CRANBOURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRANBOURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01503110
    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 CRANBOURNE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CRANBOURNE LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRANBOURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for CRANBOURNE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRANBOURNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    6 pages4.70

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    9 pagesAA

    Appointment of Mr Scott Richard Mccabe as a director on Aug 19, 2014

    2 pagesAP01

    Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Aug 19, 2014

    1 pagesAD01

    Termination of appointment of Malachy Brannigan as a director on Aug 19, 2014

    1 pagesTM01

    Appointment of Mr Malachy Brannigan as a director on Aug 08, 2014

    2 pagesAP01

    Termination of appointment of Craig Burns as a director on Aug 08, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Appointment of Esplanade Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Craig Burns as a secretary

    1 pagesTM02

    Annual return made up to Dec 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Julian Winter as a director

    1 pagesTM01

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Appointment of Mr Julian Winter as a director

    2 pagesAP01

    Annual return made up to Dec 19, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    9 pagesAA

    Appointment of Mr Craig Burns as a director

    2 pagesAP01

    Termination of appointment of Julian Winter as a director

    1 pagesTM01

    Who are the officers of CRANBOURNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish151895310001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number01633267
    180711020001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    165524760001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    153051640001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    TAYLOR, Jacqueline
    Rosehill Cottage Whitfield Bottoms
    Milnrow
    OL16 4LY Rochdale
    Lancashire
    Secretary
    Rosehill Cottage Whitfield Bottoms
    Milnrow
    OL16 4LY Rochdale
    Lancashire
    British23568900002
    BAMFORD, Alan Maxwell
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    Director
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    British82114720001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    BRANNIGAN, Malachy
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandIrish110939170001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish167991320001
    CAPPER, David
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    Director
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    British61833820001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    CHERRY, Trevor John
    Greystones 14 Rowley Lane
    Fenay Bridge
    HD8 0JG Huddersfield
    West Yorkshire
    Director
    Greystones 14 Rowley Lane
    Fenay Bridge
    HD8 0JG Huddersfield
    West Yorkshire
    EnglandBritish1432310001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARROP, David Anthony
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish160187290001
    MARSHALL, Michael
    The Stables Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    Director
    The Stables Chorley Hall Close
    SK9 7TF Alderley Edge
    Cheshire
    British43968010001
    MCDONALD, Anthony Michael
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    Director
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    British51141710003
    ROBERTS, James Robert Kevin
    278 Irlam Road
    Urmston
    M41 6WE Manchester
    Lancashire
    Director
    278 Irlam Road
    Urmston
    M41 6WE Manchester
    Lancashire
    EnglandBritish7892860001
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    TAYLOR, Gerard
    4 Lower Standrings
    Bagslate Moor Road Norden
    OL11 5YN Rochdale
    Lancs
    Director
    4 Lower Standrings
    Bagslate Moor Road Norden
    OL11 5YN Rochdale
    Lancs
    British23568910001
    TAYLOR, Jacqueline
    Rosehill Cottage Whitfield Bottoms
    Milnrow
    OL16 4LY Rochdale
    Lancashire
    Director
    Rosehill Cottage Whitfield Bottoms
    Milnrow
    OL16 4LY Rochdale
    Lancashire
    British23568900002
    THURMAN, John Lythall
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    Director
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    British41580370003
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    WINTER, Julian
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish163637880001
    WINTER, Julian
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish163637880001
    WOOD, Peter Philip
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    Director
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    British59507480001

    Does CRANBOURNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2002
    Delivered On Sep 21, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2002Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 1997
    Delivered On Jul 29, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 16, 1995
    Delivered On Jun 21, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 21, 1995Registration of a charge (395)
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CRANBOURNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Aug 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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