CITYVISION LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01047436
Status Liquidation
Incorporation Date 24 March 1972
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 22 April 2016; Liquidators' statement of receipts and payments to 22 April 2015; Liquidators' statement of receipts and payments to 22 April 2014. The most likely internet sites of CITYVISION LIMITED are www.cityvision.co.uk, and www.cityvision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityvision Limited is a Private Limited Company. The company registration number is 01047436. Cityvision Limited has been working since 24 March 1972. The present status of the company is Liquidation. The registered address of Cityvision Limited is Hill House 1 Little New Street London Ec4a 3tr. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. Secretary EDWARDS, Karen has been resigned. Secretary ELLIOTT, Phillip Mark has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary WADDELL, Deborah has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Director BACZKO, Joseph Richard has been resigned. Director BERRARD, Steven Richard has been resigned. Director CLARKE, Simon Jeremy has been resigned. Director DEFRANCO II, James has been resigned. Director DODGE, Robert Stanton has been resigned. Director ELLIOTT, Phillip Mark has been resigned. Director ERGEN, Charles W. has been resigned. Director FEENEY, Eamonn has been resigned. Director FEENEY, Eamonn has been resigned. Director FEENEY, Eamonn has been resigned. Director GEDDIS, Gerald Richard has been resigned. Director HAWKINS, Thomas William has been resigned. Director HIGGINS, Martin has been resigned. Director KEATING, Tony has been resigned. Director KURRIKOFF, Thomas Erik has been resigned. Director KURRIKOFF, Thomas Erik has been resigned. Director NORRIS, Terence John has been resigned. Director PRIME, Richard Graham has been resigned. Director RIPLEY, Beverley has been resigned. Director SALT, Vernon has been resigned. Director SHEPHERD, Nicholas Paul has been resigned. Director SHEPHERD, Nicholas Paul has been resigned. Director TRAVIS, Nigel has been resigned. Director WHATLEY, James William has been resigned. Director WYATT, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 12 June 1992

Resigned Directors

Secretary
EDWARDS, Karen
Resigned: 20 July 1998
Appointed Date: 06 August 1996

Secretary
ELLIOTT, Phillip Mark
Resigned: 15 November 2006
Appointed Date: 26 September 2003

Secretary
MORETON, Jacqueline Frances
Resigned: 30 May 1999
Appointed Date: 20 July 1998

Secretary
WADDELL, Deborah
Resigned: 26 September 2003
Appointed Date: 26 April 1999

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 12 June 1992

Director
BACZKO, Joseph Richard
Resigned: 01 January 1993
80 years old

Director
BERRARD, Steven Richard
Resigned: 19 March 1996
71 years old

Director
CLARKE, Simon Jeremy
Resigned: 15 November 2006
Appointed Date: 15 February 2006
64 years old

Director
DEFRANCO II, James
Resigned: 07 June 2013
Appointed Date: 27 May 2011
72 years old

Director
DODGE, Robert Stanton
Resigned: 07 June 2013
Appointed Date: 27 May 2011
57 years old

Director
ELLIOTT, Phillip Mark
Resigned: 25 October 2006
Appointed Date: 06 June 1999
70 years old

Director
ERGEN, Charles W.
Resigned: 07 June 2013
Appointed Date: 27 May 2011
72 years old

Director
FEENEY, Eamonn
Resigned: 27 May 2011
Appointed Date: 18 October 2010
70 years old

Director
FEENEY, Eamonn
Resigned: 07 June 2010
Appointed Date: 15 November 2006
70 years old

Director
FEENEY, Eamonn
Resigned: 15 February 2006
Appointed Date: 02 February 2004
70 years old

Director
GEDDIS, Gerald Richard
Resigned: 27 May 1994
Appointed Date: 22 May 1992
75 years old

Director
HAWKINS, Thomas William
Resigned: 31 May 1996
64 years old

Director
HIGGINS, Martin
Resigned: 20 June 2013
Appointed Date: 15 November 2006
63 years old

Director
KEATING, Tony
Resigned: 06 June 1999
Appointed Date: 09 December 1997
66 years old

Director
KURRIKOFF, Thomas Erik
Resigned: 26 April 2011
Appointed Date: 16 March 2010
61 years old

Director
KURRIKOFF, Thomas Erik
Resigned: 25 June 2008
Appointed Date: 15 November 2006
61 years old

Director
NORRIS, Terence John
Resigned: 07 November 1994
77 years old

Director
PRIME, Richard Graham
Resigned: 31 May 1996
Appointed Date: 25 March 1993
71 years old

Director
RIPLEY, Beverley
Resigned: 07 November 1994
84 years old

Director
SALT, Vernon
Resigned: 22 December 2000
Appointed Date: 09 December 1997
66 years old

Director
SHEPHERD, Nicholas Paul
Resigned: 30 September 2007
Appointed Date: 15 November 2006
67 years old

Director
SHEPHERD, Nicholas Paul
Resigned: 06 June 1999
Appointed Date: 28 June 1996
67 years old

Director
TRAVIS, Nigel
Resigned: 03 May 2002
Appointed Date: 26 May 1994
75 years old

Director
WHATLEY, James William
Resigned: 26 May 2009
Appointed Date: 25 June 2008
65 years old

Director
WYATT, Christopher John
Resigned: 15 November 2006
Appointed Date: 31 May 1996
68 years old

CITYVISION LIMITED Events

29 Jun 2016
Liquidators' statement of receipts and payments to 22 April 2016
08 Jul 2015
Liquidators' statement of receipts and payments to 22 April 2015
27 Jun 2014
Liquidators' statement of receipts and payments to 22 April 2014
18 Jul 2013
Termination of appointment of Charles Ergen as a director
18 Jul 2013
Termination of appointment of Robert Dodge as a director
...
... and 240 more events
29 Jan 1991
Ad 02/05/89--------- £ si [email protected]

29 Jan 1991
Ad 15/06/90--------- £ si [email protected]

29 Jan 1991
Ad 15/06/90--------- £ si [email protected]

29 Jan 1991
Ad 15/06/90--------- £ si [email protected]

29 Jan 1991
Ad 15/06/90--------- £ si [email protected]

CITYVISION LIMITED Charges

24 July 1986
Charge
Delivered: 29 July 1986
Status: Satisfied on 10 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 March 1981
Further guarantee & debenture
Delivered: 7 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
23 October 1980
Letter of charge
Delivered: 13 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
29 September 1980
Guarantee & debenture
Delivered: 6 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 August 1980
Debenture
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: The Tebbitt Group LTD
Description: Fixed & floating charge over the undertaking and all…
8 February 1980
Legal charge
Delivered: 13 February 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Freehold land & premises known as muppets, high street…
8 February 1980
Legal charge
Delivered: 13 February 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: Freehold land and premises known as superfoam house…