CITYBLOCK DEVELOPMENT LIMITED
LANCASHIRE CITY BLOCK LIMITED

Hellopages » Lancashire » Lancaster » LA1 1YN

Company number 04438858
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 21 CASTLE HILL, LANCASTER, LANCASHIRE, LA1 1YN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Second filing of AR01 previously delivered to Companies House made up to 15 May 2015. The most likely internet sites of CITYBLOCK DEVELOPMENT LIMITED are www.cityblockdevelopment.co.uk, and www.cityblock-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cityblock Development Limited is a Private Limited Company. The company registration number is 04438858. Cityblock Development Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Cityblock Development Limited is 21 Castle Hill Lancaster Lancashire La1 1yn. The company`s financial liabilities are £2.19k. It is £2.19k against last year. . BARGH, Alison Jane is a Secretary of the company. BARGH, Alison Jane is a Director of the company. BARGH, John Trevor is a Director of the company. Secretary BARGH, John Trevor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIGGINSON, Martin James has been resigned. Director HUGHES, Richard Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


cityblock development Key Finiance

LIABILITIES £2.19k
+218900%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARGH, Alison Jane
Appointed Date: 31 August 2007

Director
BARGH, Alison Jane
Appointed Date: 31 August 2007
64 years old

Director
BARGH, John Trevor
Appointed Date: 16 May 2002
67 years old

Resigned Directors

Secretary
BARGH, John Trevor
Resigned: 31 August 2007
Appointed Date: 16 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 2002
Appointed Date: 15 May 2002

Director
HIGGINSON, Martin James
Resigned: 31 August 2007
Appointed Date: 16 May 2002
62 years old

Director
HUGHES, Richard Ian
Resigned: 31 August 2007
Appointed Date: 05 September 2005
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 2002
Appointed Date: 15 May 2002

CITYBLOCK DEVELOPMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

29 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 15 May 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Auditor's resignation
...
... and 78 more events
30 May 2002
Director resigned
30 May 2002
Secretary resigned
30 May 2002
Registered office changed on 30/05/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 2002
Registered office changed on 30/05/02 from: 12 york place leeds west yorkshire LS1 2DS
15 May 2002
Incorporation

CITYBLOCK DEVELOPMENT LIMITED Charges

19 December 2014
Charge code 0443 8858 0015
Delivered: 23 December 2014
Status: Satisfied on 13 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as cityblock lancaster 2, 99 and…
19 December 2014
Charge code 0443 8858 0014
Delivered: 23 December 2014
Status: Satisfied on 13 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as cityblock lancaster 1, 77-81…
19 December 2014
Charge code 0443 8858 0013
Delivered: 23 December 2014
Status: Satisfied on 13 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 October 2006
Legal mortgage (own account)
Delivered: 26 October 2006
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank PLC
Description: F/H land and premises at the junctions of bridge street and…
31 July 2006
Legal mortgage
Delivered: 9 August 2006
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 24/28 bridge street, carlisle. Assigns the…
1 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Careys close st nicholas circle leicester. Assigns the…
6 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 103 new street, huddersfield, t/no…
6 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 103 new street, huddersfield, west…
15 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Satisfied on 5 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 bloom street, manchester. Assigns the goodwill of all…
8 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: 77 to 81 penny street, lancaster. Assigns the goodwill of…
8 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: 99-101 penny street, lancaster. Assigns the goodwill of all…
16 April 2003
Legal mortgage (customer's account)
Delivered: 24 April 2003
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: 81 penny st,lancaster LA1 1XN. Assigns the goodwill of all…
16 April 2003
Legal mortgage (customer's account)
Delivered: 24 April 2003
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: 77/79 penny st,lancaster LA1 1XN. Assigns the goodwill of…
7 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: Gardeners site, penny street, lancaster k/a 99/101 penny…
25 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 3 June 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…