CROSSE & BLACKWELL LTD
Overview
Company Name | CROSSE & BLACKWELL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00564125 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROSSE & BLACKWELL LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CROSSE & BLACKWELL LTD located?
Registered Office Address | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROSSE & BLACKWELL LTD?
Company Name | From | Until |
---|---|---|
EDEN VALLEY WATER LIMITED | Mar 28, 2018 | Mar 28, 2018 |
STRETTON HILLS MINERAL WATER COMPANY LIMITED | Jan 30, 2007 | Jan 30, 2007 |
OXBRIDGE FOODS LIMITED | Feb 15, 1996 | Feb 15, 1996 |
HAIGH,CASTLE & CO.LIMITED | Apr 05, 1956 | Apr 05, 1956 |
What are the latest accounts for CROSSE & BLACKWELL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CROSSE & BLACKWELL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 20, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Stephen David Cardall as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tatsuo Okura as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Cardall as a secretary on Feb 23, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tatsuo Okura as a secretary on Feb 23, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Tatsuo Okura as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Tatsuo Okura as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kazuhito Suematsu as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kazuhito Suematsu as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Who are the officers of CROSSE & BLACKWELL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARDALL, Stephen David | Secretary | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | 319755320001 | |||||||
CARDALL, Stephen David | Director | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | United Kingdom | British | Chief Financial Officer | 228519590001 | ||||
DEARDEN, Philip John | Secretary | 14 Aviemore Drive Cinnamon Brow WA2 0TQ Warrington Cheshire | British | Finance Director | 39537060001 | |||||
GREGORY, David Noel | Secretary | 15 Orchard Rise TW10 5BX Richmond Surrey | British | Company Director | 14735490001 | |||||
ITO, Kazuo | Secretary | Greenlands 35-37 Adlington Road SK9 2BJ Wilmslow Cheshire | Japanese | Company Director | 76001510002 | |||||
NARITA, Koichi | Secretary | 80 Hazelwood Road SK9 2QA Wilmslow Cheshire | Japanese | Executive Director | 46902850002 | |||||
ODA, Manabu | Secretary | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | Japanese | Director | 121331430003 | |||||
OKURA, Tatsuo | Secretary | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | 294320550001 | |||||||
PARRY, John Martin | Secretary | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | British | 91431530001 | ||||||
SMITH, Linda Margaret | Secretary | 59 Home Farm Linnards Lane Wincham CW9 6ED Northwich Cheshire | British | 44116160001 | ||||||
SUEMATSU, Kazuhito | Secretary | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | 245144180001 | |||||||
YHEARM, Allen John | Secretary | 43 Valley Road RG9 1RL Henley On Thames Oxfordshire | British | Director | 56481350001 | |||||
ALEXANDER, David Louis | Director | 18 Elgood Avenue HA6 3QJ Northwood Middlesex | British | Director | 43742960001 | |||||
BENNETT, Clive Douglas | Director | 17 Bulls Lane Welham Green AL9 7NY Hatfield Hertfordshire | British | Director | 43743210001 | |||||
CRITCHLEY, Kenneth David | Director | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | United Kingdom | British | Director | 52787640001 | ||||
DALY, Bruce | Director | 10 Heyes Park Hartford CW8 2AJ Northwich Cheshire | British | Director | 14073110001 | |||||
DALY, Bruce | Director | 10 Heyes Park Hartford CW8 2AJ Northwich Cheshire | British | Company Director | 14073110001 | |||||
DALY, Bruce | Director | 10 Heyes Park Hartford CW8 2AJ Northwich Cheshire | British | Company Director | 14073110001 | |||||
DAVIES, Lyn Theodore | Director | Cheridene 65 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | British | Company Director | 34304310003 | |||||
DEARDEN, Philip John | Director | 14 Aviemore Drive Cinnamon Brow WA2 0TQ Warrington Cheshire | British | Finance Director | 39537060001 | |||||
GREGORY, David Noel | Director | 15 Orchard Rise TW10 5BX Richmond Surrey | England | British | Company Director | 14735490001 | ||||
ITO, Kazuo | Director | Greenlands 35-37 Adlington Road SK9 2BJ Wilmslow Cheshire | United Kingdom | Japanese | Company Director | 76001510002 | ||||
MUTCH, John Ashton | Director | 94 Scarisbrick New Road PR8 6LQ Southport Merseyside | British | Company Director | 52787570001 | |||||
NARITA, Koichi | Director | 80 Hazelwood Road SK9 2QA Wilmslow Cheshire | Japanese | Director | 46902850002 | |||||
ODA, Manabu | Director | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | England | Japanese | Director | 121331430006 | ||||
OKURA, Tatsuo | Director | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | England | Japanese | Director | 294308050001 | ||||
