CITY & COUNTY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02034008

Incorporation date

04/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon16/05/2024
Application to strike the company off the register
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Satisfaction of charge 2 in full
dot icon22/10/2020
Satisfaction of charge 4 in full
dot icon22/10/2020
Satisfaction of charge 7 in full
dot icon22/10/2020
Satisfaction of charge 6 in full
dot icon22/10/2020
Satisfaction of charge 8 in full
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon27/03/2020
Notification of Atmore Properties Limited as a person with significant control on 2020-01-02
dot icon27/03/2020
Cessation of Melvyn Grodner as a person with significant control on 2020-01-02
dot icon13/01/2020
Secretary's details changed for Mrs Janet Margaret Geddes on 2020-01-13
dot icon13/01/2020
Change of details for Mr Melvyn Grodner as a person with significant control on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Anthony Nigel Carson on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 2020-01-13
dot icon13/01/2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2020-01-13
dot icon02/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Director's details changed for Mr Charles Robert Leonard Shepherd on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Anthony Nigel Carson on 2019-11-18
dot icon18/11/2019
Secretary's details changed for Mrs Janet Margaret Geddes on 2019-11-18
dot icon18/11/2019
Change of details for Mr Melvyn Grodner as a person with significant control on 2019-11-18
dot icon18/11/2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 2019-11-18
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Satisfaction of charge 5 in full
dot icon23/02/2017
Satisfaction of charge 1 in full
dot icon23/02/2017
Satisfaction of charge 9 in full
dot icon23/02/2017
Satisfaction of charge 3 in full
dot icon25/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-03-31
dot icon05/03/2015
Termination of appointment of Alan Snowball as a director on 2015-02-28
dot icon14/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon01/10/2013
Director's details changed for Mr Alan Snowball on 2013-09-13
dot icon18/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/11/2012
Appointment of Mr Alan Snowball as a director
dot icon25/05/2012
Termination of appointment of Melvyn Grodner as a director
dot icon20/03/2012
Secretary's details changed for Mrs Janet Margaret Geddes on 2012-01-01
dot icon07/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Anthony Nigel Carson on 2011-12-01
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Secretary's details changed for Janet Margaret Hannah on 2010-08-24
dot icon13/07/2010
Appointment of Mr Anthony Nigel Carson as a director
dot icon09/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2009
Return made up to 30/12/08; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon24/01/2008
Return made up to 30/12/07; full list of members
dot icon02/02/2007
Return made up to 30/12/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/09/2006
Secretary's particulars changed
dot icon25/05/2006
Registered office changed on 25/05/06 from: 25 harley street london W1G 9BR
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/01/2006
Return made up to 30/12/05; full list of members
dot icon09/12/2005
Secretary's particulars changed
dot icon23/08/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 30/12/04; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/03/2004
Return made up to 30/12/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/02/2003
Return made up to 30/12/02; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Return made up to 30/12/01; full list of members
dot icon17/12/2001
Accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 30/12/00; full list of members
dot icon27/12/2000
Accounts made up to 2000-03-31
dot icon10/02/2000
Return made up to 30/12/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
Secretary's particulars changed
dot icon22/04/1999
Accounting reference date extended from 24/03/99 to 31/03/99
dot icon03/02/1999
Return made up to 30/12/98; full list of members
dot icon15/07/1998
Accounts for a small company made up to 1998-03-24
dot icon20/01/1998
Return made up to 30/12/97; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-24
dot icon28/01/1997
Secretary's particulars changed
dot icon28/01/1997
Return made up to 30/12/96; no change of members
dot icon15/01/1997
Accounts made up to 1996-03-24
dot icon14/10/1996
Particulars of mortgage/charge
dot icon14/10/1996
Particulars of mortgage/charge
dot icon23/02/1996
Accounts for a small company made up to 1995-03-24
dot icon01/02/1996
Return made up to 30/12/95; full list of members
dot icon20/02/1995
Accounts made up to 1994-03-24
dot icon19/01/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/02/1994
Accounts made up to 1993-03-24
dot icon26/01/1994
Return made up to 30/12/93; full list of members
dot icon26/01/1993
Return made up to 30/12/92; full list of members
dot icon14/01/1993
Accounts made up to 1992-03-24
dot icon30/06/1992
Accounts made up to 1991-03-24
dot icon18/02/1992
Return made up to 30/12/91; full list of members
dot icon11/10/1991
Accounts for a small company made up to 1990-03-24
dot icon23/09/1991
Return made up to 31/12/90; full list of members
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon20/09/1991
Director resigned
dot icon16/08/1991
New secretary appointed
dot icon29/06/1990
Particulars of mortgage/charge
dot icon16/10/1989
Return made up to 30/12/88; full list of members
dot icon30/06/1989
Accounts made up to 1988-03-24
dot icon30/06/1989
Accounts made up to 1987-03-24
dot icon24/09/1987
Particulars of mortgage/charge
dot icon22/07/1987
Particulars of mortgage/charge
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 24/03
dot icon23/03/1987
Particulars of mortgage/charge
dot icon10/02/1987
Director resigned;new director appointed
dot icon09/02/1987
Secretary resigned;new secretary appointed
dot icon22/01/1987
Memorandum and Articles of Association
dot icon22/01/1987
Gazettable document
dot icon16/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Secretary resigned;new secretary appointed
dot icon04/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.95K
-
0.00
29.96K
-
2022
0
1.23K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Anthony Nigel
Director
11/06/2010 - Present
29
Shepherd, Charles Robert Leonard
Director
31/03/2015 - Present
28
Snowball, Alan
Director
31/10/2012 - 28/02/2015
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITY & COUNTY PROPERTIES LIMITED

CITY & COUNTY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/07/1986 with the registered office located at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET. There are currently 2 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 CITY & COUNTY PROPERTIES LIMITED?

toggle

CITY & COUNTY PROPERTIES LIMITED is currently Dissolved. It was registered on 04/07/1986 and dissolved on 13/08/2024.

Where is CITY & COUNTY PROPERTIES LIMITED located?

toggle

CITY & COUNTY PROPERTIES LIMITED is registered at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET.

What does CITY & COUNTY PROPERTIES LIMITED do?

toggle

CITY & COUNTY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY & COUNTY PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.