CRM 1999 LIMITED
Overview
Company Name | CRM 1999 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01595518 |
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 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 Address | No |
What were the previous names of CRM 1999 LIMITED?
Company Name | From | Until |
---|---|---|
MRC SYSTEMS LIMITED | May 27, 1983 | May 27, 1983 |
HAREMEAD M.R.C. LIMITED | Feb 10, 1982 | Feb 10, 1982 |
MODULAR ROOM CONSTRUCTION LIMITED | Nov 04, 1981 | Nov 04, 1981 |
What are the latest accounts for CRM 1999 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What is the status of the latest annual return for CRM 1999 LIMITED?
Annual Return |
|
---|
What are the latest filings for CRM 1999 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Cossar as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr James Cossar on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Thair Hussain on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Elm House Shackleford Road Elstead Surrey GU8 6LB* on Sep 29, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Thair Hussain on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of CRM 1999 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSSAIN, Thair | Secretary | 12 Canada Way GU30 7TD Liphook Hampshire | British | 60668250002 | ||||||
FIELD, Barry John | Director | Coppets Lowicks Road Tilford GU10 2EZ Farnham Surrey | United Kingdom | British | Company Director | 17480670001 | ||||
HUSSAIN, Thair | Director | 12 Canada Way GU30 7TD Liphook Hampshire | England | British | Sales & Marketing | 60668250002 | ||||
REA-PALMER, Bruce John | Secretary | 1 Ringwood Cottages Newbridge Road RH14 9LP Billingshurst West Sussex | British | 30511470001 | ||||||
SMEETON, Derek George | Secretary | 13 Brunswick Hanworth RG12 7YY Bracknell Berkshire | British | Accountant | 14039620001 | |||||
COSSAR, James Edward | Director | Highwood Ridge Hatch Warren RG22 4UU Basingstoke 36 Hampshire United Kingdom | England | British | Project Director | 60133360002 | ||||
HENDERSON, Ian John | Director | Norney End Elstead Road Shackleford GU8 6AY Godalming Surrey | British | Architect | 40261630001 | |||||
HORNER, Paul Richard James | Director | 3 Bancroft Road Maidenbower RH10 7WS Crawley West Sussex | England | British | Qualtity Surveyor | 60668030003 | ||||
PRICE, Mark | Director | Merryview House Merryfield Road Monkwood SO24 0HE Alresford Hampshire | British | Operations Director | 80581280001 | |||||
ROBERTS, Graham Steed | Director | Wyck House Barn Wyck GU34 3AL Alton Hampshire | British | Tanshire Holding Group | 30511490002 |
Does CRM 1999 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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