Company NameCity Property Developments (No. 2) Limited
Company StatusDissolved
Company Number05076872
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date16 March 2017 (7 years, 1 month ago)
Previous NameCrossco (780) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameAdam McGhin
StatusClosed
Appointed04 March 2016(11 years, 11 months after company formation)
Appointment Duration1 year (closed 16 March 2017)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed13 May 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
16 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
25 July 2016Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page)
29 June 2016Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
28 January 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Appointment of a voluntary liquidator (2 pages)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Appointment of a voluntary liquidator (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
15 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(8 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(8 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 September 2007Full accounts made up to 30 September 2006 (14 pages)
20 September 2007Full accounts made up to 30 September 2006 (14 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Full accounts made up to 30 September 2005 (12 pages)
26 June 2006Full accounts made up to 30 September 2005 (12 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
24 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
24 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 June 2004New director appointed (6 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (6 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 June 2004New director appointed (6 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 June 2004New director appointed (6 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 May 2004Company name changed crossco (780) LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed crossco (780) LIMITED\certificate issued on 17/05/04 (2 pages)
17 March 2004Incorporation (17 pages)
17 March 2004Incorporation (17 pages)