CROSSCO (1045)

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

    Company NameCROSSCO (1045)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01717639
    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 CROSSCO (1045)?

    • Other education n.e.c. (85590) / Education

    Where is CROSSCO (1045) located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSCO (1045)?

    Previous Company Names
    Company NameFromUntil
    RATHBONE TRAININGNov 02, 2000Nov 02, 2000
    RATHBONE COMMUNITY INDUSTRYMar 27, 1995Mar 27, 1995
    COMMUNITY INDUSTRYApr 22, 1983Apr 22, 1983

    What are the latest accounts for CROSSCO (1045)?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for CROSSCO (1045)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Feb 02, 2017

    7 pages4.68

    Registered office address changed from 4th Floor, Wellington House 39-41 Piccadilly Manchester M1 1LQ to 79 Caroline Street Birmingham B3 1UP on Feb 18, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 03, 2016

    LRESEX

    Termination of appointment of Teresa Greener as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Alisdair Forsyth Barron as a director on Dec 19, 2015

    2 pagesTM01

    Termination of appointment of Brian Francis O'donnel Leddy as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Alastair Milne Imrie as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Aug 31, 2015 no member list

    7 pagesAR01

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

    6 pagesAA

    Annual return made up to Aug 31, 2014 no member list

    7 pagesAR01

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

    13 pagesAA

    Registered office address changed from * Wellington House 4Th Floor, Wellington House 39-41 Piccadilly Manchester M1 1LQ England* on Apr 11, 2014

    1 pagesAD01

    Registered office address changed from * 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU* on Apr 11, 2014

    1 pagesAD01

    Annual return made up to Aug 31, 2013 no member list

    7 pagesAR01

    Full accounts made up to Jul 31, 2012

    30 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 31, 2012 no member list

    7 pagesAR01

    Full accounts made up to Jul 31, 2011

    41 pagesAA

    Termination of appointment of John Turner as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed rathbone training\certificate issued on 09/01/12
    11 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2012

