Company NameThe City Gallery Limited
Company StatusDissolved
Company Number02936390
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)
Previous NameCalian Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Arnot Thompson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month (closed 20 August 2019)
RoleGallery Owner
Country of ResidenceEngland
Correspondence AddressWestcroft
Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director NameSusan Mary Phyllis Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 20 August 2019)
RoleGallery Owner
Country of ResidenceEngland
Correspondence AddressWestcroft
Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Secretary NameSusan Mary Phyllis Thompson
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 20 August 2019)
RoleGallery Owner
Country of ResidenceEngland
Correspondence AddressWestcroft
Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director NameKatherine Margaret Dawson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleGallery Assistant
Correspondence Address91 Grove Road
Friston
Saxmundham
Suffolk
IP17 1PP
Director NameThomas Anthony Hewlett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyson House
Woodbridge
Suffolk
IP12 4DN
Secretary NameKatherine Margaret Dawson
NationalityBritish
StatusResigned
Appointed30 June 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleGallery Assistant
Correspondence Address91 Grove Road
Friston
Saxmundham
Suffolk
IP17 1PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.citygallery.co.uk

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£144,168
Gross Profit£22,875
Net Worth£521,285
Cash£77,538
Current Liabilities£64,145

Accounts

Latest Accounts13 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 June

Charges

5 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The suffolk high street aldeburgh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 1998Delivered on: 23 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 166 to 168 shigh street aldeburgh suffolk t/n-SK137300.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 August 2019Final Gazette dissolved following liquidation (1 page)
20 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
22 August 2018Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 22 August 2018 (2 pages)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-30
(1 page)
14 August 2018Declaration of solvency (5 pages)
14 August 2018Appointment of a voluntary liquidator (4 pages)
18 July 2018Satisfaction of charge 2 in full (2 pages)
18 July 2018Satisfaction of charge 1 in full (2 pages)
9 July 2018Total exemption full accounts made up to 13 June 2018 (6 pages)
6 July 2018Previous accounting period shortened from 30 June 2018 to 13 June 2018 (1 page)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
25 May 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 25 May 2017 (1 page)
24 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
8 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
8 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 June 2010Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages)
8 June 2010Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages)
8 June 2010Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 June 2009Return made up to 07/06/09; full list of members (4 pages)
19 June 2009Return made up to 07/06/09; full list of members (4 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 July 2008Return made up to 07/06/08; no change of members (7 pages)
17 July 2008Return made up to 07/06/08; no change of members (7 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
26 June 2007Return made up to 07/06/07; no change of members (7 pages)
26 June 2007Return made up to 07/06/07; no change of members (7 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 June 2006Return made up to 07/06/06; full list of members (7 pages)
23 June 2006Return made up to 07/06/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 March 2006Registered office changed on 15/03/06 from: 26 copthall avenue london EC2R 7DN (1 page)
15 March 2006Registered office changed on 15/03/06 from: 26 copthall avenue london EC2R 7DN (1 page)
11 August 2005Return made up to 07/06/05; full list of members (7 pages)
11 August 2005Return made up to 07/06/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
26 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
13 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
13 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
31 May 2002Return made up to 07/06/02; full list of members (7 pages)
31 May 2002Return made up to 07/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
30 June 1999Return made up to 07/06/99; no change of members (4 pages)
30 June 1999Return made up to 07/06/99; no change of members (4 pages)
25 March 1999Full accounts made up to 30 June 1998 (12 pages)
25 March 1999Full accounts made up to 30 June 1998 (12 pages)
14 July 1998Return made up to 07/06/98; full list of members (6 pages)
14 July 1998Return made up to 07/06/98; full list of members (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Full accounts made up to 30 June 1997 (13 pages)
20 April 1998Full accounts made up to 30 June 1997 (13 pages)
27 October 1996Full accounts made up to 30 June 1996 (14 pages)
27 October 1996Full accounts made up to 30 June 1996 (14 pages)
4 July 1996Return made up to 07/06/96; change of members (6 pages)
4 July 1996Return made up to 07/06/96; change of members (6 pages)
18 April 1996New secretary appointed;new director appointed (1 page)
18 April 1996Director resigned (2 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Director resigned (2 pages)
18 April 1996New secretary appointed;new director appointed (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
15 January 1996Full accounts made up to 30 June 1995 (12 pages)
15 January 1996Full accounts made up to 30 June 1995 (12 pages)
13 June 1995Return made up to 07/06/95; full list of members (6 pages)
13 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 July 1994Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1994Director resigned;new director appointed (6 pages)
15 July 1994Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1994Registered office changed on 15/07/94 from: 33 crwys road cardiff CF2 4YF (1 page)
15 July 1994Registered office changed on 15/07/94 from: 33 crwys road cardiff CF2 4YF (1 page)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1994Director resigned;new director appointed (6 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
7 June 1994Incorporation (15 pages)
7 June 1994Incorporation (15 pages)