CRESSDENE LIMITED
Overview
| Company Name | CRESSDENE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00967012 |
| 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 CRESSDENE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRESSDENE LIMITED located?
| Registered Office Address | 5 The Heights Brooklands KT13 0NY Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRESSDENE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CRESSDENE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Braithwaite on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 24, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Allen as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on May 07, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Maxime Therrien as a director on Apr 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Thomas Alexander Atherton as a director on Sep 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Paul Miller as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CRESSDENE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Isobel Jean | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 250754500001 | |||||||
| ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 80898120007 | |||||
| BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 260253670008 | |||||
| THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | 257550170001 | |||||
| BURKITT, James Frederick | Secretary | 60 Wood Lane W12 7RP London | British | 681770007 | ||||||
| HERIZ-JONES, Percival Norman | Secretary | 7 Warren Road GU1 2HB Guildford Surrey | British | 18943910001 | ||||||
| MILLER, Robin Paul | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | British | 129751080001 | ||||||
| NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
| ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 118245560003 | |||||
| BURKITT, James Frederick | Director | 60 Wood Lane W12 7RP London | British | 681770007 | ||||||
| HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | 17046710004 | ||||||
| HERIZ-JONES, Percival Norman | Director | 7 Warren Road GU1 2HB Guildford Surrey | British | 18943910001 | ||||||
| HOULISTON, Walter John | Director | Somerville House Kier Park Ascot Berkshire | British | 48423080001 | ||||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||
| MILLER, Robin Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 129751080002 | |||||
| NEWTON, Roger James | Director | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | United Kingdom | British | 82462930001 | |||||
| WORBY, John Graham | Director | Southway Stoke Park Avenue Farnham Royal SL2 3BJ Slough | United Kingdom | British | 137236910001 |
Who are the persons with significant control of CRESSDENE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Crest Limited | Apr 06, 2016 | Littleworth Road KT10 9PN Esher Claygate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CRESSDENE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 11, 1979 Delivered On Jun 19, 1979 | Satisfied | Amount secured £865,508 due from the company to wilson peck limited and £91,675 due from the company to william hutton and sons limited. | |
Short particulars Floating charge over undertaking and all property and assets present and future including goodwill and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 11, 1979 Delivered On Jun 19, 1979 | Satisfied | Amount secured £4,863,177.01 due from the company to samuel montagu and company limited and £2,520,694.78 due from the company to drayton corporation limited. | |
Short particulars Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 01, 1977 Delivered On Apr 19, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee secured by a charge dated 24 may 1973. | |
Short particulars The right and title and interest of the company in the sums payable to the company under an agreement dated 7 may 1976 (for full details see doc 29). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 24, 1973 Acquired On Sep 14, 1976 Delivered On Oct 06, 1976 | Satisfied | Amount secured £17,000 | |
Short particulars Beethoven house barkers pool, sheffield. | ||||
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