Company NameCity And Central Estates Limited
Company StatusDissolved
Company Number07288789
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)
Dissolution Date17 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Norman Joseph Frenchman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1David Ian Winton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 July 2017Delivered on: 19 July 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All that freehold land being 40 new oxford street, london WC1A 1EP and 25 coptic street, london, WC1A 1NS and registered at the land registry with title number NGL391932.. All that leasehold land being flats 1 and 2, 25 coptic street and flats 1, 2, 3 and 4, new oxford street, london. And registered at the land registry with title number NGL970421.
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land being 40 new oxford street, london WC1A 1EP and 25 coptic street, london, WC1A 1NS and registered at the land registry with title number NGL391932.
Outstanding

Filing History

17 February 2023Final Gazette dissolved following liquidation (1 page)
17 November 2022Return of final meeting in a members' voluntary winding up (20 pages)
21 June 2022Resignation of a liquidator (3 pages)
7 January 2022Liquidators' statement of receipts and payments to 8 December 2021 (18 pages)
12 February 2021Liquidators' statement of receipts and payments to 8 December 2020 (22 pages)
13 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
18 December 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 18 December 2019 (2 pages)
17 December 2019Declaration of solvency (5 pages)
17 December 2019Appointment of a voluntary liquidator (3 pages)
9 December 2019Satisfaction of charge 072887890002 in full (4 pages)
9 December 2019Satisfaction of charge 072887890003 in full (4 pages)
9 December 2019Satisfaction of charge 072887890001 in full (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
14 November 2017Change of details for Mr. David Ian Winton as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Appointment of Mr. Norman Joseph Frenchman as a director on 1 November 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(3 pages)
14 November 2017Appointment of Mr. Norman Joseph Frenchman as a director on 1 November 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(3 pages)
14 November 2017Change of details for Mr. David Ian Winton as a person with significant control on 1 November 2017 (2 pages)
9 November 2017Particulars of variation of rights attached to shares (2 pages)
9 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
3 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
19 July 2017Registration of charge 072887890003, created on 18 July 2017 (27 pages)
19 July 2017Registration of charge 072887890002, created on 18 July 2017 (17 pages)
19 July 2017Registration of charge 072887890001, created on 18 July 2017 (28 pages)
19 July 2017Registration of charge 072887890002, created on 18 July 2017 (17 pages)
19 July 2017Registration of charge 072887890003, created on 18 July 2017 (27 pages)
19 July 2017Registration of charge 072887890001, created on 18 July 2017 (28 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 July 2010Appointment of David Ian Winton as a director (3 pages)
5 July 2010Appointment of David Ian Winton as a director (3 pages)
22 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)