CITY BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CITY BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07358306

Incorporation date

26/08/2010

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2010)
dot icon02/11/2024
Final Gazette dissolved following liquidation
dot icon02/08/2024
Return of final meeting in a members' voluntary winding up
dot icon03/08/2023
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Appointment of a voluntary liquidator
dot icon02/08/2023
Declaration of solvency
dot icon02/08/2023
Registered office address changed from 51 Homer Road Solihull B91 3QJ England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-02
dot icon28/07/2023
Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon17/04/2023
Termination of appointment of David Newcombe as a director on 2023-04-12
dot icon11/04/2023
Termination of appointment of John Edward Phillipou as a director on 2023-03-24
dot icon28/02/2023
Full accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon11/02/2022
Full accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon16/03/2021
Full accounts made up to 2020-09-30
dot icon03/02/2021
Termination of appointment of Richard Dominic Shelton as a director on 2021-02-03
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon09/06/2020
Termination of appointment of Pandora Sharp as a secretary on 2020-06-01
dot icon05/11/2019
Appointment of Miss Pandora Sharp as a secretary on 2019-10-31
dot icon05/11/2019
Termination of appointment of Andrew Lacey as a secretary on 2019-10-31
dot icon30/10/2019
Appointment of Mr Richard James Woodman as a director on 2019-10-21
dot icon30/10/2019
Appointment of Mr Richard Dominic Shelton as a director on 2019-10-21
dot icon30/10/2019
Appointment of Mr John Edward Phillipou as a director on 2019-10-21
dot icon30/10/2019
Appointment of Mr David Newcombe as a director on 2019-10-21
dot icon08/10/2019
Termination of appointment of Gary Andrew Leitch as a director on 2019-10-04
dot icon01/10/2019
Termination of appointment of Richard John Doe as a director on 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/02/2019
Full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon09/05/2018
Appointment of Mr Keith Graham Allen as a director on 2018-05-02
dot icon27/03/2018
Full accounts made up to 2017-09-30
dot icon14/12/2017
Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 2017-10-06
dot icon27/10/2017
Termination of appointment of Matthew Robert Gilbert as a director on 2017-10-06
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon12/05/2017
Termination of appointment of Andrew Kinnear Smithson as a director on 2017-04-28
dot icon12/05/2017
Appointment of Mr Gary Andrew Leitch as a director on 2017-04-28
dot icon12/05/2017
Termination of appointment of Simon John Kirk as a director on 2017-04-28
dot icon13/03/2017
Registered office address changed from Heron House 5 Heron Square Richmond upon Thames Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 2017-03-13
dot icon08/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon13/07/2016
Termination of appointment of Paul Douglas Coggins as a director on 2016-07-07
dot icon27/06/2016
Termination of appointment of Philip Geoffrey Davies as a director on 2016-06-03
dot icon16/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon08/01/2016
Director's details changed for Mr Paul Douglas Coggins on 2015-12-10
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon06/12/2015
Appointment of Mr Andrew Kinnear Smithson as a director on 2015-11-03
dot icon04/12/2015
Appointment of Mr Richard John Doe as a director on 2015-11-03
dot icon20/11/2015
Termination of appointment of Christopher Lewis Coleman as a director on 2015-11-03
dot icon10/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon21/05/2015
Appointment of Mr Andrew Lacey as a secretary on 2015-04-21
dot icon21/05/2015
Termination of appointment of Philip Geoffrey Davies as a secretary on 2015-04-21
dot icon21/04/2015
Auditor's resignation
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon31/10/2014
Termination of appointment of Samuel Geneen as a director on 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Christopher Lewis Coleman on 2014-08-23
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon13/02/2012
Full accounts made up to 2011-03-31
dot icon27/01/2012
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon27/10/2010
Director's details changed for Paul Douglas Coggins on 2010-10-18
dot icon07/10/2010
Appointment of Christopher Lewis Coleman as a director
dot icon05/10/2010
Appointment of Matthew Robert Gilbert as a director
dot icon05/10/2010
Appointment of Paul Douglas Coggins as a director
dot icon16/09/2010
Certificate of change of name
dot icon16/09/2010
Change of name notice
dot icon26/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
24/08/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Keith Graham
Director
02/05/2018 - Present
139
Woodman, Richard James
Director
21/10/2019 - Present
144
Shelton, Richard Dominic
Director
21/10/2019 - 03/02/2021
166
Davies, Philip Geoffrey
Director
26/08/2010 - 03/06/2016
14
Kirk, Simon John
Director
26/08/2010 - 28/04/2017
16

Persons with Significant Control

1
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 BUSINESS FINANCE LIMITED

CITY BUSINESS FINANCE LIMITED is an(a) Dissolved company incorporated on 26/08/2010 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. 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 BUSINESS FINANCE LIMITED?

toggle

CITY BUSINESS FINANCE LIMITED is currently Dissolved. It was registered on 26/08/2010 and dissolved on 02/11/2024.

Where is CITY BUSINESS FINANCE LIMITED located?

toggle

CITY BUSINESS FINANCE LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does CITY BUSINESS FINANCE LIMITED do?

toggle

CITY BUSINESS FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CITY BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 02/11/2024: Final Gazette dissolved following liquidation.