CROSSCO (1045)
Overview
| Company Name | CROSSCO (1045) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01717639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROSSCO (1045)?
| Company Name | From | Until |
|---|---|---|
| RATHBONE TRAINING | Nov 02, 2000 | Nov 02, 2000 |
| RATHBONE COMMUNITY INDUSTRY | Mar 27, 1995 | Mar 27, 1995 |
| COMMUNITY INDUSTRY | Apr 22, 1983 | Apr 22, 1983 |
What are the latest accounts for CROSSCO (1045)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for CROSSCO (1045)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 02, 2017 | 7 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Teresa Greener as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alisdair Forsyth Barron as a director on Dec 19, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Francis O'donnel Leddy as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Milne Imrie as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2015 no member list | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 no member list | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * Wellington House 4Th Floor, Wellington House 39-41 Piccadilly Manchester M1 1LQ England* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2013 no member list | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 30 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Aug 31, 2012 no member list | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 41 pages | AA | ||||||||||
Termination of appointment of John Turner as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed rathbone training\certificate issued on 09/01/12 | 11 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Who are the officers of CROSSCO (1045)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROUSE, Elizabeth Mary, Professor | Director | 10 Etheldene Avenue N10 3QH London | England | British | 114800700001 | |||||
| WYLIE, Tom | Director | 51 Old Road Headington OX3 7JZ Oxford | England | British | 46026800001 | |||||
| BILLINGTON, Frank | Secretary | 17 Cleveland Grove Royton OL2 5RX Oldham Lancashire | British | 11824740001 | ||||||
| DAVIES, Roger John | Secretary | 15 Westminster Road Hale WA15 8BL Altrincham Cheshire | British | 11812520002 | ||||||
| RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||
| STYGER, Carl Dean John | Secretary | 63 Foxhall Road WA15 6RW Timperley Cheshire | British | 54015850001 | ||||||
| TUMILTY, Alison | Secretary | 4th Floor, Churchgate House 56 Oxford Street M1 6EU Manchester Greater Manchester | British | 123068580001 | ||||||
| ATCHLEY, Catherine Margot | Director | 52 Brookfield N6 6AT London | British | 12825460001 | ||||||
| BARRON, Alisdair Forsyth | Director | Ronanarch, 95 Mossgiel Road Newlands G43 2BY Glasgow | United Kingdom | British | 97044650001 | |||||
| BATSTONE, Alan Howard | Director | 6 Gibwood Road Northenden M22 4BT Manchester Lancashire | British | 21905840001 | ||||||
| BELL, Patrick | Director | 68 Laburnum Grove North End PO2 0ER Portsmouth Hampshire | British | 12527140001 | ||||||
| BELLEKOM, Antony William | Director | Rio Drive Collingham NG23 7NB Newark 17 Nottinghamshire United Kingdom | England | British | 91141730001 | |||||
| BETHELL, Jim | Director | Heath Road NR28 0JB North Walsham The Toll Barn Norfolk United Kingdom | British | 129037310001 | ||||||
| BHAVNANI, Reena | Director | 73 Park Hall Road N2 9PY London | British | 34773090001 | ||||||
| BICHARD, Michael, Sir | Director | 5 Quarry Lane Lower Shiplake RG9 3JW Henley Oxon | British | 78203920003 | ||||||
| BLACKBURN, William | Director | Westwood Chelsford Hill BR6 7SL Orpington Kent | British | 16547810001 | ||||||
| BOGG, Keith Selwyn | Director | Flat 5 29 Devonshire Place W1G 6JQ London | England | British | 102241860001 | |||||
| BRAMALL, Graham Stuart | Director | 67 Clifford Road Poynton SK12 1JA Stockport Cheshire | British | 37448760001 | ||||||
| BRITTAN, Diana, Dame | Director | 79 Alderney Street SW1V 4HF London | England | British | 105708160001 | |||||
| BRUNTON, Gordon Charles, Sir | Director | North Munstead Stud Farm North Munstead Lane GU8 4AX Godalming Surrey | England | British | 573250001 | |||||
| BURCH, Ellen Elizabeth | Director | Great Lyth Manor Great Lyth SY3 0BA Shrewsbury Shropshire | British | 7199540001 | ||||||
| BURNS, Julie | Director | 5 Pond Drive ME10 4QF Sittingbourne Kent | British | 96437120001 | ||||||
| CHISHOLM, Louise | Director | Flat 4/4, 136 Renfield Street G2 3AU Glasgow City Of Glasgow | British | 128052490001 | ||||||
| COOPER, Rosemary Deborah Beauchamp | Director | 20 Parklands Great Linford MK14 5DZ Milton Keynes Buckinghamshire | United Kingdom | British | 21905810001 | |||||
| CREAGH, Mary Helen | Director | N4 | United Kingdom | British | 60239020002 | |||||
| DAVIES, Roger John | Director | 15 Westminster Road Hale WA15 8BL Altrincham Cheshire | British | 11812520002 | ||||||
| DE VAL, Mike | Director | Church View Nantyderry NP7 9DW Abergavenny Monmouthshire | United Kingdom | British | 125805520001 | |||||
| FERGUSON, Ian | Director | Church Street EN2 6BQ Enfield 100 Middlesex England | British | 135476890001 | ||||||
| FLOWER, Gwynneth Gabriella | Director | 21 Fitzgeorge Avenue West Kensington W14 0SY London | United Kingdom | British | 35422420001 | |||||
| GREEN, Kenneth, Sir | Director | 40 Royden Avenue WA7 4SP Runcorn Cheshire | British | 13369360001 | ||||||
| GREENER, Teresa | Director | 61 Colworth Road Leytonstone E11 1JA London | United Kingdom | British | 114565260001 | |||||
| HEDGER, John Clive | Director | Mallard Court, Sandpipers Place Worster Road Cookham SL6 9JG Maidenhead 2 Berkshire United Kingdom | England | British | 98109470003 | |||||
| IMRIE, Alastair Milne | Director | 39-41 Piccadilly M1 1LQ Manchester 4th Floor, Wellington House England | England | British | 82055150002 | |||||
| JAMES, Darrel Lee, Dr | Director | Monkhams Lane IG8 0NS Woodford Green 44 Essex | England | English | 65748520003 | |||||
| JAMES, Darrel Lee, Dr | Director | Monkhams Lane IG8 0NS Woodford Green 44 Essex | England | English | 65748520003 |
Does CROSSCO (1045) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CROSSCO (1045) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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