Company NameCity Wall Corporation Limited
Company StatusDissolved
Company Number04611585
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date28 November 2013 (10 years, 4 months ago)
Previous NameCitywall Corporation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul James Thelwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTir Na Nog, 8 Tibgarth
Northgate Lane, Linton
Wetherby
LS22 4UD
Secretary NamePaul James Thelwell
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTir Na Nog, 8 Tibgarth
Northgate Lane, Linton
Wetherby
LS22 4UD
Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(1 year after company formation)
Appointment Duration9 years, 11 months (closed 28 November 2013)
RoleQuantity Surveyor
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NameLynne Sykes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(5 days after company formation)
Appointment Duration1 year (resigned 18 December 2003)
RoleSecretary
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Director NameMr Richard Anthony Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(5 days after company formation)
Appointment Duration1 year (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£306,000
Cash£921,000
Current Liabilities£12,500,000

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Notice of move from Administration to Dissolution (10 pages)
28 August 2013Notice of move from Administration to Dissolution on 23 August 2013 (10 pages)
8 April 2013Administrator's progress report to 27 February 2013 (12 pages)
8 April 2013Administrator's progress report to 27 February 2013 (12 pages)
17 August 2012Notice of extension of period of Administration (2 pages)
17 August 2012Notice of extension of period of Administration (2 pages)
27 March 2012Administrator's progress report to 27 February 2012 (12 pages)
27 March 2012Administrator's progress report to 27 February 2012 (12 pages)
8 November 2011Administrator's progress report to 27 August 2011 (12 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Administrator's progress report to 27 August 2011 (12 pages)
26 August 2011Notice of extension of period of Administration (1 page)
26 August 2011Notice of extension of period of Administration (1 page)
15 April 2011Notice of extension of period of Administration (1 page)
15 April 2011Notice of extension of period of Administration (1 page)
22 March 2011Administrator's progress report to 27 February 2011 (12 pages)
22 March 2011Administrator's progress report to 27 February 2011 (12 pages)
29 September 2010Administrator's progress report to 27 August 2010 (14 pages)
29 September 2010Administrator's progress report to 27 August 2010 (14 pages)
6 April 2010Administrator's progress report to 27 February 2010 (12 pages)
6 April 2010Administrator's progress report to 27 February 2010 (12 pages)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Administrator's progress report to 27 August 2009 (13 pages)
11 September 2009Administrator's progress report to 27 August 2009 (13 pages)
26 March 2009Administrator's progress report to 27 February 2009 (12 pages)
26 March 2009Administrator's progress report to 27 February 2009 (12 pages)
3 March 2009Notice of extension of period of Administration (1 page)
3 March 2009Notice of extension of period of Administration (1 page)
7 October 2008Administrator's progress report to 27 August 2008 (13 pages)
7 October 2008Administrator's progress report to 27 August 2008 (13 pages)
23 September 2008Statement of affairs with form 2.14B (11 pages)
23 September 2008Statement of affairs with form 2.14B (11 pages)
19 May 2008Notice of extension of time period of the administration (1 page)
19 May 2008Notice of extension of time period of the administration (1 page)
2 May 2008Statement of administrator's proposal (25 pages)
2 May 2008Statement of administrator's proposal (25 pages)
11 March 2008Appointment of an administrator (1 page)
11 March 2008Appointment of an administrator (1 page)
7 March 2008Registered office changed on 07/03/2008 from 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page)
7 March 2008Registered office changed on 07/03/2008 from 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page)
3 July 2007Return made up to 06/12/06; full list of members (7 pages)
3 July 2007Return made up to 06/12/06; full list of members (7 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Return made up to 06/12/05; full list of members (7 pages)
24 January 2006Return made up to 06/12/05; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
7 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
10 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2005Return made up to 06/12/04; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
25 August 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
25 August 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Return made up to 06/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2004Return made up to 06/12/03; full list of members (8 pages)
9 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 January 2004Declaration of assistance for shares acquisition (7 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Declaration of assistance for shares acquisition (7 pages)
9 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
9 July 2003Company name changed citywall corporation LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed citywall corporation LIMITED\certificate issued on 09/07/03 (2 pages)
3 January 2003Particulars of mortgage/charge (8 pages)
3 January 2003Particulars of mortgage/charge (8 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (19 pages)
6 December 2002Incorporation (19 pages)