CRISP COMPUTING LIMITED

CRISP COMPUTING LIMITED

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

    Company NameCRISP COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01547979
    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 CRISP COMPUTING LIMITED?

    • (7222) /

    Where is CRISP COMPUTING LIMITED located?

    Registered Office Address
    6th Floor 4 Grosvenor Place
    SW1X 7DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRISP COMPUTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRISP GROUP PLCMay 18, 1998May 18, 1998
    CRISP COMPUTING LIMITEDJan 09, 1985Jan 09, 1985
    CROWNSTAR DEVELOPMENTS LIMITEDMar 02, 1981Mar 02, 1981

    What are the latest accounts for CRISP COMPUTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CRISP COMPUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Paul Terence Sweeny on Dec 17, 2010

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on Aug 26, 2010

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2010

    Statement of capital on Mar 26, 2010

    • Capital: GBP 122,990.1
    SH01

    Termination of appointment of Jeffrey Chittenden as a director

    1 pagesTM01

    Termination of appointment of Jeffrey Chittenden as a director

    1 pagesTM01

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    Who are the officers of CRISP COMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Anne Louise
    The Design Works
    93 - 99 Goswell Road
    EC1V 7EY London
    Flat 15
    Secretary
    The Design Works
    93 - 99 Goswell Road
    EC1V 7EY London
    Flat 15
    Other134678250001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    SWEENY, Paul Terence
    98 Park Street
    W1K 6NZ London
    Flat 4
    United Kingdom
    Director
    98 Park Street
    W1K 6NZ London
    Flat 4
    United Kingdom
    United KingdomBritishChief Executive Officer140303320002
    AMOS, David Stephen
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    Secretary
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    BritishAccountant65186080003
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    BritishAccountant99698140001
    CROFT, Christopher Rendell
    2 Grimston Road
    SW6 3QP London
    Secretary
    2 Grimston Road
    SW6 3QP London
    British55143000001
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Secretary
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    BritishBarrister79149580001
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    WHITMORE, Gerald Michael
    18 The Woodlands
    Pedmore
    DY8 2RA Stourbridge
    West Midlands
    Secretary
    18 The Woodlands
    Pedmore
    DY8 2RA Stourbridge
    West Midlands
    British41061870001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    AMOS, David Stephen
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    Director
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    BritishAccountant65186080003
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishAccountant62452090001
    CHARLES, David Terrence
    21 The Drive
    Shelfield
    WS4 1PT Walsall
    West Midlands
    Director
    21 The Drive
    Shelfield
    WS4 1PT Walsall
    West Midlands
    EnglandBritishDirector112556830002
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritishOperations Manager123115670003
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/CanadianDirector29701240002
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Director
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    EnglandBritishBarrister79149580001
    GALES, David Robert
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    Director
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    BritishCompany Director22498240002
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritishDirector164311370001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    CanadianManaging Director120665310001
    HARDIE, Alistair John David
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    BritishTraining Services Director58047230001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritishDirector54503850003
    JONES, Martin Peter William
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    Director
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    BritishSalesl15332330002
    KLIM, Anthony Brian
    The Old Rectory
    Woolstone
    GL52 9RG Cheltenham
    Gloucestershire
    Director
    The Old Rectory
    Woolstone
    GL52 9RG Cheltenham
    Gloucestershire
    EnglandBritishCompany Director73852240002
    ORVES, James Riley
    5 Cumbrian Croft
    B63 1HG Halesowen
    West Midlands
    Director
    5 Cumbrian Croft
    B63 1HG Halesowen
    West Midlands
    BritishDirector71362210001
    PARTINGTON, Andrew Charles
    Court Cottage
    Drift Road, Winkfield
    SL4 4RL Windsor
    Berkshire
    Director
    Court Cottage
    Drift Road, Winkfield
    SL4 4RL Windsor
    Berkshire
    BritishDirector70881120002
    SHEPHERD, Dale Stanley
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    Director
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    AmericanFinance Director124135650001
    SYMONDS, Christine Ann
    Ryde House, 5 The Woodlands
    Pedmore
    DY8 2RA Stourbridge
    West Midlands
    Director
    Ryde House, 5 The Woodlands
    Pedmore
    DY8 2RA Stourbridge
    West Midlands
    BritishDirector24999120002
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Director
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    WHITMORE, Gerald Michael
    Appletrees
    Church Street
    WR10 2JD Wyre Piddle
    Worcestershire
    Director
    Appletrees
    Church Street
    WR10 2JD Wyre Piddle
    Worcestershire
    United KingdomBritishDirector41061870002
    WHITMORE, Jonathan Michael Thomas
    3a Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    Director
    3a Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    BritishDirector87954770001

    Does CRISP COMPUTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Apax Partners & Co. Ventures Limited(As Security Trustee and Agent for Itself and the Noteholders)
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Apr 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Christine Ann Symonds,as Security Agent for Herself and the Noteholders (As Defined in Thedebenture)
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Apr 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Gerald Michael Whitmore,as Security Agent for Himself and the Noteholders (As Defined in Thedebenture)
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Apr 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1998Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1998Registration of a charge (395)
    • Mar 12, 2003Statement 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