CRILBASS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRILBASS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02581891
    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 CRILBASS LTD?

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

    Where is CRILBASS LTD located?

    Registered Office Address
    53 C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    Devon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRILBASS LTD?

    Previous Company Names
    Company NameFromUntil
    FIDELIUS INSURANCE SERVICES LIMITEDMar 24, 2006Mar 24, 2006
    WESTWARD COUNTIES (INSURANCE SERVICES) LIMITEDApr 15, 1991Apr 15, 1991
    CLOCHEMERLE (TRADING COMPANY NO 20) LIMITEDFeb 12, 1991Feb 12, 1991

    What are the latest accounts for CRILBASS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CRILBASS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 15, 2021

    LRESEX

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to 53 C/O Richard J Smith & Co Fore Street Ivybridge Devon PL21 9AE on Mar 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2020 with updates

    4 pagesCS01

    Notification of Andrew James Puleston as a person with significant control on Jan 22, 2020

    2 pagesPSC01

    Notification of Simon Peter Gray as a person with significant control on Jan 22, 2020

    2 pagesPSC01

    Notification of Sarah Jane Page as a person with significant control on Jan 22, 2020

    2 pagesPSC01

    Notification of Quentin Bruce Archibold as a person with significant control on Jan 22, 2020

    2 pagesPSC01

    Cessation of Fidelius Corporate Risk Consultants Ltd as a person with significant control on Jan 22, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2019

    RES15

    Director's details changed for Mrs Sarah Jane Page on Oct 14, 2019

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 12, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Who are the officers of CRILBASS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PULESTON, Andrew James
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    Secretary
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    BritishFinance Manager127747430001
    ARCHIBOLD, Quentin Bruce
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    Director
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    EnglandBritishInsurance Broker31019860001
    GRAY, Simon Peter
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    Director
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    EnglandBritishInsurance Broker111507650001
    PAGE, Sarah Jane
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    Director
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    United KingdomBritishCommercial Insurance Intermedi74446080004
    PULESTON, Andrew James
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    Director
    C/O Richard J Smith & Co
    Fore Street
    PL21 9AE Ivybridge
    53
    Devon
    England
    EnglandBritishFinance Director153423270002
    PHILLIPS, Alan Russell
    26 Belgrave Crescent
    BA1 5JU Bath
    Secretary
    26 Belgrave Crescent
    BA1 5JU Bath
    BritishFinancial Adviser61121460003
    RIMMER, Sally Elizabeth
    Mistral
    Badger Close
    EX2 5SG Exeter
    Secretary
    Mistral
    Badger Close
    EX2 5SG Exeter
    British89459310001
    SHRIMPTON, Christopher John
    2 Blackmore Mews
    Mulberry Farm
    EX2 5SA Exeter
    Devon
    Secretary
    2 Blackmore Mews
    Mulberry Farm
    EX2 5SA Exeter
    Devon
    British9501530003
    FOX, Iain Douglas William
    Pilas Cilhir
    Talog
    SA33 6PF Carmarthen
    Director
    Pilas Cilhir
    Talog
    SA33 6PF Carmarthen
    UkBritishFinancial Adviser61121430008
    PHILLIPS, Alan Russell
    26 Belgrave Crescent
    BA1 5JU Bath
    Director
    26 Belgrave Crescent
    BA1 5JU Bath
    EnglandBritishFinancial Adviser61121460003
    RIMMER, Nicholas John Vaughan
    Mistral Badger Close
    Middlemoor
    EX2 5SG Exeter
    Devon
    Director
    Mistral Badger Close
    Middlemoor
    EX2 5SG Exeter
    Devon
    United KingdomBritish8455300002
    SANDERS, Matthew John
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    England
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    England
    United KingdomBritishInsurance Broker84911310002
    SHRIMPTON, Christopher John
    2 Blackmore Mews
    Mulberry Farm
    EX2 5SA Exeter
    Devon
    Director
    2 Blackmore Mews
    Mulberry Farm
    EX2 5SA Exeter
    Devon
    BritishIndependent Financial Adviser9501530003

    Who are the persons with significant control of CRILBASS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Quentin Bruce Archibold
    Dalwood
    EX13 7HH Axminster
    Eastwood
    England
    Jan 22, 2020
    Dalwood
    EX13 7HH Axminster
    Eastwood
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Jane Page
    Wychbold
    WR9 0BY Droitwich
    Ridgeway Court
    England
    Jan 22, 2020
    Wychbold
    WR9 0BY Droitwich
    Ridgeway Court
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Peter Gray
    Windsor Mead
    Sidford
    EX10 9SJ Sidmouth
    The Lodge
    England
    Jan 22, 2020
    Windsor Mead
    Sidford
    EX10 9SJ Sidmouth
    The Lodge
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew James Puleston
    1 Lees Building
    High Street
    EX14 1DH Honiton
    The Ark
    England
    Jan 22, 2020
    1 Lees Building
    High Street
    EX14 1DH Honiton
    The Ark
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fidelius Corporate Risk Consultants Ltd
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    Devon
    England
    Apr 06, 2016
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    Devon
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales Registrar Of Companies
    Registration Number04101670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CRILBASS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 06, 2010
    Delivered On Aug 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property assets and rights present and future, including goodwill, uncalled capital and equipment see image for full details.
    Persons Entitled
    • Bbps Limited
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 06, 2009
    Delivered On May 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 12, 2009Registration of a charge (395)
    • Nov 27, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 19, 2006
    Delivered On Jan 05, 2007
    Satisfied
    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 sum of £28,640 and any other sums paid into the account. See the mortgage charge document for full details.
    Persons Entitled
    • UK Commercial Property (Exeter) LLP
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 01, 2005
    Delivered On Sep 02, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Rental deposit deed
    Created On May 05, 1993
    Delivered On May 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £2500 due from the company to the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 17, 1993Registration of a charge (395)
    • Jul 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CRILBASS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2021Commencement of winding up
    Apr 08, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samuel Adam Bailey
    53 Fore Street
    PL21 9AE Ivybridge
    Devon
    practitioner
    53 Fore Street
    PL21 9AE Ivybridge
    Devon
    Hamish Millen Adam
    Richard J Smith & Co
    53 Fore Street
    PL21 9AE Ivybridge
    Devon
    practitioner
    Richard J Smith & Co
    53 Fore Street
    PL21 9AE Ivybridge
    Devon

    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