CROMAR WHITE DEVELOPMENTS LIMITED

CROMAR WHITE DEVELOPMENTS LIMITED

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

    Company NameCROMAR WHITE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00800400
    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 CROMAR WHITE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CROMAR WHITE DEVELOPMENTS LIMITED located?

    Registered Office Address
    2 Crossways Business Centre Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROMAR WHITE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CROMAR WHITE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 18, 2017 with no updates

    3 pagesCS01

    Notification of Clobb Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Jun 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Ian William Gill on May 01, 2015

    1 pagesCH03

    Director's details changed for Mr Ian William Gill on May 01, 2015

    2 pagesCH01

    Director's details changed for Richard Albert Ehrman on May 01, 2015

    2 pagesCH01

    Annual return made up to Jun 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from * 58-60 Berners Street London W1T 3JS* on Mar 31, 2014

    2 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CROMAR WHITE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Ian William
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    Secretary
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    British62621640002
    EHRMAN, Richard Albert
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    Director
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    EnglandBritishCompany Director3250020002
    GILL, Ian William
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    Director
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    Bucks
    United KingdomBritishSolicitor62621640002
    EHRMAN, Kate Louise
    7/8 Bletchingdon Park Stables
    OX5 3DN Bletchington
    Oxon
    Secretary
    7/8 Bletchingdon Park Stables
    OX5 3DN Bletchington
    Oxon
    British54181490001
    EHRMAN, Richard Albert
    7-8 Bletchingdon Park Stables
    Church End
    OX5 3DN Blechingdon
    Oxfordshire
    Secretary
    7-8 Bletchingdon Park Stables
    Church End
    OX5 3DN Blechingdon
    Oxfordshire
    BritishDirector3250020002
    GILL, Ian William
    89 Drakefield Road
    Tooting
    SW17 8RQ London
    Secretary
    89 Drakefield Road
    Tooting
    SW17 8RQ London
    British62621640001
    HALSTEAD, Anthony David
    247 Crescent Drive
    BR5 1AY Petts Wood
    Kent
    Secretary
    247 Crescent Drive
    BR5 1AY Petts Wood
    Kent
    BritishLegal Executive122498250001
    WHITE, Roland Francis
    Old Well Cottage
    Oxbridge
    DT6 3UA Bridport
    Dorset
    Secretary
    Old Well Cottage
    Oxbridge
    DT6 3UA Bridport
    Dorset
    British11956900002
    WHITE, Dennis Howard
    Calvia
    Cubham Road Petcham
    KT32 9SH Leatherhead
    Surrey
    Director
    Calvia
    Cubham Road Petcham
    KT32 9SH Leatherhead
    Surrey
    BritishDirector11956910001
    WHITE, Doreen Evelyn
    Calvia
    Cobham Road Fetcham
    KT22 9SH Leatherhead
    Surrey
    Director
    Calvia
    Cobham Road Fetcham
    KT22 9SH Leatherhead
    Surrey
    BritishRetired36281420001
    WHITE, Roland Francis
    Old Well Cottage
    Oxbridge
    DT6 3UA Bridport
    Dorset
    Director
    Old Well Cottage
    Oxbridge
    DT6 3UA Bridport
    Dorset
    BritishDirector11956900002

    Who are the persons with significant control of CROMAR WHITE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clobb Properties Limited
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    England
    Apr 06, 2016
    Bicester Road
    Kingswood
    HP18 0RA Aylesbury
    2 Crossways Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 Et Seq
    Place RegisteredEngland
    Registration Number02052203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CROMAR WHITE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 31, 2008
    Delivered On Aug 08, 2008
    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 uncalled capital fixtures fittings plant and machinery see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 2008
    Delivered On Aug 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H woodman works 204 durnsford road london t/nos SGL9688 and SGL19293 by way of a fixed charge all fixtures and fittings plant and machinery rents proceeds of any insurance and goodwill see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 2008
    Delivered On Aug 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bridge works 5 6 and 7 durnsford road london t/n SGL689840 by way of a fixed charge all fixtures and fittings plant and machinery rents proceeds of any insurance and goodwill see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 23, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 5, 6 and 7 bridge works durnsford road wimbledon london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Oct 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 21, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage woodman works 204 durnsford road wimbledon london SW19 and land at the rear t/n's SGL9688 and SGL19293 and the proceeds of sale thereof. 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
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Oct 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1965
    Delivered On Apr 13, 1965
    Satisfied
    Amount secured
    £20,000
    Short particulars
    Woodman works durmsford rd, wimbledon. Surrey.
    Persons Entitled
    • F. A. Meacock.
    Transactions
    • Apr 13, 1965Registration of a charge
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)

    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