Company NameCity Wall Corporation (Leeds) Limited
DirectorsPaul Keith Burtenshaw and Paul James Thelwell
Company StatusLiquidation
Company Number04992140
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NamePaul James Thelwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTir Na Nog, 8 Tibgarth
Northgate Lane, Linton
Wetherby
LS22 4UD
Secretary NamePaul James Thelwell
NationalityBritish
StatusCurrent
Appointed24 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTir Na Nog, 8 Tibgarth
Northgate Lane, Linton
Wetherby
LS22 4UD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2004
Net Worth-£176,786
Cash£302,011
Current Liabilities£4,459,967

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Next Accounts Due30 September 2006 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Next Return Due25 December 2016 (overdue)

Filing History

18 March 2015Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 18 March 2015 (2 pages)
13 March 2015Appointment of a liquidator (1 page)
13 March 2015Appointment of a liquidator (1 page)
4 March 2015Order of court to wind up (4 pages)
4 March 2015Order of court to wind up (4 pages)
21 August 2014Order of court to wind up (3 pages)
21 August 2014Order of court to wind up (3 pages)
21 August 2014Notice of a court order ending Administration (13 pages)
21 August 2014Notice of a court order ending Administration (13 pages)
27 March 2014Administrator's progress report to 27 February 2014 (12 pages)
27 March 2014Administrator's progress report to 27 February 2014 (12 pages)
26 September 2013Administrator's progress report to 27 August 2013 (12 pages)
26 September 2013Administrator's progress report to 27 August 2013 (12 pages)
30 August 2013Notice of extension of period of Administration (1 page)
30 August 2013Notice of extension of period of Administration (1 page)
8 April 2013Administrator's progress report to 27 February 2013 (12 pages)
8 April 2013Administrator's progress report to 27 February 2013 (12 pages)
22 August 2012Notice of extension of period of Administration (1 page)
22 August 2012Notice of extension of period of Administration (1 page)
27 March 2012Administrator's progress report to 27 February 2012 (12 pages)
27 March 2012Administrator's progress report to 27 February 2012 (12 pages)
8 November 2011Administrator's progress report to 27 August 2011 (12 pages)
8 November 2011Notice of extension of period of Administration (3 pages)
8 November 2011Notice of extension of period of Administration (3 pages)
8 November 2011Administrator's progress report to 27 August 2011 (12 pages)
26 August 2011Notice of extension of period of Administration (1 page)
26 August 2011Notice of extension of period of Administration (1 page)
15 April 2011Notice of extension of period of Administration (1 page)
15 April 2011Notice of extension of period of Administration (1 page)
22 March 2011Administrator's progress report to 27 February 2011 (12 pages)
22 March 2011Administrator's progress report to 27 February 2011 (12 pages)
29 September 2010Administrator's progress report to 27 August 2010 (14 pages)
29 September 2010Administrator's progress report to 27 August 2010 (14 pages)
6 April 2010Administrator's progress report to 27 February 2010 (12 pages)
6 April 2010Administrator's progress report to 27 February 2010 (12 pages)
11 September 2009Administrator's progress report to 27 August 2009 (13 pages)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Administrator's progress report to 27 August 2009 (13 pages)
26 March 2009Administrator's progress report to 27 February 2009 (12 pages)
26 March 2009Administrator's progress report to 27 February 2009 (12 pages)
3 March 2009Notice of extension of period of Administration (1 page)
3 March 2009Notice of extension of period of Administration (1 page)
7 October 2008Administrator's progress report to 27 August 2008 (12 pages)
7 October 2008Administrator's progress report to 27 August 2008 (12 pages)
23 September 2008Statement of affairs with form 2.14B (10 pages)
23 September 2008Statement of affairs with form 2.14B (10 pages)
19 May 2008Notice of extension of time period of the administration (1 page)
19 May 2008Result of meeting of creditors (8 pages)
19 May 2008Notice of extension of time period of the administration (1 page)
19 May 2008Result of meeting of creditors (8 pages)
2 May 2008Statement of administrator's proposal (23 pages)
2 May 2008Statement of administrator's proposal (23 pages)
11 March 2008Appointment of an administrator (1 page)
11 March 2008Appointment of an administrator (1 page)
7 March 2008Registered office changed on 07/03/2008 from 49 upper basinghall street leeds yorkshire LS1 5HR (1 page)
7 March 2008Registered office changed on 07/03/2008 from 49 upper basinghall street leeds yorkshire LS1 5HR (1 page)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
3 July 2007Return made up to 11/12/06; full list of members (7 pages)
3 July 2007Return made up to 11/12/06; full list of members (7 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Return made up to 11/12/05; full list of members (7 pages)
24 January 2006Return made up to 11/12/05; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
7 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
15 June 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
15 June 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2004Particulars of mortgage/charge (7 pages)
29 May 2004Particulars of mortgage/charge (7 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Registered office changed on 06/04/04 from: 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page)
6 April 2004Registered office changed on 06/04/04 from: 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page)
1 April 2004Registered office changed on 01/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 April 2004New secretary appointed;new director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed;new director appointed (3 pages)
1 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Registered office changed on 01/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
11 December 2003Incorporation (16 pages)
11 December 2003Incorporation (16 pages)