ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Contracting Limited

City Contracting Limited is a liquidation company incorporated on 14 August 1984 with the registered office located in Derby, Derbyshire. City Contracting Limited was registered 41 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
01840528
Private limited company
Age
41 years
Incorporated 14 August 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 840 days
Dated 1 July 2022 (3 years ago)
Next confirmation dated 1 July 2023
Was due on 15 July 2023 (2 years 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 793 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years 2 months ago)
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Address changed on 15 Nov 2022 (2 years 11 months ago)
Previous address was The Sidings Duffield Road Industrial Estate Little Eaton Derby DE21 5EG
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in UK • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
£1.19M
Decreased by £152.01K (-11%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.58M
Decreased by £565.65K (-18%)
Total Liabilities
-£191.61K
Decreased by £62.12K (-24%)
Net Assets
£2.38M
Decreased by £503.53K (-17%)
Debt Ratio (%)
7%
Decreased by 0.64% (-8%)
Latest Activity
Mrs Christine Jeannie Siddall (PSC) Details Changed
2 Years Ago on 19 Oct 2023
Registered Address Changed
2 Years 11 Months Ago on 15 Nov 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 15 Nov 2022
Declaration of Solvency
2 Years 11 Months Ago on 15 Nov 2022
Charge Satisfied
3 Years Ago on 1 Nov 2022
Full Accounts Submitted
3 Years Ago on 28 Jul 2022
Confirmation Submitted
3 Years Ago on 5 Jul 2022
Peter John Siddall Resigned
4 Years Ago on 9 Oct 2021
Peter John Siddall (PSC) Resigned
4 Years Ago on 9 Oct 2021
Full Accounts Submitted
4 Years Ago on 26 Jul 2021
Get Credit Report
Discover City Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 15 Sep 2025
Liquidators' statement of receipts and payments to 8 November 2024
Submitted on 3 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Liquidators' statement of receipts and payments to 8 November 2023
Submitted on 22 Jan 2024
Change of details for Mrs Christine Jeannie Siddall as a person with significant control on 19 October 2023
Submitted on 30 Oct 2023
Declaration of solvency
Submitted on 15 Nov 2022
Resolutions
Submitted on 15 Nov 2022
Appointment of a voluntary liquidator
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year