Company NameCitiflex Plc
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number03385312
CategoryPublic Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(10 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed15 April 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2001)
RoleChartered Surveyor
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameErnest Christopher McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressThe Pantiles
Leith Grove
London
SE27 0SG
Director NameAngela Tyreman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address2 Byron Close
Abingdon
Oxfordshire
OX14 5PA
Director NameMr Brian Arthur Marks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Close
Hurley
Berkshire
SL6 5NB
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 11/05/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 February 2004Delivered on: 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 8 March 2000
Satisfied on: 20 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
3 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
10 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 December 2017Registration of charge 033853120013, created on 22 December 2017 (9 pages)
29 December 2017Registration of charge 033853120013, created on 22 December 2017 (9 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 December 2016Registration of charge 033853120012, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 033853120012, created on 21 December 2016 (40 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(5 pages)
6 June 2014Termination of appointment of Christopher Kelly as a director (1 page)
6 June 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(6 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(6 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2010 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
28 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
4 February 2008Accounts made up to 30 June 2007 (7 pages)
4 February 2008Accounts made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
8 January 2007Full accounts made up to 30 June 2006 (9 pages)
8 January 2007Full accounts made up to 30 June 2006 (9 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
22 December 2005Full accounts made up to 30 June 2005 (11 pages)
22 December 2005Full accounts made up to 30 June 2005 (11 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
15 September 2005Company name changed town centre car parks PLC\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed town centre car parks PLC\certificate issued on 15/09/05 (2 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
30 December 2004Full accounts made up to 30 June 2004 (12 pages)
30 December 2004Full accounts made up to 30 June 2004 (12 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 June 2003 (12 pages)
27 January 2004Full accounts made up to 30 June 2003 (12 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 February 2003Full accounts made up to 30 June 2002 (13 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
6 March 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
6 March 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
27 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
21 June 2001Company name changed universal parking PLC\certificate issued on 21/06/01 (4 pages)
21 June 2001Company name changed universal parking PLC\certificate issued on 21/06/01 (4 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full group accounts made up to 30 June 2000 (23 pages)
1 February 2001Full group accounts made up to 30 June 2000 (23 pages)
10 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
7 February 2000Return made up to 27/12/99; full list of members (8 pages)
7 February 2000Return made up to 27/12/99; full list of members (8 pages)
3 November 1999Ad 25/10/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages)
3 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 November 1999£ nc 15002/50000 25/10/99 (1 page)
3 November 1999Ad 25/10/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages)
3 November 1999Full group accounts made up to 30 June 1999 (21 pages)
3 November 1999Full group accounts made up to 30 June 1999 (21 pages)
3 November 1999£ nc 15002/50000 25/10/99 (1 page)
2 November 1999Declaration on reregistration from private to PLC (1 page)
2 November 1999Re-registration of Memorandum and Articles (10 pages)
2 November 1999Auditor's statement (1 page)
2 November 1999Application for reregistration from private to PLC (1 page)
2 November 1999Auditor's report (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1999Declaration on reregistration from private to PLC (1 page)
2 November 1999Balance Sheet (1 page)
2 November 1999Balance Sheet (1 page)
2 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1999Re-registration of Memorandum and Articles (10 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1999Application for reregistration from private to PLC (1 page)
2 November 1999Auditor's report (1 page)
2 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1999Auditor's statement (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
12 August 1999Company name changed town centre car parks group limi ted\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed town centre car parks group limi ted\certificate issued on 13/08/99 (2 pages)
12 April 1999Full group accounts made up to 30 June 1998 (16 pages)
12 April 1999Full group accounts made up to 30 June 1998 (16 pages)
12 February 1999Return made up to 27/12/98; no change of members (11 pages)
12 February 1999Return made up to 27/12/98; no change of members (11 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998Nc inc already adjusted 30/04/98 (1 page)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998Ad 30/04/98--------- £ si 8650@1 (2 pages)
24 August 1998Nc inc already adjusted 30/04/98 (1 page)
24 August 1998Ad 30/04/98--------- £ si 6350@1 (2 pages)
24 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 August 1998Ad 30/04/98--------- £ si 6350@1 (2 pages)
24 August 1998Ad 30/04/98--------- £ si 8650@1 (2 pages)
24 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 August 1998Return made up to 11/06/98; full list of members (10 pages)
12 August 1998Return made up to 11/06/98; full list of members (10 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998Registered office changed on 18/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
28 October 1997Company name changed broomco (1301) LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed broomco (1301) LIMITED\certificate issued on 29/10/97 (2 pages)
11 June 1997Incorporation (18 pages)
11 June 1997Incorporation (18 pages)