UKBizDB.co.uk

CITRICA RESOURCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citrica Resources Limited. The company was founded 16 years ago and was given the registration number 06476576. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:CITRICA RESOURCES LIMITED
Company Number:06476576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 2008
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Broadway, London, England, SW1H 0RG

Director01 July 2015Active
50, Broadway, London, England, SW1H 0RG

Director24 March 2016Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL

Secretary01 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 January 2008Active
Malmains Oast, Pluckley, TN27 0JE

Director01 November 2008Active
50 Broadway, Broadway, London, England, SW1H 0RG

Director29 March 2016Active
50, Broadway, London, England, SW1H 0RG

Director17 January 2008Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, DA18 4AL

Director01 August 2014Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL

Director01 April 2010Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL

Director23 September 2010Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL

Director01 April 2010Active
20 Sunflower Way, Harold Eood, Romford, RM3 0XB

Director08 December 2008Active
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, DA18 4AL

Director12 May 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 January 2008Active

People with Significant Control

Citrica Group Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:50, Broadway, London, England, SW1H 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-01Insolvency

Liquidation in administration progress report.

Download
2018-12-12Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-26Insolvency

Liquidation in administration proposals.

Download
2018-09-30Address

Change registered office address company with date old address new address.

Download
2018-09-27Insolvency

Liquidation in administration appointment of administrator.

Download
2018-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Address

Change registered office address company with date old address new address.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.