CIVIC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CIVIC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02740628

Incorporation date

17/08/1992

Size

Full

Contacts

Registered address

Registered address

9 Ensign House, Admirals Way Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1992)
dot icon31/01/2011
Final Gazette dissolved following liquidation
dot icon31/10/2010
Liquidators' statement of receipts and payments to 2010-10-27
dot icon31/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon14/09/2009
Liquidators' statement of receipts and payments to 2009-08-12
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-02-12
dot icon14/09/2008
Liquidators' statement of receipts and payments to 2008-08-12
dot icon08/09/2008
Notice of Constitution of Liquidation Committee
dot icon12/03/2008
Liquidators' statement of receipts and payments to 2008-08-12
dot icon12/02/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2006
Administrator's progress report
dot icon02/05/2006
Result of meeting of creditors
dot icon02/05/2006
Amended certificate of constitution of creditors' committee
dot icon26/04/2006
Statement of affairs
dot icon18/04/2006
Statement of administrator's proposal
dot icon26/02/2006
Registered office changed on 27/02/06 from: lutomer house 100 preston road docklands london E14 9SB
dot icon22/02/2006
Registered office changed on 23/02/06 from: second floor saint georges court 1 alibion street hockley birmingham B1 3AH
dot icon14/02/2006
Appointment of an administrator
dot icon19/10/2005
Return made up to 18/08/05; full list of members
dot icon20/06/2005
Director resigned
dot icon13/04/2005
Particulars of mortgage/charge
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
New director appointed
dot icon22/09/2004
Return made up to 18/08/04; full list of members
dot icon22/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon18/07/2004
Full accounts made up to 2004-01-31
dot icon29/04/2004
Full accounts made up to 2003-03-29
dot icon11/01/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon13/11/2003
New secretary appointed
dot icon14/09/2003
Return made up to 18/08/03; full list of members
dot icon14/09/2003
Registered office changed on 15/09/03 from: 2ND floor saint georges court 1 albion street hockley birmingham west midlands B1 3AH
dot icon08/08/2003
Registered office changed on 09/08/03 from: 120 campden hill road london W8 7AR
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon16/12/2002
Full accounts made up to 2002-03-30
dot icon22/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 18/08/02; full list of members
dot icon02/12/2001
Resolutions
dot icon02/12/2001
Resolutions
dot icon02/12/2001
Resolutions
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon09/09/2001
Return made up to 18/08/01; full list of members
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-25
dot icon06/12/2000
New director appointed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Registered office changed on 14/11/00 from: suite g 2ND floor st georges court 1 albion street birmingham west midlands B1 3AH
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed
dot icon12/09/2000
Return made up to 18/08/00; full list of members
dot icon23/08/2000
Director resigned
dot icon25/06/2000
Registered office changed on 26/06/00 from: 205 new john street west hockley birmingham west midlands B19 3TZ
dot icon24/05/2000
Full accounts made up to 1999-01-31
dot icon26/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
New director appointed
dot icon17/10/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon30/08/1999
Return made up to 18/08/99; full list of members
dot icon14/03/1999
Director resigned
dot icon15/09/1998
Return made up to 18/08/98; no change of members
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Full accounts made up to 1998-01-31
dot icon22/06/1998
New director appointed
dot icon26/01/1998
Particulars of mortgage/charge
dot icon28/09/1997
Return made up to 18/08/97; no change of members
dot icon31/07/1997
Full accounts made up to 1997-01-31
dot icon06/05/1997
Registered office changed on 07/05/97 from: 61 charlotte st birmingham B3 1PX
dot icon29/12/1996
Particulars of mortgage/charge
dot icon02/10/1996
Return made up to 18/08/96; full list of members
dot icon20/08/1996
New secretary appointed;new director appointed
dot icon20/08/1996
Secretary resigned
dot icon22/07/1996
Accounts for a small company made up to 1996-01-31
dot icon23/10/1995
Accounts for a small company made up to 1995-01-31
dot icon06/09/1995
Return made up to 18/08/95; no change of members
dot icon05/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 18/08/94; no change of members
dot icon23/08/1994
Accounting reference date extended from 31/08 to 31/01
dot icon21/06/1994
Accounts for a small company made up to 1993-08-31
dot icon06/09/1993
Return made up to 18/08/93; full list of members
dot icon11/02/1993
Ad 22/09/92--------- £ si 99@1=99 £ ic 2/101
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1992
Registered office changed on 08/10/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Secretary resigned
dot icon07/10/1992
Director resigned
dot icon17/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2004
dot iconLast change occurred
30/01/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2004
dot iconNext account date
30/01/2005
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Peter Colin
Director
22/09/1992 - 14/05/2000
6
Jackson, John Ellis
Director
04/01/2000 - 28/04/2003
116
Jones, Robert Victor
Director
08/08/1996 - Present
20
Dean, Richard John
Director
22/10/2003 - 10/05/2005
3
Dixon, Craig Stephen
Director
04/01/2000 - 31/07/2000
34

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 CIVIC ENTERPRISES LIMITED

CIVIC ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 17/08/1992 with the registered office located at 9 Ensign House, Admirals Way Marsh Wall, London E14 9XQ. 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 CIVIC ENTERPRISES LIMITED?

toggle

CIVIC ENTERPRISES LIMITED is currently Dissolved. It was registered on 17/08/1992 and dissolved on 31/01/2011.

Where is CIVIC ENTERPRISES LIMITED located?

toggle

CIVIC ENTERPRISES LIMITED is registered at 9 Ensign House, Admirals Way Marsh Wall, London E14 9XQ.

What does CIVIC ENTERPRISES LIMITED do?

toggle

CIVIC ENTERPRISES LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for CIVIC ENTERPRISES LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved following liquidation.