ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cititec Building Services Limited

Cititec Building Services Limited is a dissolved company incorporated on 14 September 2000 with the registered office located in Ilford, Greater London. Cititec Building Services Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 20 October 2021 (3 years ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04071823
Private limited company
Age
25 years
Incorporated 14 September 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Same address for the past 7 years
Telephone
01277350730
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
4
Director • Secretary • PSC • PSC • Technical Director • British • Lives in England • Born in Jan 1957
Director • PSC • PSC • Managing Director • British • Born in May 1959 • Lives in England
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mays Engineering Ltd
Mr Dennis Patrick May is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Jun 2016
For period 30 Dec30 Jun 2016
Traded for 6 months
Cash in Bank
£368.06K
Decreased by £8.99K (-2%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£1.53M
Increased by £53.36K (+4%)
Total Liabilities
-£1.93M
Decreased by £29.39K (-2%)
Net Assets
-£393.33K
Increased by £82.75K (-17%)
Debt Ratio (%)
126%
Decreased by 6.52% (-5%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 20 Oct 2021
Voluntary Liquidator Appointed
6 Years Ago on 5 Nov 2018
Moved to Voluntary Liquidation
7 Years Ago on 7 Aug 2018
Registered Address Changed
7 Years Ago on 7 Aug 2018
Registered Address Changed
7 Years Ago on 21 Feb 2018
Administrator Appointed
7 Years Ago on 19 Feb 2018
Confirmation Submitted
7 Years Ago on 27 Sep 2017
Abridged Accounts Submitted
8 Years Ago on 5 Oct 2016
Stephen John Crussell (PSC) Appointed
9 Years Ago on 6 Apr 2016
Dennis Patrick May (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Cititec Building Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Oct 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jul 2021
Liquidators' statement of receipts and payments to 6 August 2020
Submitted on 21 Oct 2020
Liquidators' statement of receipts and payments to 6 August 2019
Submitted on 7 Sep 2019
Appointment of a voluntary liquidator
Submitted on 5 Nov 2018
Registered office address changed from 5 Luke Street London EC2A 4PX to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 August 2018
Submitted on 7 Aug 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 7 Aug 2018
Notice of deemed approval of proposals
Submitted on 16 May 2018
Registered office address changed from 5 Luke Street London EC2A 4PX to 5 Luke Street London EC2A 4PX on 21 February 2018
Submitted on 21 Feb 2018
Appointment of an administrator
Submitted on 19 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year