\certificate issued on 13/11/98 (2 pages)
7 April 1998Full accounts made up to 30 September 1997 (14 pages)
7 April 1998Full accounts made up to 30 September 1997 (14 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
25 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
10 December 1996Return made up to 16/11/96; no change of members (7 pages)
10 December 1996Return made up to 16/11/96; no change of members (7 pages)
22 May 1996Full accounts made up to 30 September 1995 (15 pages)
22 May 1996Full accounts made up to 30 September 1995 (15 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Return made up to 16/11/95; no change of members (8 pages)
28 November 1995Return made up to 16/11/95; no change of members (8 pages)
28 November 1995New director appointed (4 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
31 May 1995Full group accounts made up to 30 September 1994 (18 pages)
31 May 1995Full group accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
2 November 1992Company name changed\certificate issued on 02/11/92 (2 pages)
2 November 1992Company name changed\certificate issued on 02/11/92 (2 pages)
1 November 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 November 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 October 1969Incorporation (37 pages)
15 October 1969Incorporation (37 pages)