CROMWELL-SIDDLE (GRIMSBY) LIMITED

CROMWELL-SIDDLE (GRIMSBY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL-SIDDLE (GRIMSBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00480051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CROMWELL-SIDDLE (GRIMSBY) LIMITED located?

    Registered Office Address
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.E.SIDDLE LIMITEDMar 24, 1950Mar 24, 1950

    What are the latest accounts for CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Secretary's details changed for Corporation Service Company (Uk) Limited on Apr 15, 2021

    1 pagesCH04

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr. Justin Neil Clarke as a director on Jul 03, 2020

    2 pagesAP01

    Termination of appointment of Horace Vincent Draa Iii as a director on Jul 02, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Statement of capital on Jul 24, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 15, 2019

    2 pagesAP04

    Termination of appointment of Horace Vincent Draa Iii as a secretary on Apr 15, 2019

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mr. Neil Lawrence Jowsey as a director on Sep 07, 2018

    2 pagesAP01

    Termination of appointment of Ronald Ernst Baarslag as a director on Sep 07, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Ronald Ernst Baarslag as a director on Oct 16, 2017

    2 pagesAP01

    Termination of appointment of Michael Kerins as a director on Oct 02, 2017

    1 pagesTM01

    Who are the officers of CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Secretary
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    CLARKE, Justin Neil
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    EnglandBritishGeneral Counsel184467260002
    JOWSEY, Neil Lawrence, Mr.
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Director
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    EnglandBritishBusiness Executive250475600001
    DRAA III, Horace Vincent, Mr.
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Secretary
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    236559690001
    LADBROOKE, Timothy
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    Secretary
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    BritishDirector27305480002
    STANUKINAS, Paul Joseph, Mr.
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Secretary
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    221917490001
    BAARSLAG, Ronald Ernst
    Zevenheuvelenweg 44
    5048 An Tilburg
    Fabory
    Netherlands
    Director
    Zevenheuvelenweg 44
    5048 An Tilburg
    Fabory
    Netherlands
    NetherlandsDutchBusiness Executive239092020001
    DRAA III, Horace Vincent, Mr.
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Director
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    United StatesAmericanBusiness Executive236558680001
    GREGORY, Michael
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    Director
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    EnglandBritishDirector152024330001
    KERINS, Michael
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    Director
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    United KingdomBritishDirector68388990005
    LADBROOKE, Timothy
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    Director
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    EnglandBritishDirector27305480002
    PERKINS, Michael David
    Little Orchard Newtown Lane
    PO11 0JR Hayling Island
    Hampshire
    Director
    Little Orchard Newtown Lane
    PO11 0JR Hayling Island
    Hampshire
    BritishDirector33965810010
    RAWLINSON II, David Lee
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Director
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    EnglandAmericanDirector200641150002
    STANUKINAS, Paul Joseph
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    Director
    PO BOX 14
    65 Chartwell Drive
    LE18 1AT Wigston Leicester
    Leicestershire,
    NetherlandsAmericanDirector205938900001
    TOVEY, Robert George
    236 Ashby Road
    LE10 1SW Hinckley
    Leicestershire
    Director
    236 Ashby Road
    LE10 1SW Hinckley
    Leicestershire
    BritishDirector27305510001

    Who are the persons with significant control of CROMWELL-SIDDLE (GRIMSBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Bearings And Transmissions Services Limited
    Wigston
    14
    LE18 1AT Leicester
    Chartwell Drive
    England
    May 19, 2016
    Wigston
    14
    LE18 1AT Leicester
    Chartwell Drive
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredEngland & Wales
    Registration Number2319753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CROMWELL-SIDDLE (GRIMSBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 20, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts and other monetary claims now or hereafter due to the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 30, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Feb 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 83 and 85 victoria street and land adjoining dial square grimsby title no hs 21449 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Feb 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of st james street kingston upon hull title no hs 86846 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 34 and 34A st james street, kingston upon hull, title no hs 64671 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Feb 21, 1997Statement of satisfaction of a charge in full or part (403a)
    • Aug 26, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 05, 1985
    Delivered On Nov 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on east side of st james street kingston upon hull humberside. Title no hs 86846.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1985Registration of a charge
    Legal charge
    Created On Feb 22, 1982
    Delivered On Mar 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 34 and 34A, st. James street, hull, humberside. Title no, hs 646719.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1982Registration of a charge
    Debenture
    Created On Apr 14, 1981
    Delivered On Apr 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill book debts & uncalled capital, with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1981Registration of a charge
    Legal charge
    Created On Mar 13, 1978
    Delivered On Mar 17, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    83 & 85 victoria st. And land adjoining known as dial square grimsby south humberside. Title no hs 21449.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1978Registration of a charge
    • Jun 16, 2015All of the property or undertaking no longer forms part of the charge (MR05)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 15, 1972
    Delivered On May 18, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63 and 65 doncaster road, scunthorpe, lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1972Registration of a charge
    • Jun 16, 2015All of the property or undertaking no longer forms part of the charge (MR05)
    • Aug 20, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0