Company NameCity Cs Realisations Limited
Company StatusDissolved
Company Number02703944
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMr Simon Michael Hilary Raison
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2000)
RoleConference Organiser
Correspondence Address33 Stockwell Green
London
SW9 9HZ
Director NameAndrew James Stubberfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2000)
RoleBusiness Consultant
Correspondence Address129 Haslemere Road
Liphook
Hampshire
GU30 7BX
Secretary NameAndrew James Stubberfield
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address129 Haslemere Road
Liphook
Hampshire
GU30 7BX
Director NameRoy Francis Fullick
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleRetired Company Director
Correspondence Address50 Woodland Rise
London
N10 3UJ
Director NameJames William Hart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleConference Centre Manager
Correspondence AddressThe Old Vicarage
Shalford
Braintree
Essex
CM7 5HH
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£369,065

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
23 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
23 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
23 January 2008Administrator's progress report (21 pages)
23 January 2008Administrator's progress report (21 pages)
22 October 2007Statement of administrator's proposal (20 pages)
22 October 2007Statement of administrator's proposal (20 pages)
3 October 2007Company name changed city conference services LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed city conference services LIMITED\certificate issued on 03/10/07 (2 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
28 June 2007Appointment of an administrator (1 page)
28 June 2007Appointment of an administrator (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
22 March 2007Particulars of mortgage/charge (21 pages)
20 December 2006Full accounts made up to 28 February 2006 (9 pages)
20 December 2006Full accounts made up to 28 February 2006 (9 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 October 2006Particulars of mortgage/charge (11 pages)
3 October 2006Particulars of mortgage/charge (11 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Full accounts made up to 28 February 2005 (9 pages)
8 September 2005Full accounts made up to 28 February 2005 (9 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
14 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2005Re-registration of Memorandum and Articles (12 pages)
14 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2005Re-registration of Memorandum and Articles (12 pages)
14 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2005Application for reregistration from PLC to private (1 page)
14 April 2005Application for reregistration from PLC to private (1 page)
14 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
22 November 2004Full accounts made up to 28 February 2004 (7 pages)
22 November 2004Full accounts made up to 28 February 2004 (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
25 September 2003Full accounts made up to 28 February 2003 (23 pages)
25 September 2003Full accounts made up to 28 February 2003 (23 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
2 October 2002Full accounts made up to 28 February 2002 (15 pages)
2 October 2002Full accounts made up to 28 February 2002 (15 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row london SW11 3TW (1 page)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row london SW11 3TW (1 page)
8 May 2001Return made up to 06/04/01; full list of members (10 pages)
8 May 2001Return made up to 06/04/01; full list of members (10 pages)
24 August 2000Registered office changed on 24/08/00 from: 4 chiswell street london EC1Y 4UP (1 page)
24 August 2000Registered office changed on 24/08/00 from: 4 chiswell street london EC1Y 4UP (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New secretary appointed;new director appointed (3 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New secretary appointed;new director appointed (3 pages)
5 May 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000Full accounts made up to 31 December 1999 (15 pages)
13 April 2000Return made up to 06/04/00; no change of members (7 pages)
13 April 2000Return made up to 06/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1999Full accounts made up to 31 December 1998 (15 pages)
1 May 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Return made up to 06/04/99; full list of members (8 pages)
1 April 1999Return made up to 06/04/99; full list of members (8 pages)
8 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
21 June 1996Full accounts made up to 31 December 1995 (15 pages)
21 June 1996Full accounts made up to 31 December 1995 (15 pages)
4 April 1996Return made up to 06/04/96; full list of members (7 pages)
4 April 1996Return made up to 06/04/96; full list of members (7 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
24 March 1995Return made up to 06/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)