CITY CREDIT CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CITY CREDIT CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04343251

Incorporation date

19/12/2001

Size

Group

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon02/07/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/07/2024
Administrator's progress report
dot icon24/06/2024
Establishment of creditors or liquidation committee
dot icon01/02/2024
Administrator's progress report
dot icon02/10/2023
Result of meeting of creditors
dot icon13/09/2023
Statement of affairs with form AM02SOA
dot icon04/09/2023
Statement of administrator's proposal
dot icon13/07/2023
Appointment of an administrator
dot icon13/07/2023
Registered office address changed from 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY to Langley House Park Road East Finchley London N2 8EY on 2023-07-13
dot icon28/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon20/09/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon15/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Change of details for Mr Alfred Tang as a person with significant control on 2021-12-15
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/08/2021
Director's details changed for Wai Ka Thomas Fung on 2021-08-31
dot icon08/08/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Statement of company's objects
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon24/08/2020
Director's details changed for Wai Kai Thomas Fung on 2020-08-24
dot icon28/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/06/2020
Director's details changed for Wai Kai Thomas Fung on 2020-06-10
dot icon11/06/2020
Director's details changed for Hoo Wing Thomas Fung on 2020-04-03
dot icon25/02/2020
Termination of appointment of Alfred Tang as a director on 2020-01-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon04/10/2019
Appointment of Mr Raymond Yip as a director on 2019-09-30
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Simon John Daniels as a director on 2017-07-17
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/04/2016
Director's details changed for Thomas Hoo Wing Fung on 2016-03-31
dot icon29/03/2016
Secretary's details changed for Lorenz Tak Shing Lee on 2016-03-18
dot icon15/03/2016
Director's details changed for Lorenz Tak Shing Lee on 2016-03-09
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/12/2014
Director's details changed for Lorenz Tak Shing Lee on 2014-12-22
dot icon23/12/2014
Director's details changed for Thomas Hoo Wing Fung on 2014-12-22
dot icon11/12/2014
Director's details changed for Mr Alfred Tang on 2014-07-06
dot icon11/12/2014
Director's details changed for Mr Alfred Tang on 2014-07-01
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/06/2014
Appointment of Lorenz Tak Shing Lee as a secretary
dot icon02/06/2014
Termination of appointment of Bilal Waheed as a secretary
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon11/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon20/09/2012
Appointment of Bilal Waheed as a secretary
dot icon20/09/2012
Termination of appointment of Lorenz Lee as a secretary
dot icon14/05/2012
Director's details changed for Lorenz Tak Shing Lee on 2012-05-02
dot icon11/05/2012
Director's details changed for Lorenz Tak Shing Lee on 2012-04-30
dot icon11/05/2012
Secretary's details changed for Lorenz Tak Shing Lee on 2012-04-30
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Registered office address changed from 20Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 2012-04-02
dot icon31/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon10/01/2012
Director's details changed for Lorenz Tak Shing Lee on 2011-09-01
dot icon10/01/2012
Secretary's details changed for Lorenz Tak Shing Lee on 2011-09-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/01/2011
Director's details changed for Alfred Tang on 2010-08-31
dot icon06/01/2011
Secretary's details changed for Lorenz Tak Shing Lee on 2010-12-06
dot icon06/01/2011
Director's details changed for Lorenz Tak Shing Lee on 2010-12-06
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Raymond Yip as a director
dot icon16/03/2010
Appointment of Lorenz Tak Shing Lee as a secretary
dot icon16/03/2010
Termination of appointment of Stephen Cubitt as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/11/2009
Particulars of contract relating to shares
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-09-04
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Director appointed raymond yip
dot icon23/07/2009
Particulars of contract relating to shares
dot icon23/07/2009
Ad 30/05/09\gbp si 140000@1=140000\gbp ic 6528988/6668988\
dot icon26/05/2009
Particulars of contract relating to shares
dot icon26/05/2009
Ad 18/05/09\gbp si 250000@1=250000\gbp ic 6278988/6528988\
dot icon26/05/2009
Particulars of contract relating to shares
dot icon26/05/2009
Ad 31/03/09\gbp si 300000@1=300000\gbp ic 5978988/6278988\
dot icon30/04/2009
Director appointed thomas hoo wing fung
dot icon30/04/2009
Particulars of contract relating to shares
dot icon30/04/2009
Capitals not rolled up
dot icon30/04/2009
Particulars of contract relating to shares
dot icon30/04/2009
Capitals not rolled up
