Company NameCitrica Solutions Limited
Company StatusDissolved
Company Number02897289
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date28 February 2021 (3 years ago)
Previous NamesSapecor Limited and Services Consultancy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameMr Nicolas Charles Ollivant
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Thomas William Cyril Plimmer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 6 days after company formation)
Appointment Duration20 years, 6 months (resigned 02 September 2014)
RoleCorporate Manager
Country of ResidenceEngland
Correspondence AddressWhite Croft Woodlands Lane
Colgate
Horsham
Sussex
RH13 6HU
Secretary NameMr Kevin John Newell
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 6 days after company formation)
Appointment Duration20 years, 6 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Down House 77 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9RE
Director NameMichael Christopher Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Woodside Avenue
Esher
Surrey
KT10 8JQ
Director NameMr Ian John Dowding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(20 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Daniel Joseph Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameMr Jack Daniel Buckley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0RG

Contact

Websitelandkconsultancy.co.uk

Location

Registered AddressC/O Blake Turner Llp
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

900 at £1Daniel Buckley
90.00%
Ordinary B
100 at £1Daniel Buckley
10.00%
Ordinary A

Financials

Year2014
Turnover£114,838
Gross Profit£37,217
Net Worth£11,265
Cash£35,538
Current Liabilities£104,475

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
14 February 2019Order of court to wind up (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 August 2017Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on 25 August 2017 (1 page)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (13 pages)
30 December 2016Full accounts made up to 31 March 2016 (13 pages)
18 August 2016Second filing for the termination of Mr Daniel Buckley as a director (5 pages)
18 August 2016Second filing for the termination of Mr Daniel Buckley as a director (5 pages)
22 July 2016Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2016.
(3 pages)
22 July 2016Termination of appointment of Jack Daniel Buckley as a director on 4 July 2016 (2 pages)
22 July 2016Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2016.
(3 pages)
22 July 2016Termination of appointment of Jack Daniel Buckley as a director on 4 July 2016 (2 pages)
5 April 2016Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page)
30 March 2016Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page)
30 March 2016Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page)
30 March 2016Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
8 January 2016Director's details changed for Mr Jack Daniel Buckley on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Daniel Joseph Buckley on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Jack Daniel Buckley on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Daniel Joseph Buckley on 8 January 2016 (2 pages)
3 July 2015Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page)
9 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 May 2015Appointment of Mr Paul Guy Foster as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr Paul Guy Foster as a director on 26 May 2015 (2 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Company name changed services consultancy LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Company name changed services consultancy LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
1 October 2014Termination of appointment of Kevin John Newell as a secretary on 2 September 2014 (1 page)
1 October 2014Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page)
1 October 2014Termination of appointment of Kevin John Newell as a secretary on 2 September 2014 (1 page)
1 October 2014Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages)
1 October 2014Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page)
1 October 2014Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages)
1 October 2014Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page)
1 October 2014Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 May 2008Return made up to 11/02/08; full list of members (4 pages)
6 May 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/07; full list of members (4 pages)
5 March 2008Return made up to 11/02/07; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE (1 page)
4 March 2008Location of register of members (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 May 2006Return made up to 11/02/06; full list of members (6 pages)
26 May 2006Return made up to 11/02/06; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 April 2005Return made up to 11/02/05; full list of members (6 pages)
22 April 2005Return made up to 11/02/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 April 2004Return made up to 11/02/04; full list of members (6 pages)
7 April 2004Return made up to 11/02/04; full list of members (6 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 February 2003Return made up to 11/02/03; full list of members (6 pages)
25 February 2003Return made up to 11/02/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 March 2001Return made up to 11/02/01; full list of members (6 pages)
12 March 2001Return made up to 11/02/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (8 pages)
25 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
24 September 1999Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Full accounts made up to 31 March 1999 (9 pages)
19 March 1999Return made up to 11/02/99; no change of members (4 pages)
19 March 1999Return made up to 11/02/99; no change of members (4 pages)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
2 March 1998Return made up to 11/02/98; full list of members (6 pages)
2 March 1998Return made up to 11/02/98; full list of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
18 April 1997Return made up to 11/02/97; no change of members (4 pages)
18 April 1997Return made up to 11/02/97; no change of members (4 pages)
20 December 1996Ad 17/10/96--------- £ si 432@1=432 £ ic 568/1000 (2 pages)
20 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1996£ nc 100/1000 30/03/95 (1 page)
20 December 1996Ad 17/10/96--------- £ si 432@1=432 £ ic 568/1000 (2 pages)
20 December 1996£ nc 100/1000 30/03/95 (1 page)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
7 July 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Return made up to 11/02/95; full list of members (6 pages)
16 March 1995Return made up to 11/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 March 1994Company name changed\certificate issued on 16/03/94 (2 pages)
16 March 1994Company name changed\certificate issued on 16/03/94 (2 pages)
11 February 1994Incorporation (15 pages)
11 February 1994Incorporation (15 pages)