Company NameCitypledge Limited
Company StatusDissolved
Company Number01393044
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 6 months ago)
Dissolution Date30 August 2023 (7 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdam Peter Barwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleobury Barn Cleobury
Earlswood Lane
Solihul
B94 6AF
Director NameMr Paul Barwell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield School Lane
Bardwell
Bury St Edmunds
IP31 1AD
Secretary NameAdam Peter Barwell
NationalityBritish
StatusClosed
Appointed02 May 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleobury Barn Cleobury
Earlswood Lane
Solihul
B94 6AF

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Rigg Holdings LTD
99.90%
Ordinary
1 at £1Paul Barwell
0.10%
Ordinary

Financials

Year2014
Net Worth£350,628
Cash£105
Current Liabilities£122,198

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 November 1996Delivered on: 22 November 1996
Persons entitled: Duncan Lawrie Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges to the bank the stock specifically charges & agrees to mortgage to the bank the securities and all rigths and all of the mortgagors rights against the bank's nominee. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2023Final Gazette dissolved following liquidation (1 page)
30 May 2023Return of final meeting in a members' voluntary winding up (11 pages)
22 November 2022Declaration of solvency (5 pages)
22 November 2022Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 22 November 2022 (2 pages)
22 November 2022Appointment of a voluntary liquidator (3 pages)
22 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
27 May 2022Satisfaction of charge 1 in full (1 page)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 November 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,001
(5 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,001
(5 pages)
10 May 2016Director's details changed for Paul Barwell on 26 October 2015 (2 pages)
10 May 2016Director's details changed for Paul Barwell on 26 October 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,001
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,001
(5 pages)
8 May 2015Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page)
8 May 2015Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,001
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,001
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,001
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,001
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
29 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
29 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
29 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
29 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
29 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westboure Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westboure Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westboure Grove London W2 4UA on 6 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 May 2008Return made up to 02/05/08; full list of members (4 pages)
26 May 2008Return made up to 02/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 June 2006Return made up to 02/05/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 02/05/06; full list of members (2 pages)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Registered office changed on 06/06/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 May 2005Return made up to 02/05/05; full list of members (3 pages)
12 May 2005Return made up to 02/05/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 02/05/01; full list of members (6 pages)
25 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Return made up to 02/05/99; no change of members (6 pages)
18 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 June 1999Return made up to 02/05/99; no change of members (6 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 02/05/98; full list of members (8 pages)
19 August 1998Return made up to 02/05/98; full list of members (8 pages)
9 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 July 1997Return made up to 02/05/97; no change of members (4 pages)
1 July 1997Return made up to 02/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
14 July 1996Return made up to 02/05/96; no change of members (6 pages)
14 July 1996Return made up to 02/05/96; no change of members (6 pages)
6 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
29 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)