PALLANT, Michael Stanley | Director | 9 Ellesmere Close Elworth CW11 9XZ Sandbach Cheshire | British | Company Director | 14531430001 | |||||
PARRY, John Martin | Director | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | United Kingdom | British | Company Director | 91431530001 | ||||
PRICE, William Frederick Ernest | Director | Willowbrook 20 High Street Wheatley OX33 1XX Oxford Oxfordshire | United Kingdom | British | Group Chief Executive | 24187260001 | ||||
SALES, Robin Stanley | Director | 115 Ennerdale Drive Astbury Mere CW12 4FL Congleton Cheshire | British | Company Director | 14531440002 | |||||
SHELTON, David John | Director | 7a Medina Villas City Of Brighton BN3 2RJ Hove East Sussex | United Kingdom | British | Company Director | 81041640001 | ||||
SQUIRES, David Arthur | Director | 14 Chatham Way Haslington CW1 1NU Crewe | British | Company Director | 43743160001 | |||||
SUEMATSU, Kazuhito | Director | Sixth Floor Royal Liver Building Pier Head L3 1NX Liverpool | England | Japanese | Director | 245135180001 | ||||
TOWNSEND, Alan John | Director | 29 Rudham Stile Lane NR21 8JN Fakenham Norfolk | British | Company Director | 67326030001 | |||||
TURECK, Philip Malcolm | Director | 4 The Paddock UB10 8RB Uxbridge Middlesex | British | Director | 43743110001 |
Who are the persons with significant control of CROSSE & BLACKWELL LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gee Bee Limited | Apr 06, 2016 | Pier Head L3 1NX Liverpool Royal Liver Building Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROSSE & BLACKWELL LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jul 22, 1998 Delivered On Jul 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents or any other document | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of legal mortgage | Created On Mar 15, 1996 Delivered On Mar 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company formerly known as haigh castle & company limited to the chargee on any account whatsoever | |
Short particulars All that l/h property briefly k/a land and buildings on the east and west side of king street middlewich cheshire t/n CH161477 or the proceeds of sale together with present and future goodwill of any business and all plant machinery fixtures and fittings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Created On Jun 17, 1995 Delivered On Jun 22, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the debenture, a term loan facility agreement dated 17TH june 1995 (the "term loan facility agreement") and a working capital facility agreement dated 17TH june 1995 (the "working capital facility agreement") (together the "finance documents") and/or on any other 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 01, 1991 Delivered On Mar 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in accordance with clause 13 of a facility letter dated 1ST march 1991 (as defined) | |
Short particulars (See form 395 and continuation sheets relevant to this charge).. 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
| ||||
Transactions
| ||||
Letter of set-off. | Created On Mar 01, 1991 Delivered On Mar 08, 1991 | Satisfied | Amount secured All monies due or to become due from laxgate limited and/or all or any of the other companies named therein. To the chargee on any account whatsoever. | |
Short particulars All the sums which are at the date of the letter of set-off or which may at any time thereafter be at the credit of any account or accounts in the bank's books in the company's name. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Receivables account assignment | Created On Jul 27, 1990 Delivered On Aug 10, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title, benefit and interest in and to the account held at the bank under account name "haigh castle & co. LTD (spnb receivables account) no. 00751170. (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Apr 09, 1990 Delivered On Apr 24, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement of even date and this deed | |
Short particulars (See doc M276 for full details). 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured All moneys due or to become due from H.S. foods limited to the chargee under the terms of a facility agreement dated 17TH mar, 1989 and the security documents as defined therein and this charge. | |
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
| ||||
Transactions
| ||||
Receivables account assignment. | Created On Mar 17, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 17TH march 1989 | |
Short particulars The company's right, title, benefit and interest in and to an account in the name of haigh castle & co. Limited - spnb receivables account with no. 65619080 (the 'account') (see form 395 - ref M88) for full details). | ||||
Persons Entitled
| ||||
Transactions
|
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