CRANDMILL LIMITED

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

    Company NameCRANDMILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02475767
    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 CRANDMILL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRANDMILL LIMITED located?

    Registered Office Address
    Vernon House
    23 Sicilian Avenue
    WC1A 2QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRANDMILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for CRANDMILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 04, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Aug 04, 2016

    13 pages4.68

    Registered office address changed from 10 Fitzroy Square London W1T 5HP to Vernon House 23 Sicilian Avenue London WC1A 2QS on Sep 28, 2016

    2 pagesAD01

    Registered office address changed from 10 Fitzroy Square London W1T 5HP to 10 Fitzroy Square London W1T 5HP on Aug 27, 2015

    2 pagesAD01

    Registered office address changed from Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to 10 Fitzroy Square London W1T 5HP on Aug 27, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of removal of voluntary liquidator

    1 pages4.38

    Liquidators' statement of receipts and payments to Jul 01, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2014

    15 pages4.68

    Registered office address changed from * C/O Rsm Tenon Restructuring the Poynt 45 Wollaton Street Nottingham NG1 5FW* on Jul 07, 2014

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England* on Jul 08, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital on May 30, 2013

    • Capital: GBP 1,421,906
    SH01

    Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 15, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Who are the officers of CRANDMILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    23 Sicilian Avenue
    WC1A 2QS London
    Vernon House
    Director
    23 Sicilian Avenue
    WC1A 2QS London
    Vernon House
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706420001
    ALLARD, Tyrone James
    Inis Smear
    Flemingston
    CF62 4QJ Barry
    South Glamorgan
    S Wales
    Secretary
    Inis Smear
    Flemingston
    CF62 4QJ Barry
    South Glamorgan
    S Wales
    British2343150002
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    OSZTREICHER, George
    44 Mill Road
    Lisvane
    CF14 0XL Cardiff
    South Glamorgan
    Secretary
    44 Mill Road
    Lisvane
    CF14 0XL Cardiff
    South Glamorgan
    British38265400001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    ALLARD, Tyrone James
    Inis Smear
    Flemingston
    CF62 4QJ Barry
    South Glamorgan
    S Wales
    Director
    Inis Smear
    Flemingston
    CF62 4QJ Barry
    South Glamorgan
    S Wales
    British2343150002
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    British73691620003
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritish41384040001
    JAMES, David Alan
    6 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    Director
    6 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    British6644920001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LACEY, Richard Edward
    33 Nettlecombe Avenue
    PO4 0QW Southsea
    Hampshire
    Director
    33 Nettlecombe Avenue
    PO4 0QW Southsea
    Hampshire
    United KingdomBritish23299890001
    LAWRENCE, Raymond Geoffrey
    54 Llyswen Road
    Cyncoed
    CF2 6PP Cardiff
    South Glamorgan
    Director
    54 Llyswen Road
    Cyncoed
    CF2 6PP Cardiff
    South Glamorgan
    British14582770001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    British24036030002
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    OSZTREICHER, George
    44 Mill Road
    Lisvane
    CF14 0XL Cardiff
    South Glamorgan
    Director
    44 Mill Road
    Lisvane
    CF14 0XL Cardiff
    South Glamorgan
    United KingdomBritish38265400001
    PAYNE, Ian Timothy
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    British78974110002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritish59962430002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SANDERS, Philip John
    11 Wentworth Road
    Bloxwich
    WS3 3UN Walsall
    West Midlands
    Director
    11 Wentworth Road
    Bloxwich
    WS3 3UN Walsall
    West Midlands
    British42425320001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritish47734920002
    STANLEY, Kate Emma
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    Director
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    British66637240001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    British62266600001

    Does CRANDMILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including 8-16 park chambers,park place,cardiff CF10 3DF; CYM5977; see form 395 for details. 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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CRANDMILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2013Commencement of winding up
    Oct 18, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dilip K Dattani
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Jill Sandford
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    practitioner
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    Andrew Lawrence Hosking
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    practitioner
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London

    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