Company NameCanterbury Student Living Ltd
Company StatusDissolved
Company Number08745748
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameCity Finance Partners Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
Ashford
Kent
TN23 1RF
Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Ltd (Corporation)
StatusClosed
Appointed22 July 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
Correspondence Address20 Berkeley Square
London
W1J 6LH

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Brown
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 August 2015Delivered on: 19 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold properties known as 5 rhodaus town, canterbury, kent CT1 2RJ as the same is registered at hm land registry with title no K216289 and 5A rhodaus town, canterbury, kent CT1 2RJ as the same is registered at hm land registry with title no K268149 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’)) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
7 August 2015Delivered on: 19 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage the freehold properties known as:. (A) 5 rhodaus town, canterbury, kent CT1 2RJ and registered at hm land registry with title no. K216289 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it; and. (B) 5A rhodaus town, canterbury, kent CT1 2RJ and registered at hm land registry with title no: K268149 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
9 August 2019Notice of ceasing to act as receiver or manager (4 pages)
9 August 2019Receiver's abstract of receipts and payments to 26 July 2019 (4 pages)
21 March 2019Appointment of receiver or manager (4 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
17 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Statement of capital following an allotment of shares on 23 October 2016
  • GBP 2
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 23 October 2016
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
22 September 2015Company name changed city finance partners LTD\certificate issued on 22/09/15
  • RES15 ‐ Change company name resolution on 2015-08-07
(2 pages)
22 September 2015Company name changed city finance partners LTD\certificate issued on 22/09/15
  • RES15 ‐ Change company name resolution on 2015-08-07
(2 pages)
22 September 2015Change of name notice (2 pages)
22 September 2015Change of name notice (2 pages)
9 September 2015Appointment of Mr James Bernard Sunley as a director on 22 July 2015 (2 pages)
9 September 2015Appointment of Mr James Bernard Sunley as a director on 22 July 2015 (2 pages)
8 September 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
8 September 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 August 2015Registered office address changed from 3 Queen Street Ashford Kent TN231RF to 20 Berkeley Square London W1J 6LH on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 3 Queen Street Ashford Kent TN231RF to 20 Berkeley Square London W1J 6LH on 27 August 2015 (2 pages)
27 August 2015Appointment of Sunley Securities Ltd as a secretary on 22 July 2015 (3 pages)
27 August 2015Appointment of Sunley Securities Ltd as a secretary on 22 July 2015 (3 pages)
19 August 2015Registration of charge 087457480002, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge 087457480001, created on 7 August 2015 (14 pages)
19 August 2015Registration of charge 087457480002, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge 087457480001, created on 7 August 2015 (14 pages)
19 August 2015Registration of charge 087457480002, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge 087457480001, created on 7 August 2015 (14 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)