CITY CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CITY CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01840528

Incorporation date

14/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1984)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Return of final meeting in a members' voluntary winding up
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-11-08
dot icon12/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/01/2024
Liquidators' statement of receipts and payments to 2023-11-08
dot icon30/10/2023
Change of details for Mrs Christine Jeannie Siddall as a person with significant control on 2023-10-19
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon15/11/2022
Declaration of solvency
dot icon15/11/2022
Registered office address changed from The Sidings Duffield Road Industrial Estate Little Eaton Derby DE21 5EG to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2022-11-15
dot icon01/11/2022
Satisfaction of charge 4 in full
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon23/06/2022
Cessation of Peter John Siddall as a person with significant control on 2021-10-09
dot icon23/06/2022
Termination of appointment of Peter John Siddall as a director on 2021-10-09
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon21/09/2019
Satisfaction of charge 5 in full
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/03/2017
Appointment of Mrs Christine Jeannie Siddall as a director on 2016-12-01
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/01/2012
Registered office address changed from 3 Duffield Road Little Eaton Derby DE21 5DR on 2012-01-17
dot icon12/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/03/2010
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/07/2007
Return made up to 01/07/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/10/2006
Registered office changed on 19/10/06 from: duffield road little eaton derby DE21 5DR
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
New secretary appointed
dot icon14/07/2005
Return made up to 01/07/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: the mills canal street derby derbyshire DE1 2RJ
dot icon15/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-11-30
dot icon03/10/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Return made up to 01/07/03; full list of members
dot icon14/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/06/2002
Return made up to 01/07/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-11-30
dot icon08/07/2001
Return made up to 01/07/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-11-30
dot icon27/06/2000
Return made up to 01/07/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-11-30
dot icon08/07/1999
Return made up to 01/07/99; no change of members
dot icon04/06/1999
Registered office changed on 04/06/99 from: northridge house raynesway derby DE24 0DW
dot icon21/05/1999
Certificate of change of name
dot icon10/03/1999
Accounts for a small company made up to 1998-11-30
dot icon27/07/1998
Return made up to 01/07/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-11-30
dot icon14/07/1997
Return made up to 01/07/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
Registered office changed on 14/01/97 from: northridge house raynesway derby DE24 0DW
dot icon05/08/1996
Return made up to 01/07/96; no change of members
dot icon17/02/1996
Accounts for a small company made up to 1995-11-30
dot icon29/06/1995
Return made up to 01/07/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-11-30
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1993-11-30
dot icon08/08/1994
Return made up to 01/07/94; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1992-11-30
dot icon26/07/1993
Return made up to 01/07/93; full list of members
dot icon18/06/1993
Particulars of mortgage/charge
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Accounts for a dormant company made up to 1991-11-30
dot icon17/10/1992
Return made up to 01/07/92; no change of members
dot icon14/01/1992
Accounting reference date shortened from 31/03 to 30/11
dot icon24/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon24/07/1991
Return made up to 01/07/91; no change of members
dot icon24/07/1991
Resolutions
dot icon21/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Return made up to 23/04/90; full list of members
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Return made up to 20/04/89; full list of members
dot icon20/04/1989
Full accounts made up to 1989-03-31
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon11/05/1988
Return made up to 14/10/87; full list of members
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Return made up to 14/07/86; full list of members
dot icon03/09/1986
Secretary resigned;new secretary appointed
dot icon11/07/1986
Full accounts made up to 1983-03-31
dot icon11/07/1986
Return made up to 31/12/85; full list of members
dot icon31/10/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,190,921.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
01/07/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.91M
-
0.00
1.19M
-
2021
2
1.91M
-
0.00
1.19M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended- *

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
Mrs Christine Jeannie Siddall
Director
01/12/2016 - Present
-
Leonard, Handel Thomas Robert
Secretary
27/01/1995 - 14/02/2006
1
Siddall, Christine Jeannie
Secretary
14/02/2006 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY CONTRACTING LIMITED

CITY CONTRACTING LIMITED is an(a) Dissolved company incorporated on 14/08/1984 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CONTRACTING LIMITED?

toggle

CITY CONTRACTING LIMITED is currently Dissolved. It was registered on 14/08/1984 and dissolved on 15/12/2025.

Where is CITY CONTRACTING LIMITED located?

toggle

CITY CONTRACTING LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does CITY CONTRACTING LIMITED do?

toggle

CITY CONTRACTING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITY CONTRACTING LIMITED have?

toggle

CITY CONTRACTING LIMITED had 2 employees in 2021.

What is the latest filing for CITY CONTRACTING LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.