About

Registered Number: 04759037
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2019 (5 years and 11 months ago)
Registered Address: Suite 306 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

 

Based in Birmingham, City Field Properties Development Ltd was registered on 09 May 2003. This company has one director listed as Houston, Kevin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Kevin John 27 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2019
WU15 - N/A 12 February 2019
AC92 - N/A 24 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2012
4.43 - Notice of final meeting of creditors 05 September 2012
287 - Change in situation or address of Registered Office 15 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 July 2009
COCOMP - Order to wind up 19 March 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2009
DISS16(SOAS) - N/A 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 02 November 2005
225 - Change of Accounting Reference Date 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
225 - Change of Accounting Reference Date 05 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2004 Outstanding

N/A

Legal charge 12 February 2004 Outstanding

N/A

Legal charge 11 February 2004 Outstanding

N/A

Debenture 10 February 2004 Outstanding

N/A

Legal mortgage 21 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.