CRISP COMPUTING LIMITED
Overview
Company Name | CRISP COMPUTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01547979 |
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 CRISP COMPUTING LIMITED?
- (7222) /
Where is CRISP COMPUTING LIMITED located?
Registered Office Address | 6th Floor 4 Grosvenor Place SW1X 7DL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRISP COMPUTING LIMITED?
Company Name | From | Until |
---|---|---|
CRISP GROUP PLC | May 18, 1998 | May 18, 1998 |
CRISP COMPUTING LIMITED | Jan 09, 1985 | Jan 09, 1985 |
CROWNSTAR DEVELOPMENTS LIMITED | Mar 02, 1981 | Mar 02, 1981 |
What are the latest accounts for CRISP COMPUTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CRISP COMPUTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Paul Terence Sweeny on Dec 17, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on Aug 26, 2010 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeffrey Chittenden as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Chittenden as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 17 pages | AA |
Who are the officers of CRISP COMPUTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEFFIELD, Anne Louise | Secretary | The Design Works 93 - 99 Goswell Road EC1V 7EY London Flat 15 | Other | 134678250001 | ||||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
SWEENY, Paul Terence | Director | 98 Park Street W1K 6NZ London Flat 4 United Kingdom | United Kingdom | British | Chief Executive Officer | 140303320002 | ||||
AMOS, David Stephen | Secretary | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | Accountant | 65186080003 | |||||
BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | Accountant | 99698140001 | |||||
CROFT, Christopher Rendell | Secretary | 2 Grimston Road SW6 3QP London | British | 55143000001 | ||||||
FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | Barrister | 79149580001 | |||||
THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
WHITMORE, Gerald Michael | Secretary | 18 The Woodlands Pedmore DY8 2RA Stourbridge West Midlands | British | 41061870001 | ||||||
UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
AMOS, David Stephen | Director | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | Accountant | 65186080003 | |||||
BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | Accountant | 62452090001 | ||||
CHARLES, David Terrence | Director | 21 The Drive Shelfield WS4 1PT Walsall West Midlands | England | British | Director | 112556830002 | ||||
CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | Operations Manager | 123115670003 | ||||
DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | Director | 29701240002 | ||||
FRITCHIE, Andrew Peel | Director | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | England | British | Barrister | 79149580001 | ||||
GALES, David Robert | Director | 4 The Pavillions End GU15 2LD Camberley Surrey | British | Company Director | 22498240002 | |||||
GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | Director | 164311370001 | ||||
GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | Managing Director | 120665310001 | |||||
HARDIE, Alistair John David | Director | Little Queens Beeches London Road SL5 7EQ Ascot Berkshire | British | Training Services Director | 58047230001 | |||||
HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | Director | 54503850003 | ||||
JONES, Martin Peter William | Director | The Mews Cottage Cranbourne Grange Hatchet Lane Cranbourne SL4 4RH Ascot Berkshire | British | Salesl | 15332330002 | |||||
KLIM, Anthony Brian | Director | The Old Rectory Woolstone GL52 9RG Cheltenham Gloucestershire | England | British | Company Director | 73852240002 | ||||
ORVES, James Riley | Director | 5 Cumbrian Croft B63 1HG Halesowen West Midlands | British | Director | 71362210001 | |||||
PARTINGTON, Andrew Charles | Director | Court Cottage Drift Road, Winkfield SL4 4RL Windsor Berkshire | British | Director | 70881120002 | |||||
SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | Finance Director | 124135650001 | |||||
SYMONDS, Christine Ann | Director | Ryde House, 5 The Woodlands Pedmore DY8 2RA Stourbridge West Midlands | British | Director | 24999120002 | |||||
THOMAS, Stephen Jeremy | Director | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
WHITMORE, Gerald Michael | Director | Appletrees Church Street WR10 2JD Wyre Piddle Worcestershire | United Kingdom | British | Director | 41061870002 | ||||
WHITMORE, Jonathan Michael Thomas | Director | 3a Avoncroft Road B60 4NG Bromsgrove Worcestershire | British | Director | 87954770001 |
Does CRISP COMPUTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 07, 2002 Delivered On May 09, 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 1998 Delivered On Dec 24, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee of even date in respect of the obligations of ingleby (1045) limited to the security agent under the terms of a loan note instrument constituting £10,477,500 9% secured loan notes together with interest and all other monies incurred by the security agent in relation to the debenture | |
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 to secure a guarantee | Created On Dec 07, 1998 Delivered On Dec 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the guarantee of even date in respect of the obligations of ingleby (1045) limited to the security agent under the terms of the instrument constituting 9% £1,632,000 fixed rate c loan notes and all other sums due under this debenture | |
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 to secure a guarantee | Created On Dec 07, 1998 Delivered On Dec 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the guarantee of even date in respect of the obligations of ingleby (1045) limited to the security agent under the terms of the instrument constituting 9% £1,632,000 fixed rate c loan notes and all other sums due under this debenture | |
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
| ||||
Deed of charge of intellectual property | Created On Dec 07, 1998 Delivered On Dec 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan agreement or this charge | |
Short particulars All intellectual property rights throughout the world and/or registrations thereof all rights of copyright know how and other intellectual property rights of any description. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 07, 1998 Delivered On Dec 10, 1998 | Satisfied | Amount secured All monies due or to become due from ingleby (1045) limited and crisp computing limited 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
|
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