Company NameCity Gent Franchising Limited
Company StatusDissolved
Company Number03915056
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Jordan Cole
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address43 Cardigan Road
Leeds
West Yorkshire
LS6 1DW
Director NameBernard Drury
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Chestnut Drive
Leeds
West Yorkshire
LS16 7TL
Secretary NameMr Paul Anthony Martin Hammond
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMill House 1 Main Street
Stamford Bridge
York
YO41 1AE
Director NameMr Stephen Colin Beever
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 May 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address92 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PX
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Contact

Websitewww.citygent.co.uk
Email address[email protected]

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1City Gent Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,220
Cash£86,247
Current Liabilities£306,031

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 September 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 2002Delivered on: 30 October 2002
Persons entitled: Trw Pensions Trust Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of a deposit account.
Outstanding

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
19 December 2019Liquidators' statement of receipts and payments to 13 November 2019 (17 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
10 January 2019Liquidators' statement of receipts and payments to 13 November 2018 (14 pages)
1 December 2017Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 1 December 2017 (2 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
29 November 2017Statement of affairs (8 pages)
29 November 2017Statement of affairs (8 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 June 2016Satisfaction of charge 2 in full (1 page)
8 June 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Termination of appointment of Stephen Colin Beever as a director on 16 May 2016 (1 page)
24 May 2016Termination of appointment of Stephen Colin Beever as a director on 16 May 2016 (1 page)
18 May 2016Appointment of Jordan Cole as a director (2 pages)
18 May 2016Appointment of Jordan Cole as a director (2 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
5 May 2016Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page)
5 May 2016Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page)
5 May 2016Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Mr Jordan Cole as a director on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Mr Jordan Cole as a director on 1 March 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Colin Beever on 28 January 2010 (2 pages)
12 March 2010Director's details changed for Stephen Colin Beever on 28 January 2010 (2 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Registered office changed on 24/09/2009 from 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page)
24 September 2009Registered office changed on 24/09/2009 from 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o sochall smith 3 park square leeds west yorkshire LS1 2NE (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o sochall smith 3 park square leeds west yorkshire LS1 2NE (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 February 2009Return made up to 28/01/09; full list of members (3 pages)
24 February 2009Return made up to 28/01/09; full list of members (3 pages)
8 April 2008Return made up to 28/01/08; full list of members (3 pages)
8 April 2008Return made up to 28/01/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Return made up to 28/01/07; full list of members (6 pages)
13 December 2007Return made up to 28/01/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (14 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (14 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 28/01/02; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 28/01/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 9 wimpole street london W1M 8LB (1 page)
12 September 2001Registered office changed on 12/09/01 from: 9 wimpole street london W1M 8LB (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
26 July 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
26 July 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
28 January 2000Incorporation (19 pages)
28 January 2000Incorporation (19 pages)