dot icon13/01/2009
Return made up to 19/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / alfred tang / 21/07/2008
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Particulars of contract relating to shares
dot icon02/09/2008
Ad 31/07/08\gbp si 419000@1=419000\gbp ic 5559988/5978988\
dot icon02/09/2008
Particulars of contract relating to shares
dot icon02/09/2008
Ad 30/05/08\gbp si 326000@1=326000\gbp ic 5233988/5559988\
dot icon03/07/2008
Appointment terminated director julian soper
dot icon11/02/2008
Particulars of contract relating to shares
dot icon11/02/2008
Ad 31/12/07--------- £ si 480806@1=480806 £ ic 4753182/5233988
dot icon11/02/2008
Resolutions
dot icon01/02/2008
Return made up to 19/12/07; full list of members
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned;director resigned
dot icon07/01/2008
Registered office changed on 07/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Particulars of contract relating to shares
dot icon01/10/2007
Ad 09/09/07--------- £ si 470000@1=470000 £ ic 4283182/4753182
dot icon27/09/2007
Nc inc already adjusted 09/09/07
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon06/07/2007
Particulars of contract relating to shares
dot icon06/07/2007
Ad 20/06/07--------- £ si 150000@1=150000 £ ic 4133182/4283182
dot icon13/06/2007
Particulars of contract relating to shares
dot icon13/06/2007
Ad 15/05/07--------- £ si 100000@1=100000 £ ic 4033182/4133182
dot icon19/04/2007
New director appointed
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Particulars of contract relating to shares
dot icon03/04/2007
Ad 28/03/07--------- £ si 324000@1=324000 £ ic 3709182/4033182
dot icon03/04/2007
Resolutions
dot icon05/02/2007
Return made up to 19/12/06; full list of members
dot icon02/02/2007
Particulars of contract relating to shares
dot icon02/02/2007
Ad 31/08/06--------- £ si 400000@1=400000 £ ic 3159182/3559182
dot icon02/02/2007
Particulars of contract relating to shares
dot icon02/02/2007
Ad 30/11/06--------- £ si 350000@1=350000 £ ic 2809182/3159182
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of contract relating to shares
dot icon26/09/2006
Ad 31/05/06--------- £ si 320000@1=320000 £ ic 2489182/2809182
dot icon26/09/2006
Particulars of contract relating to shares
dot icon26/09/2006
Ad 30/06/06--------- £ si 375000@1=375000 £ ic 2114182/2489182
dot icon25/09/2006
Nc inc already adjusted 30/06/06
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Nc inc already adjusted 21/11/05
dot icon12/06/2006
Particulars of contract relating to shares
dot icon12/06/2006
Ad 31/01/06--------- £ si 250000@1=250000 £ ic 1864182/2114182
dot icon20/04/2006
Particulars of contract relating to shares
dot icon20/04/2006
Ad 30/11/05--------- £ si 150000@1
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon02/02/2006
Return made up to 19/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Ad 28/06/05--------- £ si 300000@1=300000 £ ic 1220002/1520002
dot icon06/04/2005
Auditor's resignation
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Particulars of contract relating to shares
dot icon29/03/2005
Ad 04/11/04--------- £ si 344180@1
dot icon07/02/2005
Full accounts made up to 2003-12-31
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon15/11/2004
Ad 08/11/04--------- £ si 1000000@1=1000000 £ ic 220002/1220002
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
£ nc 1000000/2000000 08/11/04
dot icon09/03/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon23/12/2003
Return made up to 19/12/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Particulars of contract relating to shares
dot icon10/09/2003
Ad 26/08/03--------- £ si 220000@1=220000 £ ic 2/220002
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
£ nc 1000/1000000 26/08/03
dot icon17/02/2003
Return made up to 19/12/02; full list of members
dot icon21/10/2002
Certificate of change of name
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Secretary resigned;director resigned
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon19/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alfred Tang
Director
19/12/2001 - 31/01/2020
5
CETC (NOMINEES) LIMITED
Corporate Secretary
19/12/2001 - 19/12/2001
246
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
19/12/2001 - 19/12/2001
233
Soper, Julian Robert
Director
28/03/2007 - 02/07/2008
9
Lee, Tak Shing Lorenz
Director
19/12/2001 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CREDIT CAPITAL (UK) LIMITED

CITY CREDIT CAPITAL (UK) LIMITED is an(a) Liquidation company incorporated on 19/12/2001 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 5 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 CREDIT CAPITAL (UK) LIMITED?

toggle

CITY CREDIT CAPITAL (UK) LIMITED is currently Liquidation. It was registered on 19/12/2001 .

Where is CITY CREDIT CAPITAL (UK) LIMITED located?

toggle

CITY CREDIT CAPITAL (UK) LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does CITY CREDIT CAPITAL (UK) LIMITED do?

toggle

CITY CREDIT CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITY CREDIT CAPITAL (UK) LIMITED?

toggle

The latest filing was on 02/09/2025: Liquidators' statement of receipts and payments to 2025-07-01.