CROPCHEM WHOLESALE (SW) LIMITED

CROPCHEM WHOLESALE (SW) LIMITED

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

    Company NameCROPCHEM WHOLESALE (SW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02546108
    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 CROPCHEM WHOLESALE (SW) LIMITED?

    • (9999) /

    Where is CROPCHEM WHOLESALE (SW) LIMITED located?

    Registered Office Address
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CROPCHEM WHOLESALE (SW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROPCHEM (SW) LIMITEDOct 05, 1990Oct 05, 1990

    What are the latest accounts for CROPCHEM WHOLESALE (SW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for CROPCHEM WHOLESALE (SW) 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

    Annual return made up to Jun 19, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Cribbin as a director

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    2 pages403a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of CROPCHEM WHOLESALE (SW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    Director
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    EnglandIrish33529010002
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SELIG, Ivan Ithamar
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    British6092450001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    MOYNE SECRETARIAL LIMITED
    21 Arthur Street
    BT1 4GA Belfast
    County Antrim
    Northern Ireland
    Secretary
    21 Arthur Street
    BT1 4GA Belfast
    County Antrim
    Northern Ireland
    37849420002
    BRAKES, Peter
    2 Old Mill Road
    Woolavington
    TA7 8HR Bridgwater
    Somerset
    Director
    2 Old Mill Road
    Woolavington
    TA7 8HR Bridgwater
    Somerset
    United KingdomBritish22523860001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    LEATHART, Robin James
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    Director
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    EnglandBritish6092490001
    MCGUCKIAN, Alastair, Dr
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    Director
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    IrelandIrish90865920001
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    MILNE, John Nigel Cecil
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    Director
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    EnglandBritish5501190001
    PIPER, Terence Keith
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    Director
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    British22523850001

    Does CROPCHEM WHOLESALE (SW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 28, 1992
    Delivered On Apr 30, 1992
    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 and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 04, 1991
    Delivered On Mar 11, 1991
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 11, 1991Registration of a charge
    • Jul 10, 1992Statement 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