CITICAPITAL LEASING (JUNE) LIMITED

Register to unlock more data on OkredoRegister

CITICAPITAL LEASING (JUNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010666

Incorporation date

15/04/1986

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1985)
dot icon03/01/2017
Final Gazette dissolved following liquidation
dot icon03/10/2016
Liquidators' statement of receipts and payments to 2016-09-21
dot icon03/10/2016
Return of final meeting in a members' voluntary winding up
dot icon31/03/2016
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 2016-04-01
dot icon31/03/2016
Appointment of a voluntary liquidator
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Declaration of solvency
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/06/2014
Accounts made up to 2013-06-30
dot icon08/06/2014
Miscellaneous
dot icon01/06/2014
Director's details changed for John Desmond Kinsella on 2014-05-24
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/11/2013
Resolutions
dot icon03/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/12/2012
Accounts made up to 2012-06-30
dot icon06/02/2012
Annual return made up to 2012-02-01
dot icon06/12/2011
Accounts made up to 2011-06-30
dot icon23/08/2011
Director's details changed for Andrew Mcgrath Barkle on 2011-08-15
dot icon23/08/2011
Director's details changed for Andrew Mcgrath Barkle on 2011-08-02
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/12/2010
Accounts made up to 2010-06-30
dot icon24/09/2010
Secretary's details changed for Jill Denise Robson on 2010-09-14
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/02/2010
Resolutions
dot icon29/01/2010
Accounts made up to 2009-06-30
dot icon20/07/2009
Director's change of particulars / andrew barkle / 31/03/2009
dot icon17/02/2009
Return made up to 01/02/09; full list of members
dot icon18/01/2009
Accounts made up to 2008-06-30
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon01/10/2007
Accounts made up to 2007-06-30
dot icon07/05/2007
Full accounts made up to 2006-06-30
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon11/10/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon12/09/2005
Resolutions
dot icon10/07/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon06/02/2005
Return made up to 01/02/05; full list of members
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon26/02/2004
Director's particulars changed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon03/12/2003
Director's particulars changed
dot icon27/11/2003
Certificate of change of name
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon02/03/2003
Location of register of members
dot icon02/03/2003
Location of debenture register
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New secretary appointed
dot icon14/01/2003
Registered office changed on 15/01/03 from: the quadrangle the promenade cheltenham glos GL50 1PX
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon05/01/2003
Declaration of assistance for shares acquisition
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon18/12/2002
Certificate of change of name
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon18/11/2002
Director's particulars changed
dot icon28/02/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon25/11/2001
Director's particulars changed
dot icon15/11/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon12/02/2001
Director's particulars changed
dot icon22/01/2001
Director's particulars changed
dot icon13/12/2000
Full accounts made up to 2000-06-30
dot icon16/10/2000
Location of debenture register
dot icon03/09/2000
Location of register of members
dot icon07/08/2000
Resolutions
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed
dot icon20/06/2000
Director resigned
dot icon04/04/2000
Auditor's resignation
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-06-30
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon14/02/1999
Return made up to 01/02/99; full list of members
dot icon11/10/1998
Full accounts made up to 1998-06-30
dot icon06/10/1998
Auditor's resignation
dot icon05/02/1998
Return made up to 01/02/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon18/05/1997
New director appointed
dot icon06/02/1997
Return made up to 01/02/97; full list of members
dot icon06/02/1997
Director resigned
dot icon25/10/1996
Full accounts made up to 1996-06-30
dot icon09/09/1996
Director's particulars changed
dot icon03/03/1996
Return made up to 01/02/96; no change of members
dot icon03/03/1996
Location of register of members address changed
dot icon27/09/1995
Full accounts made up to 1995-06-30
dot icon09/05/1995
