CITY SUBURBAN TREE SURGEONS LIMITED

Register to unlock more data on OkredoRegister

CITY SUBURBAN TREE SURGEONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03746066

Incorporation date

06/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon12/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Removal of liquidator by court order
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-10-22
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Satisfaction of charge 1 in full
dot icon30/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon05/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon12/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Satisfaction of charge 037460660003 in full
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2020
Termination of appointment of Tony Paul Cutting as a director on 2020-06-30
dot icon05/06/2020
Registration of charge 037460660003, created on 2020-06-02
dot icon20/05/2020
Satisfaction of charge 037460660002 in full
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/03/2018
Director's details changed for Mr Tony Paul Cutting on 2018-01-03
dot icon14/03/2018
Director's details changed for Mr Tony Paul Cutting on 2018-01-03
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon11/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon02/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon27/06/2014
Registration of charge 037460660002
dot icon14/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/02/2011
Appointment of Mr Tony Paul Cutting as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Appointment of Swanarrow Limited as a secretary
dot icon11/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 06/03/09; full list of members
dot icon26/03/2009
Appointment terminated secretary robert noakes
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Return made up to 06/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 06/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 06/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 06/03/05; full list of members
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 06/03/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-04-30
dot icon30/07/2003
Return made up to 06/04/03; full list of members
dot icon06/05/2003
New secretary appointed
dot icon08/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/04/2002
Return made up to 06/04/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon07/06/2001
Return made up to 06/04/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Return made up to 06/04/00; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Ad 09/04/99--------- £ si 198@1=198 £ ic 2/200
dot icon26/04/1999
New director appointed
dot icon13/04/1999
Registered office changed on 13/04/99 from: regent house 316 beulah hill london SE19 3HF
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned
dot icon06/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

65
2022
change arrow icon-39.35 % *

* during past year

Cash in Bank

£233,117.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
395.37K
-
0.00
384.37K
-
2022
65
24.21K
-
0.00
233.12K
-
2022
65
24.21K
-
0.00
233.12K
-

Employees

2022

Employees

65 Descended-19 % *

Net Assets(GBP)

24.21K £Descended-93.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.12K £Descended-39.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kahl Scott Farrens
Director
09/04/1999 - Present
3
SWANARROW LTD
Corporate Secretary
04/01/2011 - Present
29
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
06/04/1999 - 06/04/1999
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
06/04/1999 - 06/04/1999
5153
SWANARROW LTD
Corporate Secretary
09/04/1999 - 01/06/2001
49

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CITY SUBURBAN TREE SURGEONS LIMITED

CITY SUBURBAN TREE SURGEONS LIMITED is an(a) Liquidation company incorporated on 06/04/1999 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SUBURBAN TREE SURGEONS LIMITED?

toggle

CITY SUBURBAN TREE SURGEONS LIMITED is currently Liquidation. It was registered on 06/04/1999 .

Where is CITY SUBURBAN TREE SURGEONS LIMITED located?

toggle

CITY SUBURBAN TREE SURGEONS LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CITY SUBURBAN TREE SURGEONS LIMITED do?

toggle

CITY SUBURBAN TREE SURGEONS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CITY SUBURBAN TREE SURGEONS LIMITED have?

toggle

CITY SUBURBAN TREE SURGEONS LIMITED had 65 employees in 2022.

What is the latest filing for CITY SUBURBAN TREE SURGEONS LIMITED?

toggle

The latest filing was on 12/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.