CITEX UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITEX UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02245069

Incorporation date

17/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

102-104 Saint James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1988)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2010
Insolvency filing
dot icon19/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2010
Liquidators' statement of receipts and payments to 2009-12-25
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-06-25
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-12-25
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-06-25
dot icon29/06/2008
Liquidators' statement of receipts and payments to 2008-06-25
dot icon17/01/2008
Liquidators' statement of receipts and payments
dot icon15/11/2007
Director resigned
dot icon13/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon29/10/2007
Appointment of a voluntary liquidator
dot icon29/10/2007
Miscellaneous
dot icon04/07/2007
Liquidators' statement of receipts and payments
dot icon08/01/2007
Liquidators' statement of receipts and payments
dot icon17/07/2006
Liquidators' statement of receipts and payments
dot icon09/01/2006
Liquidators' statement of receipts and payments
dot icon04/07/2005
Liquidators' statement of receipts and payments
dot icon09/01/2005
Liquidators' statement of receipts and payments
dot icon06/07/2004
Liquidators' statement of receipts and payments
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Statement of affairs
dot icon02/07/2003
Appointment of a voluntary liquidator
dot icon07/04/2003
Registered office changed on 08/04/03 from: 31 worship street london EC2A 2DX
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/11/2002
Return made up to 22/09/02; full list of members
dot icon24/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon17/04/2002
Full accounts made up to 2001-04-30
dot icon03/04/2002
Particulars of mortgage/charge
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Return made up to 22/09/01; no change of members
dot icon04/03/2001
Director resigned
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
New secretary appointed
dot icon07/01/2001
Secretary resigned;director resigned
dot icon02/10/2000
Return made up to 22/09/00; full list of members
dot icon02/08/2000
Memorandum and Articles of Association
dot icon31/07/2000
Certificate of change of name
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/05/2000
Director resigned
dot icon17/05/2000
Full accounts made up to 1999-04-30
dot icon05/03/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
Secretary resigned;director resigned
dot icon20/10/1999
Return made up to 22/09/99; full list of members
dot icon21/09/1999
New director appointed
dot icon11/07/1999
Location of register of directors' interests
dot icon11/07/1999
Location of register of members
dot icon13/06/1999
Registered office changed on 14/06/99 from: 5 scotland street birmingham B1 2RR
dot icon16/02/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon16/02/1999
Re-registration of Memorandum and Articles
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Application for reregistration from PLC to private
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon12/11/1998
Ad 28/10/98--------- £ si [email protected]=472 £ ic 145653/146125
dot icon01/11/1998
Return made up to 22/09/98; bulk list available separately
dot icon01/11/1998
Director's particulars changed
dot icon01/11/1998
Ad 15/10/98--------- £ si [email protected]=1240 £ ic 144413/145653
dot icon01/11/1998
Ad 29/09/98--------- £ si [email protected]=155 £ ic 144258/144413
dot icon26/10/1998
Director resigned
dot icon11/10/1998
Director resigned
dot icon11/10/1998
Director resigned
dot icon11/10/1998
Director resigned
dot icon11/10/1998
New director appointed
dot icon08/10/1998
Full group accounts made up to 1998-04-30
dot icon04/10/1998
Ad 24/09/98--------- £ si [email protected]=125 £ ic 144133/144258
dot icon15/09/1998
Resolutions
dot icon01/12/1997
Ad 18/11/97--------- £ si [email protected]=800 £ ic 143333/144133
dot icon26/10/1997
Return made up to 22/09/97; bulk list available separately
dot icon20/10/1997
Full group accounts made up to 1997-04-30
dot icon10/09/1997
Resolutions
dot icon29/05/1997
Ad 18/04/97--------- £ si [email protected]=800 £ ic 143253/144053
dot icon09/04/1997
Ad 14/03/97--------- £ si [email protected]=125 £ ic 143128/143253
dot icon06/10/1996
Return made up to 22/09/96; bulk list available separately
dot icon04/09/1996
Full group accounts made up to 1996-04-30
dot icon02/09/1996
Memorandum and Articles of Association
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon18/08/1996
Director's particulars changed
dot icon21/11/1995
Ad 02/11/95--------- £ si [email protected]=3715 £ ic 139413/143128
dot icon23/10/1995
Return made up to 22/09/95; bulk list available separately
dot icon11/09/1995
Full group accounts made up to 1995-04-30
dot icon11/09/1995
Resolutions
dot icon16/08/1995
Return made up to 22/09/94; bulk list available separately
dot icon16/08/1995
Director's particulars changed
dot icon10/04/1995
Certificate of reduction of share premium
dot icon10/04/1995
Miscellaneous
dot icon10/04/1995
Resolutions
dot icon08/04/1995
Statement of affairs
dot icon08/04/1995
Ad 29/09/94--------- £ si [email protected]
dot icon22/03/1995
Court order
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Ad 29/09/94--------- £ si [email protected]=9287 £ ic 139412/148699
dot icon23/10/1994
Ad 29/09/94--------- £ si [email protected]=9287 £ ic 130125/139412
dot icon08/09/1994
Resolutions
dot icon06/09/1994
Full group accounts made up to 1994-04-30
dot icon13/06/1994
Location of register of members
dot icon22/12/1993
Full group accounts made up to 1993-04-30
dot icon13/10/1993
Return made up to 22/09/93; bulk list available separately