New director appointed
dot icon26/03/1995
Director resigned
dot icon23/03/1995
Location of debenture register
dot icon23/03/1995
Location of register of directors' interests
dot icon23/03/1995
Location of register of members (non legible)
dot icon05/02/1995
Return made up to 01/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Secretary's particulars changed
dot icon29/09/1994
Full accounts made up to 1994-06-30
dot icon14/08/1994
Secretary's particulars changed
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon14/10/1993
Full accounts made up to 1993-06-30
dot icon01/08/1993
Director's particulars changed
dot icon10/02/1993
Return made up to 01/02/93; no change of members
dot icon08/10/1992
Full accounts made up to 1992-06-30
dot icon17/02/1992
Return made up to 01/02/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-06-30
dot icon08/09/1991
Director's particulars changed
dot icon11/05/1991
New director appointed
dot icon07/05/1991
Director resigned
dot icon14/04/1991
Location - directors interests register: non legible
dot icon14/04/1991
Location of register of members (non legible)
dot icon17/03/1991
New secretary appointed
dot icon17/03/1991
Secretary resigned
dot icon05/03/1991
Return made up to 01/02/91; full list of members
dot icon13/12/1990
Full accounts made up to 1990-06-30
dot icon12/07/1990
Certificate of change of name
dot icon12/07/1990
Memorandum and Articles of Association
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Accounting reference date shortened from 30/09 to 30/06
dot icon04/07/1990
Ad 25/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1990
£ nc 100/1000 25/06/90
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New secretary appointed
dot icon04/07/1990
Secretary resigned
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Director resigned
dot icon10/06/1990
Director resigned
dot icon12/03/1990
Return made up to 08/02/90; full list of members
dot icon02/01/1990
Full accounts made up to 1989-09-30
dot icon09/11/1989
New director appointed
dot icon09/11/1989
Secretary resigned
dot icon09/11/1989
New secretary appointed
dot icon10/10/1989
Registered office changed on 11/10/89 from: 67 lombard street london EC3P 3DL
dot icon10/10/1989
Location of register of members (non legible)
dot icon10/10/1989
Location - directors interests register: non legible
dot icon16/08/1989
Return made up to 11/07/89; full list of members
dot icon24/05/1989
New director appointed
dot icon07/05/1989
Director resigned
dot icon01/02/1989
Accounts for a dormant company made up to 1988-09-30
dot icon01/02/1989
Return made up to 30/12/88; full list of members
dot icon27/11/1988
Director's particulars changed
dot icon23/10/1988
Director's particulars changed
dot icon23/10/1988
Director's particulars changed
dot icon04/02/1988
Full accounts made up to 1987-09-30
dot icon04/02/1988
Return made up to 01/01/88; full list of members
dot icon27/01/1988
Resolutions
dot icon22/10/1987
Director resigned;new director appointed
dot icon11/08/1987
New director appointed
dot icon04/08/1987
Director resigned
dot icon12/01/1987
Return made up to 15/12/86; full list of members
dot icon09/12/1986
Gazettable document
dot icon22/10/1986
Certificate of change of name
dot icon28/09/1986
Accounting reference date notified as 30/09
dot icon25/08/1986
Registered office changed on 26/08/86 from: 47 brunswick place london N1 6EE
dot icon25/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1986
Certificate of change of name
dot icon15/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew James Philip
Director
19/12/2002 - 29/04/2005
4
Pearce, Nigel
Director
01/07/2001 - 19/12/2002
162
Elder, Davies Burns
Director
01/07/2000 - 09/11/2001
38
Latter, William Vaughan
Director
06/05/1997 - 19/12/2002
100
Wood, John Stewart
Director
06/02/2004 - 30/09/2005
5

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 CITICAPITAL LEASING (JUNE) LIMITED

CITICAPITAL LEASING (JUNE) LIMITED is an(a) Dissolved company incorporated on 15/04/1986 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITICAPITAL LEASING (JUNE) LIMITED?

toggle

CITICAPITAL LEASING (JUNE) LIMITED is currently Dissolved. It was registered on 15/04/1986 and dissolved on 03/01/2017.

Where is CITICAPITAL LEASING (JUNE) LIMITED located?

toggle

CITICAPITAL LEASING (JUNE) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CITICAPITAL LEASING (JUNE) LIMITED do?

toggle

CITICAPITAL LEASING (JUNE) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CITICAPITAL LEASING (JUNE) LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved following liquidation.