CITYBLOCK (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CITYBLOCK (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06297505

Incorporation date

29/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Frp Advisory Trading Derby House 12, Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Statement of affairs
dot icon06/09/2024
Registered office address changed from 21 Castle Hill Lancaster Lancashire LA1 1YN to Frp Advisory Trading Derby House 12 Winckley Square Preston PR1 3JJ on 2024-09-06
dot icon15/08/2024
Satisfaction of charge 5 in full
dot icon15/08/2024
Satisfaction of charge 7 in full
dot icon15/08/2024
Satisfaction of charge 6 in full
dot icon15/08/2024
Satisfaction of charge 062975050010 in full
dot icon15/08/2024
Satisfaction of charge 8 in full
dot icon15/08/2024
Satisfaction of charge 062975050011 in full
dot icon08/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon04/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon27/07/2018
Current accounting period extended from 2018-03-31 to 2018-08-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon10/05/2018
Notification of Cityblock Holdings Limited as a person with significant control on 2016-04-06
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Auditor's resignation
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon03/06/2015
Satisfaction of charge 3 in full
dot icon02/06/2015
Satisfaction of charge 9 in full
dot icon02/06/2015
Satisfaction of charge 4 in full
dot icon17/02/2015
Termination of appointment of Martin Corbett as a director on 2014-12-19
dot icon17/02/2015
Termination of appointment of John Douglas Henry Lowery as a director on 2014-12-19
dot icon23/12/2014
Registration of charge 062975050010, created on 2014-12-19
dot icon23/12/2014
Registration of charge 062975050011, created on 2014-12-19
dot icon13/10/2014
Accounts for a small company made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Alison Jane Bargh on 2012-06-01
dot icon29/06/2012
Director's details changed for Alison Jane Bargh on 2012-06-01
dot icon29/06/2012
Director's details changed for Mr Trevor John Bargh on 2012-06-01
dot icon25/08/2011
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Auditor's resignation
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon08/07/2010
Director's details changed for Trevor John Bargh on 2010-06-29
dot icon11/01/2010
Accounts for a small company made up to 2009-03-31
dot icon20/09/2009
Resolutions
dot icon20/08/2009
Auditor's resignation
dot icon24/07/2009
Return made up to 29/06/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2008
Director appointed john douglas henry lowery
dot icon05/08/2008
Director appointed martin corbett
dot icon05/08/2008
Appointment terminated director andrew duckworth
dot icon05/08/2008
Ad 23/07/08\gbp si 300@1=300\gbp ic 100/400\
dot icon05/08/2008
Notice of assignment of name or new name to shares
dot icon05/08/2008
Notice of assignment of name or new name to shares
dot icon05/08/2008
Resolutions
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / andrew duckworth / 01/06/2008
dot icon14/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon28/01/2008
Certificate of change of name
dot icon28/01/2008
New director appointed
dot icon14/01/2008
Registered office changed on 14/01/08 from: st james court brown street manchester greater manchester M2 2JF
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Ad 19/12/07--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon05/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
New secretary appointed;new director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Secretary resigned
dot icon10/09/2007
Certificate of change of name
dot icon30/08/2007
Certificate of change of name
dot icon29/06/2007
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
31/08/2023
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
730.75K
-
0.00
-
-
2022
0
730.75K
-
0.00
-
-
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CITYBLOCK (LEICESTER) LIMITED

CITYBLOCK (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 29/06/2007 with the registered office located at Frp Advisory Trading Derby House 12, Winckley Square, Preston PR1 3JJ. There is currently no 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 CITYBLOCK (LEICESTER) LIMITED?

toggle

CITYBLOCK (LEICESTER) LIMITED is currently Dissolved. It was registered on 29/06/2007 and dissolved on 30/07/2025.

Where is CITYBLOCK (LEICESTER) LIMITED located?

toggle

CITYBLOCK (LEICESTER) LIMITED is registered at Frp Advisory Trading Derby House 12, Winckley Square, Preston PR1 3JJ.

What does CITYBLOCK (LEICESTER) LIMITED do?

toggle

CITYBLOCK (LEICESTER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYBLOCK (LEICESTER) LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.