    Change company name resolution on Dec 31, 2011

    RES15

    Miscellaneous

    NE01
    2 pagesMISC

    Who are the officers of CROSSCO (1045)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUSE, Elizabeth Mary, Professor
    10 Etheldene Avenue
    N10 3QH London
    Director
    10 Etheldene Avenue
    N10 3QH London
    EnglandBritish114800700001
    WYLIE, Tom
    51 Old Road
    Headington
    OX3 7JZ Oxford
    Director
    51 Old Road
    Headington
    OX3 7JZ Oxford
    EnglandBritish46026800001
    BILLINGTON, Frank
    17 Cleveland Grove
    Royton
    OL2 5RX Oldham
    Lancashire
    Secretary
    17 Cleveland Grove
    Royton
    OL2 5RX Oldham
    Lancashire
    British11824740001
    DAVIES, Roger John
    15 Westminster Road
    Hale
    WA15 8BL Altrincham
    Cheshire
    Secretary
    15 Westminster Road
    Hale
    WA15 8BL Altrincham
    Cheshire
    British11812520002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STYGER, Carl Dean John
    63 Foxhall Road
    WA15 6RW Timperley
    Cheshire
    Secretary
    63 Foxhall Road
    WA15 6RW Timperley
    Cheshire
    British54015850001
    TUMILTY, Alison
    4th Floor, Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    Greater Manchester
    Secretary
    4th Floor, Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    Greater Manchester
    British123068580001
    ATCHLEY, Catherine Margot
    52 Brookfield
    N6 6AT London
    Director
    52 Brookfield
    N6 6AT London
    British12825460001
    BARRON, Alisdair Forsyth
    Ronanarch, 95 Mossgiel Road
    Newlands
    G43 2BY Glasgow
    Director
    Ronanarch, 95 Mossgiel Road
    Newlands
    G43 2BY Glasgow
    United KingdomBritish97044650001
    BATSTONE, Alan Howard
    6 Gibwood Road
    Northenden
    M22 4BT Manchester
    Lancashire
    Director
    6 Gibwood Road
    Northenden
    M22 4BT Manchester
    Lancashire
    British21905840001
    BELL, Patrick
    68 Laburnum Grove
    North End
    PO2 0ER Portsmouth
    Hampshire
    Director
    68 Laburnum Grove
    North End
    PO2 0ER Portsmouth
    Hampshire
    British12527140001
    BELLEKOM, Antony William
    Rio Drive
    Collingham
    NG23 7NB Newark
    17
    Nottinghamshire
    United Kingdom
    Director
    Rio Drive
    Collingham
    NG23 7NB Newark
    17
    Nottinghamshire
    United Kingdom
    EnglandBritish91141730001
    BETHELL, Jim
    Heath Road
    NR28 0JB North Walsham
    The Toll Barn
    Norfolk
    United Kingdom
    Director
    Heath Road
    NR28 0JB North Walsham
    The Toll Barn
    Norfolk
    United Kingdom
    British129037310001
    BHAVNANI, Reena
    73 Park Hall Road
    N2 9PY London
    Director
    73 Park Hall Road
    N2 9PY London
    British34773090001
    BICHARD, Michael, Sir
    5 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxon
    Director
    5 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxon
    British78203920003
    BLACKBURN, William
    Westwood
    Chelsford Hill
    BR6 7SL Orpington
    Kent
    Director
    Westwood
    Chelsford Hill
    BR6 7SL Orpington
    Kent
    British16547810001
    BOGG, Keith Selwyn
    Flat 5
    29 Devonshire Place
    W1G 6JQ London
    Director
    Flat 5
    29 Devonshire Place
    W1G 6JQ London
    EnglandBritish102241860001
    BRAMALL, Graham Stuart
    67 Clifford Road
    Poynton
    SK12 1JA Stockport
    Cheshire
    Director
    67 Clifford Road
    Poynton
    SK12 1JA Stockport
    Cheshire
    British37448760001
    BRITTAN, Diana, Dame
    79 Alderney Street
    SW1V 4HF London
    Director
    79 Alderney Street
    SW1V 4HF London
    EnglandBritish105708160001
    BRUNTON, Gordon Charles, Sir
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Director
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    EnglandBritish573250001
    BURCH, Ellen Elizabeth
    Great Lyth Manor
    Great Lyth
    SY3 0BA Shrewsbury
    Shropshire
    Director
    Great Lyth Manor
    Great Lyth
    SY3 0BA Shrewsbury
    Shropshire
    British7199540001
    BURNS, Julie
    5 Pond Drive
    ME10 4QF Sittingbourne
    Kent
    Director
    5 Pond Drive
    ME10 4QF Sittingbourne
    Kent
    British96437120001
    CHISHOLM, Louise
    Flat 4/4, 136 Renfield Street
    G2 3AU Glasgow
    City Of Glasgow
    Director
    Flat 4/4, 136 Renfield Street
    G2 3AU Glasgow
    City Of Glasgow
    British128052490001
    COOPER, Rosemary Deborah Beauchamp
    20 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    Director
    20 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    United KingdomBritish21905810001
    CREAGH, Mary Helen
    N4
    Director
    N4
    United KingdomBritish60239020002
    DAVIES, Roger John
    15 Westminster Road
    Hale
    WA15 8BL Altrincham
    Cheshire
    Director
    15 Westminster Road
    Hale
    WA15 8BL Altrincham
    Cheshire
    British11812520002
    DE VAL, Mike
    Church View
    Nantyderry
    NP7 9DW Abergavenny
    Monmouthshire
    Director
    Church View
    Nantyderry
    NP7 9DW Abergavenny
    Monmouthshire
    United KingdomBritish125805520001
    FERGUSON, Ian
    Church Street
    EN2 6BQ Enfield
    100
    Middlesex
    England
    Director
    Church Street
    EN2 6BQ Enfield
    100
    Middlesex
    England
    British135476890001
    FLOWER, Gwynneth Gabriella
    21 Fitzgeorge Avenue
    West Kensington
    W14 0SY London
    Director
    21 Fitzgeorge Avenue
    West Kensington
    W14 0SY London
    United KingdomBritish35422420001
    GREEN, Kenneth, Sir
    40 Royden Avenue
    WA7 4SP Runcorn
    Cheshire
    Director
    40 Royden Avenue
    WA7 4SP Runcorn
    Cheshire
    British13369360001
    GREENER, Teresa
    61 Colworth Road
    Leytonstone
    E11 1JA London
    Director
    61 Colworth Road
    Leytonstone
    E11 1JA London
    United KingdomBritish114565260001
    HEDGER, John Clive
    Mallard Court, Sandpipers Place Worster Road
    Cookham
    SL6 9JG Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Mallard Court, Sandpipers Place Worster Road
    Cookham
    SL6 9JG Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBritish98109470003
    IMRIE, Alastair Milne
    39-41 Piccadilly
    M1 1LQ Manchester
    4th Floor, Wellington House
    England
    Director
    39-41 Piccadilly
    M1 1LQ Manchester
    4th Floor, Wellington House
    England
    EnglandBritish82055150002
    JAMES, Darrel Lee, Dr
    Monkhams Lane
    IG8 0NS Woodford Green
    44
    Essex
    Director
    Monkhams Lane
    IG8 0NS Woodford Green
    44
    Essex
    EnglandEnglish65748520003
    JAMES, Darrel Lee, Dr
    Monkhams Lane
    IG8 0NS Woodford Green
    44
    Essex
    Director
    Monkhams Lane
    IG8 0NS Woodford Green
    44
    Essex
    EnglandEnglish65748520003

    Does CROSSCO (1045) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 02, 2009
    Delivered On Oct 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account the amount from time to time in the deposit account and all money from time to time withdrawn from the deposit account (the initial deposit is £8,625).
    Persons Entitled
    • Norwepp (General Partner) Limited
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jul 14, 1996
    Delivered On Jul 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1A kings road (formerly k/a 80A the broadway) wimbledon l/b of merton t/no: sgl 325872.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 09, 1995
    Delivered On Jun 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 9TH june 1995
    Short particulars
    The interest of the company in a deposit account into which it has deposited £2,187.50.
    Persons Entitled
    • Associated Tower Cinemas Limited
    Transactions
    • Jun 16, 1995Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 22, 1993
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1A kings road, (formerly k/a 80A the broadway), wimbledon, l/b of merton t/no: sgl 325872.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Aug 14, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts & other debts now & from time to time due or owing to the company (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Aug 14, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts & other debts now & from time to time due or owing to the company (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CROSSCO (1045) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2016Commencement of winding up
    Aug 30, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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