Company NameCitrica Resources Limited
Company StatusDissolved
Company Number06476576
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)
Previous NamesCitrica (UK) Limited and 21st Century Commercial Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2023)
RoleChartered Surveyor
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(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0RG
Director NameAngela Jane Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMalmains Oast
Pluckley
Kent
TN27 0JE
Secretary NameAngela Jane Buckley
NationalityBritish
StatusResigned
Appointed01 November 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NamePeter Francis Cross
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunflower Way
Harold Eood
Romford
Essex
RM3 0XB
Director NameMr Jack Daniel Buckley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NameMr Scott Buckley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2011)
RoleManager
Country of ResidenceKent
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NameMrs Lucy Buckley
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 21 February 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NameMr Ian John Dowding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NameMr Jack Daniel Buckley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
Director NameMr Daniel Joseph Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway Broadway
London
SW1H 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecitrica.co.uk
Email address[email protected]
Telephone020 71524676
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Daniel Joseph Buckley
50.00%
Ordinary
40 at £1Angela Jane Buckley
40.00%
Ordinary
10 at £1Jack Buckley
10.00%
Ordinary A

Financials

Year2014
Turnover£1,718,936
Gross Profit£654,914
Net Worth£92,645
Cash£37,781
Current Liabilities£322,979

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

10 November 2008Delivered on: 19 November 2008
Satisfied on: 26 October 2009
Persons entitled: Citrica (UK) Limited (in Administration) (the Company)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee and/or the company's administrators on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 October 2008Delivered on: 5 November 2008
Persons entitled: Cattle Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge and legal mortgage all f/h and l/h property and fixed charge all estates or interests in any f/h or l/h property and all fixed plant and machinery and fixtures (including trade fixtures) in or attached to such property from time to time all stocks shares bonds and other securities all goodwill unpaid and/or uncalled capital all the intellectual property all the specified debts and all the other debts and floating charge the floating assets.
Outstanding

Filing History

31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (16 pages)
18 August 2016Termination of appointment of Daniel Joseph Buckley as a director on 4 July 2016 (1 page)
29 July 2016Appointment of Mr Daniel Joseph Buckley as a director on 29 March 2016 (2 pages)
5 April 2016Registered office address changed from The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 50 Broadway London SW1H 0RG England to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page)
30 March 2016Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages)
30 March 2016Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
12 January 2016Director's details changed for Mr Daniel Joseph Buckley on 12 January 2016 (2 pages)
8 January 2016Termination of appointment of Jack Daniel Buckley as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Angela Jane Buckley as a director on 8 January 2016 (1 page)
8 January 2016Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Angela Jane Buckley as a secretary on 8 January 2016 (1 page)
9 November 2015Company name changed 21ST century commercial cleaning services LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 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 2015Appointment of Mr Paul Guy Foster as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Paul Guy Foster as a director on 1 July 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 September 2014Appointment of Mr Jack Buckley as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr Jack Buckley as a director on 1 August 2014 (2 pages)
12 May 2014Appointment of Mr Ian John Dowding as a director (2 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Termination of appointment of Lucy Buckley as a director (1 page)
22 February 2011Termination of appointment of Scott Buckley as a director (1 page)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Miss Lucy Buckley on 4 October 2010 (2 pages)
7 October 2010Director's details changed for Miss Lucy Buckley on 4 October 2010 (2 pages)
29 September 2010Appointment of Miss Lucy Buckley as a director (2 pages)
20 September 2010Termination of appointment of Jack Buckley as a director (1 page)
20 September 2010Termination of appointment of Peter Cross as a director (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Appointment of Mr Jack Daniel Buckley as a director (2 pages)
20 April 2010Appointment of Mr Scott Buckley as a director (2 pages)
21 January 2010Director's details changed for Mr Daniel Joseph Buckley on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Angela Jane Buckley on 20 January 2010 (1 page)
21 January 2010Director's details changed for Peter Francis Cross on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Angela Jane Buckley on 20 January 2010 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Director appointed peter francis cross (1 page)
27 January 2009Return made up to 17/01/09; full list of members (5 pages)
27 January 2009Director and secretary appointed angela jane buckley (2 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 7, mulberry place pinnell road london SE9 6AR (1 page)
26 June 2008Memorandum and Articles of Association (5 pages)
20 June 2008Company name changed citrica (uk) LIMITED\certificate issued on 20/06/08 (2 pages)
18 June 2008Director appointed mr daniel joseph buckley (1 page)
18 June 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
17 January 2008Incorporation (9 pages)