CITY & FINANCIAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 02484190
Status Liquidation
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2017; Liquidators' statement of receipts and payments to 17 February 2016; Liquidators' statement of receipts and payments to 17 February 2015. The most likely internet sites of CITY & FINANCIAL LIMITED are www.cityfinancial.co.uk, and www.city-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. City Financial Limited is a Private Limited Company. The company registration number is 02484190. City Financial Limited has been working since 22 March 1990. The present status of the company is Liquidation. The registered address of City Financial Limited is Wilson Field Limited The Manor House Sheffield South Yorkshire S11 9ps. . BUTTON, Maurice Edward Charles is a Secretary of the company. BUTTON, Maurice Edward Charles is a Director of the company. WALKER, Thomas Philip is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director

CITY & FINANCIAL LIMITED Events

26 Apr 2017
Liquidators' statement of receipts and payments to 17 February 2017
03 May 2016
Liquidators' statement of receipts and payments to 17 February 2016
30 Apr 2015
Liquidators' statement of receipts and payments to 17 February 2015
21 Feb 2014
Appointment of a voluntary liquidator
18 Feb 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 93 more events
29 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1990
Company name changed rapid 9965 LIMITED\certificate issued on 31/05/90

30 May 1990
Company name changed\certificate issued on 30/05/90
17 May 1990
Registered office changed on 17/05/90 from: classic house 174-180 old street london EC1V 9BP

22 Mar 1990
Incorporation

CITY & FINANCIAL LIMITED Charges

28 October 2009
Debenture
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Rent deposit deed
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Alburn (Woking No 1) Limited
Description: Its interest in the account and all money from time to time…
25 May 2007
Rent deposit deed
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Alburn (Woking No.1) Limited
Description: Interest in all the monies standing to the credit of the…
20 September 2004
Rent deposit deed
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Coleridge (No 34) Limited
Description: £3,708.00 or such other sum in an account opened pursuant…
7 November 2003
Rent deposit deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: £3,708 plus vat.
20 December 2001
Rent deposit deed
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Bny Trust Company Limitedas Trustee for the Merrill Lynch Property Fund
Description: The company's interest in a separate designated interest…
7 February 2000
Rent deposit deed
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Bny Trust Company Limited
Description: The company's interest in a separate designated interest…
16 August 1996
Rent deposit deed
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The companies interest in a seperate designated interest…