CITYGATE DEVELOPMENTS LIMITED
NORWICH STONIMEX DEVELOPMENTS LIMITED

Hellopages » Norfolk » Norwich » NR2 4SG

Company number 04081461
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 16 QUEEN STREET, NORWICH, NR2 4SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registration of charge 040814610032, created on 22 December 2016; Registration of charge 040814610033, created on 22 December 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of CITYGATE DEVELOPMENTS LIMITED are www.citygatedevelopments.co.uk, and www.citygate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Citygate Developments Limited is a Private Limited Company. The company registration number is 04081461. Citygate Developments Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Citygate Developments Limited is 16 Queen Street Norwich Nr2 4sg. . THORPE, Phillip Arthur is a Secretary of the company. JONES, Alan is a Director of the company. REID, Iain is a Director of the company. THORPE, Phillip Arthur is a Director of the company. Secretary JONES, Linda Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THORPE, Phillip Arthur
Appointed Date: 31 August 2015

Director
JONES, Alan
Appointed Date: 03 October 2000
67 years old

Director
REID, Iain
Appointed Date: 01 July 2001
59 years old

Director
THORPE, Phillip Arthur
Appointed Date: 07 July 2005
65 years old

Resigned Directors

Secretary
JONES, Linda Mary
Resigned: 31 August 2015
Appointed Date: 03 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 02 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Iain Reid
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYGATE DEVELOPMENTS LIMITED Events

28 Dec 2016
Registration of charge 040814610032, created on 22 December 2016
28 Dec 2016
Registration of charge 040814610033, created on 22 December 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Sep 2016
Director's details changed for Mr Iain Reid on 20 September 2016
25 May 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 116 more events
12 Oct 2000
New secretary appointed
12 Oct 2000
New director appointed
10 Oct 2000
Accounting reference date shortened from 31/10/01 to 31/05/01
06 Oct 2000
Registered office changed on 06/10/00 from: 788-790 finchley road london NW11 7TJ
02 Oct 2000
Incorporation

CITYGATE DEVELOPMENTS LIMITED Charges

22 December 2016
Charge code 0408 1461 0033
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.
Description: Contains fixed charge…
22 December 2016
Charge code 0408 1461 0032
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: Contains fixed charge…
7 December 2012
A deed of security assignment
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Longbow Investment No.2 S.a R.L (The Security Agent)
Description: As continuing security for the payment, performance and…
7 December 2012
A charge over shares
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Longbow Investment No.2 S.a R.L (The Security Agent)
Description: As continuing security for the payment, performance and…
28 June 2012
Deed of assignment of rent
Delivered: 3 July 2012
Status: Satisfied on 8 December 2012
Persons entitled: Bank of Scotland PLC
Description: The rents including all rights to properties f/h land being…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 8 December 2012
Persons entitled: Bank of Scotland PLC
Description: Land on the north east side of cromer road, north walsham…
22 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 31 January 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 8 December 2012
Persons entitled: Bank of Scotland PLC
Description: Plot 10 harfreys industrial estate great yarmouth t/n…
2 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 8 December 2012
Persons entitled: Bank of Scotland [PLC
Description: Scandic house 85 mountergate norwich t/no NK308670.
6 September 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of bessemer road norwich t/no…
24 July 2007
Legal charge
Delivered: 27 July 2007
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Havenbridge house,north quay great yarmouth and land on the…
26 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12-14 and 18 queen street and 1 tombland norwich t/no nk…
20 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of bessemer road lakenham t/no nk…
1 May 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south west side of compiegne way bury st…
9 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24/26 rollesbery road hardwick kings lynn norfolk t/nos nk…
8 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the north of dereham road costessey norwich…
25 February 2005
Share charge
Delivered: 4 March 2005
Status: Satisfied on 8 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the investments including all rights…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scandic house, mountergate, norwich, norfolk.
1 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land and buildings on the north side…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 13 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vicon house, western way, bury st edmunds and land to the…
4 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 13 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16, 18 and 20 brunel way thetford norfolk IP24 1HP.
26 September 2003
Legal charge
Delivered: 13 October 2003
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 120A -140 king street norwich norfolk.
6 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 queen street norwich.
4 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings to the east of william frost way…
11 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 13 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7, 9 and 11 howlett way and 18 st helens way (also known as…
28 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2-10 (formerly 1-5) roman way thetford norfolk IP2 1BX…
23 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69/75 thorpe road norwich NR1 1UA.
23 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12-18 queen street, & 1 tombland norwich.
23 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 13 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the red house, 160 hellesdon park road…
7 November 2001
Debenture containing fixed and floating charges
Delivered: 13 November 2001
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Mortgage
Delivered: 10 November 2000
Status: Satisfied on 17 November 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: 12-18 queen street and 1 tombland norwich norfolk.