CRS OLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRS OLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01398977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRS OLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SPRING RAM CORPORATION LIMITEDApr 09, 2013Apr 09, 2013
    SPRING RAM CORPORATION PLC(THE)Nov 24, 1982Nov 24, 1982
    RAM SECURITIES LIMITED(THE)Nov 09, 1978Nov 09, 1978

    What are the latest accounts for CRS OLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What are the latest filings for CRS OLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to May 28, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - removal/replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 28, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2015

    15 pages4.68

    Termination of appointment of Christopher Pearson as a director on Nov 25, 2014

    1 pagesTM01

    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 pagesAD01

    Administrator's progress report to May 29, 2014

    16 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    52 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Po Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshirebd4 6Se* on Feb 18, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed the spring ram corporation LIMITED\certificate issued on 06/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2014

    Change company name resolution on Feb 06, 2014

    RES15
    change-of-nameFeb 06, 2014

    Change of name by resolution

    NM01

    Termination of appointment of David Mackinnon as a secretary

    2 pagesTM02

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 45,417,053.4
    SH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of CRS OLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOME PRODUCTS GROUP LIMITED
    The Hall Close
    Dunchurch
    CV22 6NP Rugby
    28
    Warwickshire
    England
    Director
    The Hall Close
    Dunchurch
    CV22 6NP Rugby
    28
    Warwickshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07961818
    174622030001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Secretary
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    British64869460001
    RAVEN, Mark
    7 Paddock Close
    Drighlington
    BD11 1LD Bradford
    West Yorkshire
    Secretary
    7 Paddock Close
    Drighlington
    BD11 1LD Bradford
    West Yorkshire
    British68758360001
    WEAVER, Paul
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    Secretary
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    British45193280001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    BARBER, Roy
    Silver Birches
    Bickerton
    SY14 8LN Malpas
    Cheshire
    Director
    Silver Birches
    Bickerton
    SY14 8LN Malpas
    Cheshire
    BritishChartered Accountant46667810001
    BARRE, Steven Craig
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    AmericanAttorney At Law44233790001
    BELL, Alan Wilfred
    14 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    Director
    14 Avenue Clamart
    DN15 8EQ Scunthorpe
    South Humberside
    EnglandBritishCompany Director10874670001
    BENDIK, John
    1834 Celeste Drive
    Wall 07719 New Jersey
    FOREIGN Usa
    Director
    1834 Celeste Drive
    Wall 07719 New Jersey
    FOREIGN Usa
    AmericanDirector67645200001
    BROWN, Stephen John
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    Director
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    BritishDirector70149030001
    BUCKNALL, Derek Edwin
    Allerton 27 Orchard Road
    Tewin
    AL6 0HL Welwyn
    Hertfordshire
    Director
    Allerton 27 Orchard Road
    Tewin
    AL6 0HL Welwyn
    Hertfordshire
    BritishDirector40903280001
    DEVINE, Donald Charles
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    AmericanChief Executive Officer84975190004
    FARR, Ronald
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    Director
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    BritishCompany Director38053260001
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    BritishNon Executive Director31479720001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritishCompany Director126211960001
    HANSCOMBE, Philip Martin
    Bourne House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Bourne House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    BritishDirector76525880001
    HERRMANN, Paul Alan
    5336 Stonehurst Drive
    Martinez
    California
    Ca 94553
    Usa
    Director
    5336 Stonehurst Drive
    Martinez
    California
    Ca 94553
    Usa
    AmericanDirector72635630002
    JACUZZI, Roy A
    142 Silver Oak Terrace
    94563 Orinda
    California
    Director
    142 Silver Oak Terrace
    94563 Orinda
    California
    AmericanDirector38833370001
    LOVALLO, Anthony
    21 Cobtail Way
    Simsbury
    Ct 06070
    United States
    Director
    21 Cobtail Way
    Simsbury
    Ct 06070
    United States
    United StatesAmericanAttorney134693600001
    MACLEAN, George Hobart
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    Director
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    AmericanDirector56303290001
    PARK, Jeffrey Bryan
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401-6102
    Usa
    AmericanChief Financial Officer84975330003
    PEARSON, Christopher
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    EnglandBritishDirector174624400001
    PRINCE, Mark Bramley
    Oak Cottage Leas Gardens
    Jackson Bridge
    HD9 1UG Huddersfield
    West Yorkshire
    Director
    Oak Cottage Leas Gardens
    Jackson Bridge
    HD9 1UG Huddersfield
    West Yorkshire
    WalesWelshCompany Director50891570001
    REGAN, Bernard Roger
    8 The Quadrangle
    Chelsea Harbour
    SW10 0UG London
    Director
    8 The Quadrangle
    Chelsea Harbour
    SW10 0UG London
    United KingdomBritishDirector6548970001
    RILEY, David
    Ryefield House School Lane
    Edgeworth
    BL7 0PR Bolton
    Lancashire
    Director
    Ryefield House School Lane
    Edgeworth
    BL7 0PR Bolton
    Lancashire
    BritishCompany Director33354610001
    ROONEY, William Thomas
    Treetops Northedge Lane
    Norwood Green
    HX8 3AG Halifax
    West Yorkshire
    Director
    Treetops Northedge Lane
    Norwood Green
    HX8 3AG Halifax
    West Yorkshire
    United KingdomBritishCompany Director18244740001
    ROWE, Scott Lynn
    6509 Laurel Street
    Corona
    California 92880
    Usa
    Director
    6509 Laurel Street
    Corona
    California 92880
    Usa
    UsaTax Director122587970002
    SMITH, Terence
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    Director
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    EnglandBritishDirector42645420001
    STEFFEN, Thomas
    101 N.Clematis St. Apt 410
    West Palm Beach
    Florida
    33410
    Usa
    Director
    101 N.Clematis St. Apt 410
    West Palm Beach
    Florida
    33410
    Usa
    UsaV President119478680001
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    BritishDirector36252860002
    TROTTER, Robin Hudson
    Carradale
    Hob Lane
    HX6 4LU Ripponden
    West Yorkshire
    Director
    Carradale
    Hob Lane
    HX6 4LU Ripponden
    West Yorkshire
    BritishDirector78730570001
    WHITE, Philip Charles
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    England
    Director
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    England
    EnglandBritishFinance Director112021740001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    BritishDirector47433990002

    Does CRS OLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aldermore Bank PLC
    Transactions
    • Dec 28, 2012Registration of a charge (MG01)
    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
    • The Trustees of the Jacuzzi UK Retirement Benefit Scheme Being Lisa Flannery,Jeffrey Bryan Park,Mark Bramley Prince,Philip Anthony Wild and the Law Debenture Pension Trust Corporation PLC (The "Trustees")
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America,N.A.
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Premdor Inc., Premdor Crosby Limited, Premdor (Jersey) Limited, Premdor International Inc Andpremdor UK Holdings Limited
    Transactions
    • Aug 31, 1996Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Aug 22, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Jun 21, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Jul 15, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 20, 1981Registration of a charge

    Does CRS OLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2014Administration started
    May 29, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    John Malcolm Titley
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    practitioner
    18-20 Bridge Street
    Tower 12
    M3 3BZ Manchester
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    2
    DateType
    May 29, 2014Commencement of winding up
    Nov 06, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Stephen Andrew Ellis
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    practitioner
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Toby Scott Underwood
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    proposed liquidator
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Stephen Andrew Ellis
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    proposed liquidator
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds

    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