dot icon04/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon09/06/1993
Particulars of mortgage/charge
dot icon08/06/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
New director appointed
dot icon05/10/1992
Return made up to 22/09/92; bulk list available separately
dot icon27/09/1992
Full group accounts made up to 1992-04-30
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon18/06/1992
Director resigned
dot icon21/05/1992
Ad 01/05/92--------- £ si [email protected]=6196 £ ic 123927/130123
dot icon12/03/1992
Particulars of mortgage/charge
dot icon16/10/1991
Return made up to 22/09/91; bulk list available separately
dot icon12/09/1991
Ad 02/08/91--------- £ si [email protected]=38460 £ ic 85467/123927
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon04/09/1991
£ nc 97500/165000 02/08/91
dot icon21/08/1991
Resolutions
dot icon11/08/1991
Full accounts made up to 1991-04-30
dot icon24/07/1991
New director appointed
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
New director appointed
dot icon09/06/1991
New director appointed
dot icon29/04/1991
Certificate of change of name
dot icon03/02/1991
Particulars of contract relating to shares
dot icon03/02/1991
Ad 07/01/91--------- £ si [email protected]
dot icon28/01/1991
Ad 07/01/91--------- £ si [email protected]=6109 £ ic 79358/85467
dot icon02/12/1990
Director resigned;new director appointed
dot icon16/10/1990
Return made up to 18/09/90; bulk list available separately
dot icon09/09/1990
Full accounts made up to 1990-04-30
dot icon05/09/1990
Memorandum and Articles of Association
dot icon05/09/1990
Nc inc already adjusted 04/09/90
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon20/08/1990
Particulars of contract relating to shares
dot icon20/08/1990
Ad 03/08/90--------- premium £ si [email protected]
dot icon12/08/1990
Ad 03/08/90--------- £ si [email protected]=7986 £ ic 71372/79358
dot icon28/06/1990
Particulars of mortgage/charge
dot icon29/04/1990
Director resigned
dot icon17/04/1990
Particulars of contract relating to shares
dot icon17/04/1990
Ad 23/03/90--------- premium £ si [email protected]
dot icon01/04/1990
Ad 23/03/90--------- £ si [email protected]=3056 £ ic 68316/71372
dot icon24/10/1989
Return made up to 22/09/89; bulk list available separately
dot icon20/10/1989
Particulars of mortgage/charge
dot icon20/10/1989
Particulars of mortgage/charge
dot icon24/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon22/08/1989
Full group accounts made up to 1989-04-30
dot icon20/02/1989
New director appointed
dot icon17/02/1989
Full accounts made up to 1988-10-31
dot icon19/12/1988
Director resigned
dot icon13/12/1988
Particulars of mortgage/charge
dot icon25/09/1988
Wd 21/09/88 ad 15/07/88--------- part-paid £ si [email protected]=17000 £ ic 51316/68316
dot icon21/09/1988
Return made up to 21/07/88; bulk list available separately
dot icon18/08/1988
Particulars of contract relating to shares
dot icon18/08/1988
Wd 12/07/88 ad 20/06/88--------- £ si [email protected]=49192 £ ic 2124/51316
dot icon17/08/1988
Nc inc already adjusted
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon08/08/1988
Statement of affairs
dot icon08/08/1988
Statement of affairs
dot icon24/07/1988
Wd 12/07/88 ad 20/06/88--------- £ si [email protected]=800 £ ic 1324/2124
dot icon24/07/1988
Wd 12/07/88 ad 20/06/88--------- £ si [email protected]=1316 £ ic 8/1324
dot icon24/07/1988
Memorandum and Articles of Association
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Location of register of members
dot icon24/07/1988
Wd 12/07/88 ad 20/06/88--------- £ si [email protected]=6 £ ic 2/8
dot icon24/07/1988
Nc inc already adjusted
dot icon24/07/1988
S-div
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon18/07/1988
Prospectus
dot icon14/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Registered office changed on 13/07/88 from: 36/37 george road edgbaston birmingham B15 1PL
dot icon04/07/1988
Full accounts made up to 1988-06-14
dot icon29/06/1988
Re-registration of Memorandum and Articles
dot icon29/06/1988
Certificate of re-registration from Private to Public Limited Company
dot icon29/06/1988
Declaration on reregistration from private to PLC
dot icon29/06/1988
Balance Sheet
dot icon29/06/1988
Auditor's statement
dot icon29/06/1988
Auditor's report
dot icon29/06/1988
Application for reregistration from private to PLC
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon28/06/1988
New director appointed
dot icon28/06/1988
New director appointed
dot icon28/06/1988
Registered office changed on 29/06/88 from: post & mail house 26 colmore circus birmingham B4 6BH
dot icon28/06/1988
Accounting reference date notified as 30/04
dot icon25/05/1988
Director resigned;new director appointed
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1988
Certificate of change of name
dot icon17/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Stuart John
Director
05/11/1998 - 28/09/2001
50
Mitchell, David
Director
26/09/2002 - Present
14
Hobson, David
Director
05/11/1998 - 20/10/1999
-
Matthews, Martin Anthony
Director
26/09/2002 - Present
16
Lynam, Robert Iain
Director
21/03/2002 - 13/11/2007
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITEX UK HOLDINGS LIMITED

CITEX UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/04/1988 with the registered office located at 102-104 Saint James Road, Northampton, Northamptonshire NN5 5LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CITEX UK HOLDINGS LIMITED?

toggle

CITEX UK HOLDINGS LIMITED is currently Dissolved. It was registered on 17/04/1988 and dissolved on 13/07/2010.

Where is CITEX UK HOLDINGS LIMITED located?

toggle

CITEX UK HOLDINGS LIMITED is registered at 102-104 Saint James Road, Northampton, Northamptonshire NN5 5LF.

What does CITEX UK HOLDINGS LIMITED do?

toggle

CITEX UK HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CITEX UK HOLDINGS LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.