CRS OLD LIMITED
Overview
Company Name | CRS OLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01398977 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CRS OLD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CRS OLD LIMITED located?
Registered Office Address | Central Square 8th Floor 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRS OLD LIMITED?
Company Name | From | Until |
---|---|---|
THE SPRING RAM CORPORATION LIMITED | Apr 09, 2013 | Apr 09, 2013 |
SPRING RAM CORPORATION PLC(THE) | Nov 24, 1982 | Nov 24, 1982 |
RAM SECURITIES LIMITED(THE) | Nov 09, 1978 | Nov 09, 1978 |
What are the latest accounts for CRS OLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 01, 2011 |
What are the latest filings for CRS OLD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to May 28, 2017 | 17 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Insolvency court order Court order insolvency:court order - removal/replacement of liquidator | 10 pages | LIQ MISC OC | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 14, 2016 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to May 28, 2016 | 16 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to May 28, 2015 | 15 pages | 4.68 | ||||||||||||||
Termination of appointment of Christopher Pearson as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Benson House 33 Wellington Street Leeds LS1 4JP on Jul 23, 2014 | 2 pages | AD01 | ||||||||||||||
Administrator's progress report to May 29, 2014 | 16 pages | 2.24B | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||||||
Statement of administrator's proposal | 52 pages | 2.17B | ||||||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||||||
Registered office address changed from * Po Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshirebd4 6Se* on Feb 18, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Certificate of change of name Company name changed the spring ram corporation LIMITED\certificate issued on 06/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Mackinnon as a secretary | 2 pages | TM02 | ||||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CRS OLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOME PRODUCTS GROUP LIMITED | Director | The Hall Close Dunchurch CV22 6NP Rugby 28 Warwickshire England |
| 174622030001 | ||||||||||
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||||||
MACKINNON, David Stuart | Secretary | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | British | 64869460001 | ||||||||||
RAVEN, Mark | Secretary | 7 Paddock Close Drighlington BD11 1LD Bradford West Yorkshire | British | 68758360001 | ||||||||||
WEAVER, Paul | Secretary | 34 High Street Farsley LS28 5LH Pudsey West Yorkshire | British | 45193280001 | ||||||||||
WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
BARBER, Roy | Director | Silver Birches Bickerton SY14 8LN Malpas Cheshire | British | Chartered Accountant | 46667810001 | |||||||||
BARRE, Steven Craig | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 Usa | American | Attorney At Law | 44233790001 | |||||||||
BELL, Alan Wilfred | Director | 14 Avenue Clamart DN15 8EQ Scunthorpe South Humberside | England | British | Company Director | 10874670001 | ||||||||
BENDIK, John | Director | 1834 Celeste Drive Wall 07719 New Jersey FOREIGN Usa | American | Director | 67645200001 | |||||||||
BROWN, Stephen John | Director | Wharferise 111 Weston Lane LS21 2DF Otley West Yorkshire | British | Director | 70149030001 | |||||||||
BUCKNALL, Derek Edwin | Director | Allerton 27 Orchard Road Tewin AL6 0HL Welwyn Hertfordshire | British | Director | 40903280001 | |||||||||
DEVINE, Donald Charles | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 Usa | American | Chief Executive Officer | 84975190004 | |||||||||
FARR, Ronald | Director | Greenways 7 Breary Lane East Bramhope LS16 9BH Leeds West Yorkshire | British | Company Director | 38053260001 | |||||||||
FORTIN, Richard Chalmers Gordon | Director | 5 Dealtry Road Putney SW15 6NL London | British | Non Executive Director | 31479720001 | |||||||||
GREENWOOD, Stuart Alan | Director | Winterley House Moorber House Coniston Cold BD23 4EQ Skipton | England | British | Company Director | 126211960001 | ||||||||
HANSCOMBE, Philip Martin | Director | Bourne House Penn Road HP9 2TS Beaconsfield Buckinghamshire | British | Director | 76525880001 | |||||||||
HERRMANN, Paul Alan | Director | 5336 Stonehurst Drive Martinez California Ca 94553 Usa | American | Director | 72635630002 | |||||||||
JACUZZI, Roy A | Director | 142 Silver Oak Terrace 94563 Orinda California | American | Director | 38833370001 | |||||||||
LOVALLO, Anthony | Director | 21 Cobtail Way Simsbury Ct 06070 United States | United States | American | Attorney | 134693600001 | ||||||||
MACLEAN, George Hobart | Director | 16 Canterbury Lane Summit Nj 07901 FOREIGN Usa | American | Director | 56303290001 | |||||||||
PARK, Jeffrey Bryan | Director | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 Usa | American | Chief Financial Officer | 84975330003 | |||||||||
PEARSON, Christopher | Director | 33 Wellington Street LS1 4JP Leeds Benson House | England | British | Director | 174624400001 | ||||||||
PRINCE, Mark Bramley | Director | Oak Cottage Leas Gardens Jackson Bridge HD9 1UG Huddersfield West Yorkshire | Wales | Welsh | Company Director | 50891570001 | ||||||||
REGAN, Bernard Roger | Director | 8 The Quadrangle Chelsea Harbour SW10 0UG London | United Kingdom | British | Director | 6548970001 | ||||||||
RILEY, David | Director | Ryefield House School Lane Edgeworth BL7 0PR Bolton Lancashire | British | Company Director | 33354610001 | |||||||||
ROONEY, William Thomas | Director | Treetops Northedge Lane Norwood Green HX8 3AG Halifax West Yorkshire | United Kingdom | British | Company Director | 18244740001 | ||||||||
ROWE, Scott Lynn | Director | 6509 Laurel Street Corona California 92880 Usa | Usa | Tax Director | 122587970002 | |||||||||
SMITH, Terence | Director | Sandhill House Sandhill Lane Sutton On Derwent YO41 4BX York | England | British | Director | 42645420001 | ||||||||
STEFFEN, Thomas | Director | 101 N.Clematis St. Apt 410 West Palm Beach Florida 33410 Usa | Usa | V President | 119478680001 | |||||||||
TOWERS, Martin George | Director | Linton House Avenue Des Hirondelles Pool In Wharfedale LS21 1EY Otley West Yorkshire | British | Director | 36252860002 | |||||||||
TROTTER, Robin Hudson | Director | Carradale Hob Lane HX6 4LU Ripponden West Yorkshire | British | Director | 78730570001 | |||||||||
WHITE, Philip Charles | Director | 21 Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodlands West Yorkshire England | England | British | Finance Director | 112021740001 | ||||||||
WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | Director | 47433990002 |
Does CRS OLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 20, 2012 Delivered On Dec 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 09, 2007 Delivered On Feb 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and a building at roydsdale way euroway trading estate bradford west yorkshire t/no's WYK216297,WYK106217 and WYK131113,all benefits in respect of all contracts or policies of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 09, 2007 Delivered On Feb 23, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property,all licences,rental income,all fixed and other plant and machinery,computers,vehicles,office equipment and other chattels. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Aug 21, 1996 Delivered On Aug 31, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 26TH july 1996 and clause 4 and schedule 5 of the sale agreement relating to the put-call options (as defined) and/or this charge | |
Short particulars The shares and securities and the derivative assets to the companies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Created On Mar 11, 1996 Delivered On Mar 26, 1996 | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 17, 1993 Delivered On Sep 22, 1993 | 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
| ||||
Transactions
| ||||
Deposit agreement | Created On Oct 05, 1992 Delivered On Oct 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit as the company had under the terms upon which the deposit was made. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 16, 1981 Delivered On Feb 20, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book & other debts. Floating chare over (see doc M17). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does CRS OLD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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