CRM 1999 LIMITED

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

    Company NameCRM 1999 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01595518
    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 CRM 1999 LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CRM 1999 LIMITED located?

    Registered Office Address
    Grove House
    Lutyens Close
    RG24 8AG Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CRM 1999 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRC SYSTEMS LIMITEDMay 27, 1983May 27, 1983
    HAREMEAD M.R.C. LIMITEDFeb 10, 1982Feb 10, 1982
    MODULAR ROOM CONSTRUCTION LIMITEDNov 04, 1981Nov 04, 1981

    What are the latest accounts for CRM 1999 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest annual return for CRM 1999 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRM 1999 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of James Cossar as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Cossar on Jun 01, 2011

    2 pagesCH01

    Registered office address changed from * C/O Mrc Systems Limited Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ United Kingdom* on Jan 31, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2011

    2 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Thair Hussain on Jan 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Elm House Shackleford Road Elstead Surrey GU8 6LB* on Sep 29, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2009

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thair Hussain on Dec 31, 2009

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2008

    6 pagesAA

    Who are the officers of CRM 1999 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Thair
    12 Canada Way
    GU30 7TD Liphook
    Hampshire
    Secretary
    12 Canada Way
    GU30 7TD Liphook
    Hampshire
    British60668250002
    FIELD, Barry John
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    Director
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    United KingdomBritishCompany Director17480670001
    HUSSAIN, Thair
    12 Canada Way
    GU30 7TD Liphook
    Hampshire
    Director
    12 Canada Way
    GU30 7TD Liphook
    Hampshire
    EnglandBritishSales & Marketing60668250002
    REA-PALMER, Bruce John
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    Secretary
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    British30511470001
    SMEETON, Derek George
    13 Brunswick
    Hanworth
    RG12 7YY Bracknell
    Berkshire
    Secretary
    13 Brunswick
    Hanworth
    RG12 7YY Bracknell
    Berkshire
    BritishAccountant14039620001
    COSSAR, James Edward
    Highwood Ridge
    Hatch Warren
    RG22 4UU Basingstoke
    36
    Hampshire
    United Kingdom
    Director
    Highwood Ridge
    Hatch Warren
    RG22 4UU Basingstoke
    36
    Hampshire
    United Kingdom
    EnglandBritishProject Director60133360002
    HENDERSON, Ian John
    Norney End
    Elstead Road Shackleford
    GU8 6AY Godalming
    Surrey
    Director
    Norney End
    Elstead Road Shackleford
    GU8 6AY Godalming
    Surrey
    BritishArchitect40261630001
    HORNER, Paul Richard James
    3 Bancroft Road
    Maidenbower
    RH10 7WS Crawley
    West Sussex
    Director
    3 Bancroft Road
    Maidenbower
    RH10 7WS Crawley
    West Sussex
    EnglandBritishQualtity Surveyor60668030003
    PRICE, Mark
    Merryview House
    Merryfield Road Monkwood
    SO24 0HE Alresford
    Hampshire
    Director
    Merryview House
    Merryfield Road Monkwood
    SO24 0HE Alresford
    Hampshire
    BritishOperations Director80581280001
    ROBERTS, Graham Steed
    Wyck House Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck House Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    BritishTanshire Holding Group30511490002

    Does CRM 1999 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 1998
    Delivered On Sep 08, 1998
    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
    • Sep 08, 1998Registration of a charge (395)
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Sep 25, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarantee number bgtld 92W153 for £100,843.92 dated 16/6/92 in favour of el goumhouria co.
    Short particulars
    The sum of £100,843.92 and interest to be held by the bank on an account numbered 77382102 and earmarked by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Aug 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 21, 1983
    Delivered On Mar 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and all the proceeds of sale there of including fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1983Registration of a charge
    • Jan 22, 1999Statement 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