CITYWEST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITYWEST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04478263

Incorporation date

05/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Maple House Leigh Adams Limited, High Street, Potters Bar EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon22/05/2024
Final Gazette dissolved following liquidation
dot icon22/02/2024
Return of final meeting in a members' voluntary winding up
dot icon10/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon14/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/04/2022
Previous accounting period extended from 2021-07-27 to 2021-10-31
dot icon02/04/2022
Declaration of solvency
dot icon02/04/2022
Appointment of a voluntary liquidator
dot icon02/04/2022
Resolutions
dot icon30/03/2022
Registered office address changed from 16 Parkside Drive Edgware Middlesex HA8 8JX to Maple House Leigh Adams Limited High Street Potters Bar EN6 5BS on 2022-03-30
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-07-27
dot icon22/07/2021
Satisfaction of charge 1 in full
dot icon22/07/2021
Satisfaction of charge 2 in full
dot icon22/07/2021
Satisfaction of charge 5 in full
dot icon22/07/2021
Satisfaction of charge 6 in full
dot icon22/07/2021
Satisfaction of charge 7 in full
dot icon22/07/2021
Satisfaction of charge 8 in full
dot icon22/07/2021
Satisfaction of charge 3 in full
dot icon22/07/2021
Satisfaction of charge 12 in full
dot icon22/07/2021
Satisfaction of charge 9 in full
dot icon22/07/2021
Satisfaction of charge 4 in full
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon28/04/2021
Previous accounting period shortened from 2020-07-28 to 2020-07-27
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-28
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/04/2020
Previous accounting period shortened from 2019-07-29 to 2019-07-28
dot icon18/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon25/05/2018
Satisfaction of charge 13 in full
dot icon27/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon04/09/2017
Confirmation statement made on 2017-07-05 with updates
dot icon26/06/2017
Micro company accounts made up to 2016-07-31
dot icon29/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon18/01/2017
Change of share class name or designation
dot icon17/01/2017
Resolutions
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon05/05/2016
Micro company accounts made up to 2015-07-31
dot icon26/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/04/2015
Micro company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Anthony Bryan Wiseman on 2010-07-05
dot icon27/08/2010
Director's details changed for Dr Peter Emanuel Bennett on 2010-07-05
dot icon27/08/2010
Secretary's details changed for Mr Anthony Bryan Wiseman on 2010-07-05
dot icon27/08/2010
Registered office address changed from 6 Hall Farm Close Stanmore Middlesex HA7 4JT England on 2010-08-27
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Return made up to 05/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/03/2009
Return made up to 05/07/08; full list of members
dot icon09/03/2009
Director and secretary's change of particulars / anthony wiseman / 01/12/2007
dot icon09/03/2009
Registered office changed on 09/03/2009 from 1 hartsbourne avenue bushey heath hertfordshire WD23 1JP
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Location of debenture register
dot icon09/03/2009
Director's change of particulars / peter bennett / 01/12/2007
dot icon09/02/2009
Return made up to 05/07/07; full list of members
dot icon31/07/2008
Particulars of a mortgage or charge/co extend / charge no: 12
dot icon31/07/2008
Particulars of a mortgage or charge/co extend / charge no: 13
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 05/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 05/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 05/07/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon21/11/2003
New director appointed
dot icon04/10/2003
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 05/07/03; full list of members
dot icon20/09/2003
New secretary appointed
dot icon05/09/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon14/06/2003
Registered office changed on 14/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
Director resigned
dot icon05/07/2002
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

£359,593.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
653.72K
-
0.00
359.59K
-
2021
2
653.72K
-
0.00
359.59K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

653.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

359.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CITYWEST PROPERTIES LIMITED

CITYWEST PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/07/2002 with the registered office located at Maple House Leigh Adams Limited, High Street, Potters Bar EN6 5BS. There is currently no 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 CITYWEST PROPERTIES LIMITED?

toggle

CITYWEST PROPERTIES LIMITED is currently Dissolved. It was registered on 05/07/2002 and dissolved on 22/05/2024.

Where is CITYWEST PROPERTIES LIMITED located?

toggle

CITYWEST PROPERTIES LIMITED is registered at Maple House Leigh Adams Limited, High Street, Potters Bar EN6 5BS.

What does CITYWEST PROPERTIES LIMITED do?

toggle

CITYWEST PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITYWEST PROPERTIES LIMITED have?

toggle

CITYWEST PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for CITYWEST PROPERTIES LIMITED?

toggle

The latest filing was on 22/05/2024: Final Gazette dissolved following liquidation.