Company NameCity Truck Group Services Limited
Company StatusDissolved
Company Number03004118
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NamesKi 1138 Limited and City Contract Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Neasham Gee
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(1 month, 1 week after company formation)
Appointment Duration16 years (closed 03 February 2011)
RoleCompany Director
Correspondence AddressThe Old Chapel
Mackworth Drive
Finedon
Northamptonshire
NN9 5NL
Director NameKevin Smedley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(1 month, 1 week after company formation)
Appointment Duration16 years (closed 03 February 2011)
RoleFinance Director
Correspondence Address12 Thorpe Close
Biddenham
Bedfordshire
MK40 4RA
Secretary NameKevin Smedley
NationalityBritish
StatusClosed
Appointed30 January 1995(1 month, 1 week after company formation)
Appointment Duration16 years (closed 03 February 2011)
RoleFinance Director
Correspondence Address12 Thorpe Close
Biddenham
Bedfordshire
MK40 4RA
Director NameJohn Anthony Steel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address13 Gatewick Lane
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8LH
Director NameRichard Geriffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 February 2011)
RoleProject Manager
Correspondence Address68 Cockerell Grove
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7EB
Director NameMr Nigel James Gaulton Mockford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(3 years after company formation)
Appointment Duration4 years (resigned 19 January 2002)
RoleIT Consultant
Correspondence Address74 Ruskin Drive
Worcester Park
Surrey
KT4 8LJ
Director NameKi Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
30 June 2009Order of court to wind up (3 pages)
30 June 2009Order of court to wind up (3 pages)
28 May 2009Administrator's abstract of receipts and payments to 20 May 2009 (2 pages)
28 May 2009Administrator's abstract of receipts and payments to 20 May 2009 (2 pages)
16 April 2009Order of court to wind up (3 pages)
16 April 2009Notice of discharge of Administration Order (4 pages)
16 April 2009Notice of discharge of Administration Order (4 pages)
16 April 2009Order of court to wind up (3 pages)
28 March 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
28 March 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
28 March 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
4 March 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
4 March 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
4 March 2008Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
21 August 2007Administrator's abstract of receipts and payments (2 pages)
21 August 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
8 March 2006Administrator's abstract of receipts and payments (3 pages)
8 March 2006Administrator's abstract of receipts and payments (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
16 February 2004Administrator's abstract of receipts and payments (3 pages)
16 February 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Resignation of administrator (1 page)
7 October 2003Resignation of administrator (1 page)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
12 September 2002Administrator's abstract of receipts and payments (3 pages)
12 September 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
9 April 2002Statement of administrator's proposal (40 pages)
9 April 2002Statement of administrator's proposal (40 pages)
9 April 2002Notice of result of meeting of creditors (6 pages)
9 April 2002Notice of result of meeting of creditors (6 pages)
12 February 2002Administration Order (5 pages)
12 February 2002Administration Order (5 pages)
18 January 2002Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page)
18 January 2002Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page)
17 January 2002Notice of Administration Order (1 page)
17 January 2002Notice of Administration Order (1 page)
7 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
24 December 2001Full accounts made up to 31 December 2000 (11 pages)
24 December 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Particulars of mortgage/charge (4 pages)
1 September 2000Particulars of mortgage/charge (4 pages)
16 April 2000Return made up to 21/12/99; full list of members (8 pages)
16 April 2000Return made up to 21/12/99; full list of members (8 pages)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 21/12/98; full list of members (7 pages)
5 February 1999Return made up to 21/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998New director appointed (3 pages)
6 October 1998New director appointed (3 pages)
28 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1998Ad 31/12/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
28 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1998Ad 31/12/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
28 August 1998£ nc 75000/100000 31/12/97 (2 pages)
28 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1998Particulars of contract relating to shares (4 pages)
28 August 1998Particulars of contract relating to shares (4 pages)
28 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1998£ nc 75000/100000 31/12/97 (2 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
19 February 1998Return made up to 21/12/97; full list of members (7 pages)
19 February 1998Return made up to 21/12/97; full list of members (7 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Company name changed city contract hire LIMITED\certificate issued on 07/01/98 (2 pages)
7 January 1998Company name changed city contract hire LIMITED\certificate issued on 07/01/98 (2 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
4 July 1997Particulars of mortgage/charge (4 pages)
4 July 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
15 May 1997Particulars of mortgage/charge (4 pages)
15 May 1997Particulars of mortgage/charge (4 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
12 February 1997Particulars of mortgage/charge (4 pages)
12 February 1997Particulars of mortgage/charge (4 pages)
1 February 1997Particulars of mortgage/charge (4 pages)
1 February 1997Particulars of mortgage/charge (4 pages)
29 January 1997Return made up to 21/12/96; full list of members (7 pages)
29 January 1997Return made up to 21/12/96; full list of members (7 pages)
18 January 1997Particulars of mortgage/charge (4 pages)
18 January 1997Particulars of mortgage/charge (4 pages)
18 January 1997Particulars of mortgage/charge (4 pages)
18 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (3 pages)
2 November 1996Return made up to 14/02/96; full list of members (6 pages)
2 November 1996Return made up to 14/02/96; full list of members (6 pages)
2 November 1996Registered office changed on 02/11/96 from: northfield drive northfield milton keynes buckinghamshire MK15 0DE (1 page)
2 November 1996Registered office changed on 02/11/96 from: northfield drive northfield milton keynes buckinghamshire MK15 0DE (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Particulars of mortgage/charge (7 pages)
25 July 1996Particulars of mortgage/charge (7 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (3 pages)
8 August 1995Particulars of mortgage/charge (3 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (3 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 December 1994Incorporation (17 pages)