THE CIVIC TRUST

Register to unlock more data on OkredoRegister

THE CIVIC TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526463

Incorporation date

08/03/1998

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 1st Floor Royal Liver Building, Liverpool L3 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1998)
dot icon20/07/2010
Final Gazette dissolved following liquidation
dot icon20/04/2010
Notice of move from Administration to Dissolution on 2010-04-16
dot icon06/01/2010
Administrator's progress report to 2009-10-20
dot icon23/11/2009
Administrator's progress report to 2009-10-20
dot icon15/07/2009
Result of meeting of creditors
dot icon11/06/2009
Statement of administrator's proposal
dot icon11/06/2009
Statement of affairs with form 2.14B
dot icon30/04/2009
Registered office changed on 01/05/2009 from 31 century buildings north john street liverpool L2 6RG united kingdom
dot icon30/04/2009
Appointment of an administrator
dot icon01/04/2009
Appointment Terminated Director karen mason
dot icon02/03/2009
Appointment Terminated Secretary mark brody
dot icon09/02/2009
Secretary appointed mr mark adrian brody
dot icon08/02/2009
Registered office changed on 09/02/2009 from essex hall 1-6 essex street london WC2R 3HU
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon02/02/2009
Appointment Terminated Secretary mark brody
dot icon09/06/2008
Director appointed ms catherine graham-harrison
dot icon19/05/2008
Director appointed mrs hilary antoinette silvester
dot icon18/05/2008
Director appointed mr peter david cooper
dot icon13/05/2008
Appointment Terminated Director jonathan miller
dot icon13/05/2008
Appointment Terminated Director paul biddle
dot icon22/04/2008
Annual return made up to 09/03/08
dot icon22/04/2008
Director's Change of Particulars / nigel burton / 22/04/2008 / HouseName/Number was: , now: essex hall; Street was: 171 victoria street, now: 1-6 essex street; Post Code was: SW1E 5NN, now: WC2R 3HU; Country was: , now: united kingdom; Occupation was: company director, now: consultant
dot icon22/04/2008
Director's Change of Particulars / helen walker / 22/04/2008 / HouseName/Number was: , now: 26; Street was: 26 east drive, now: east drive; Region was: sussex, now: east sussex; Country was: , now: united kingdom; Occupation was: university head of department, now: independent policy consultant
dot icon21/04/2008
Director's Change of Particulars / david prichard / 22/04/2008 / HouseName/Number was: , now: wilmot cottage; Street was: willmott cottage, now: mote farm mote road; Area was: mote farm mote road, now: ivy hatch; Post Town was: ivy hatch sevenoaks, now: sevenoaks; Country was: , now: united kingdom
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon30/04/2007
Director's particulars changed
dot icon26/04/2007
Annual return made up to 09/03/07
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Secretary resigned
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
Annual return made up to 09/03/06
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon19/12/2006
Annual return made up to 09/03/05
dot icon18/12/2006
Registered office changed on 19/12/06 from: boodle hatfield 89 new bond street london W1S 1DA
dot icon18/12/2006
Location of debenture register
dot icon18/12/2006
Location of register of members
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon31/01/2006
Location of register of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon07/04/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon21/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Annual return made up to 09/03/04
dot icon16/03/2004
Location of register of members address changed
dot icon15/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Registered office changed on 25/02/04 from: 17 carlton house terrace london SW1Y 5AW
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon24/03/2003
Annual return made up to 09/03/03
dot icon27/11/2002
Director's particulars changed
dot icon27/11/2002
Director resigned
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon02/04/2002
Annual return made up to 09/03/02
dot icon11/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/11/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon14/03/2001
Annual return made up to 09/03/01
dot icon28/12/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon16/08/2000
Full group accounts made up to 2000-03-31
dot icon07/08/2000
New director appointed
dot icon10/04/2000
Annual return made up to 09/03/00
dot icon10/04/2000
Director's particulars changed
dot icon09/03/2000
New director appointed
dot icon28/12/1999
Full group accounts made up to 1999-03-31
dot icon22/11/1999
Director's particulars changed
dot icon24/08/1999
Director's particulars changed
dot icon18/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon15/03/1999
Annual return made up to 09/03/99
dot icon15/03/1999
Secretary's particulars changed;director's particulars changed
dot icon11/02/1999
Particulars of mortgage/charge
dot icon13/08/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon05/04/1998
New director appointed
dot icon08/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smee, Richard Anthony
Director
01/02/2000 - 24/01/2007
43
Sandys, Laura
Director
18/07/2000 - 24/01/2007
25
Prichard, David
Director
28/07/2004 - Present
2
Tyler, William Bertram
Director
27/07/1999 - 15/06/2004
5
Rodgers, Anthony Thomas George
Director
09/03/1998 - 04/10/2000
9

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 THE CIVIC TRUST

THE CIVIC TRUST is an(a) Dissolved company incorporated on 08/03/1998 with the registered office located at GRANT THORNTON UK LLP, 1st Floor Royal Liver Building, Liverpool L3 1PS. There are currently 11 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 THE CIVIC TRUST?

toggle

THE CIVIC TRUST is currently Dissolved. It was registered on 08/03/1998 and dissolved on 20/07/2010.

Where is THE CIVIC TRUST located?

toggle

THE CIVIC TRUST is registered at GRANT THORNTON UK LLP, 1st Floor Royal Liver Building, Liverpool L3 1PS.

What does THE CIVIC TRUST do?

toggle

THE CIVIC TRUST operates in the Activities of other membership organisations not elsewhere classified (91.33 - SIC 2003) sector.

What is the latest filing for THE CIVIC TRUST?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved following liquidation.