CRESSDENE LIMITED

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

    Company NameCRESSDENE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00967012
    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 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 AddressNo

    What are the latest accounts for CRESSDENE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CRESSDENE 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

    Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020

    2 pagesCH01

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Adam Braithwaite on Mar 03, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2020

    • Capital: GBP 8,600.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2019

    2 pagesCH01

    Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Mark Allen as a director on Jul 04, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Maxime Therrien as a director on Apr 15, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mr Thomas Alexander Atherton as a director on Sep 21, 2018

    2 pagesAP01

    Termination of appointment of Robin Paul Miller as a director on Sep 21, 2018

    1 pagesTM01

    Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018

    2 pagesAP03

    Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018

    1 pagesTM02

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of CRESSDENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    250754500001
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish80898120007
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish260253670008
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadian257550170001
    BURKITT, James Frederick
    60 Wood Lane
    W12 7RP London
    Secretary
    60 Wood Lane
    W12 7RP London
    British681770007
    HERIZ-JONES, Percival Norman
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    Secretary
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    British18943910001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    British129751080001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish118245560003
    BURKITT, James Frederick
    60 Wood Lane
    W12 7RP London
    Director
    60 Wood Lane
    W12 7RP London
    British681770007
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    HERIZ-JONES, Percival Norman
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    Director
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    British18943910001
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    British48423080001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritish12372220001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish129751080002
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritish82462930001
    WORBY, John Graham
    Southway
    Stoke Park Avenue Farnham Royal
    SL2 3BJ Slough
    Director
    Southway
    Stoke Park Avenue Farnham Royal
    SL2 3BJ Slough
    United KingdomBritish137236910001

    Who are the persons with significant control of CRESSDENE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Limited
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    Apr 06, 2016
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2085882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CRESSDENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wilson Peek Limited
    • William Hutton & Son Limited
    Transactions
    • Jun 19, 1979Registration of a charge
    • Mar 07, 2018Satisfaction of a charge (MR04)
    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
    • Drayton Corporation Limited
    • Samual Montagu & Co Limited
    Transactions
    • Jun 19, 1979Registration of a charge
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Drayton Corporation Limited
    • Samuel Montagu & Co Limited
    Transactions
    • Apr 19, 1977Registration of a charge
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Drayton Corporation Limited
    • Samuel Montgu & Co LTD
    Transactions
    • Oct 06, 1976Registration of a charge
    • May 17, 2000Statement 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