CRILBASS LTD
Overview
Company Name | CRILBASS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02581891 |
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 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 Address | No |
What were the previous names of CRILBASS LTD?
Company Name | From | Until |
---|---|---|
FIDELIUS INSURANCE SERVICES LIMITED | Mar 24, 2006 | Mar 24, 2006 |
WESTWARD COUNTIES (INSURANCE SERVICES) LIMITED | Apr 15, 1991 | Apr 15, 1991 |
CLOCHEMERLE (TRADING COMPANY NO 20) LIMITED | Feb 12, 1991 | Feb 12, 1991 |
What are the latest accounts for CRILBASS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CRILBASS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew James Puleston as a person with significant control on Jan 22, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Simon Peter Gray as a person with significant control on Jan 22, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Sarah Jane Page as a person with significant control on Jan 22, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Quentin Bruce Archibold as a person with significant control on Jan 22, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Fidelius Corporate Risk Consultants Ltd as a person with significant control on Jan 22, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mrs Sarah Jane Page on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 12, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Who are the officers of CRILBASS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PULESTON, Andrew James | Secretary | C/O Richard J Smith & Co Fore Street PL21 9AE Ivybridge 53 Devon England | British | Finance Manager | 127747430001 | |||||
ARCHIBOLD, Quentin Bruce | Director | C/O Richard J Smith & Co Fore Street PL21 9AE Ivybridge 53 Devon England | England | British | Insurance Broker | 31019860001 | ||||
GRAY, Simon Peter | Director | C/O Richard J Smith & Co Fore Street PL21 9AE Ivybridge 53 Devon England | England | British | Insurance Broker | 111507650001 | ||||
PAGE, Sarah Jane | Director | C/O Richard J Smith & Co Fore Street PL21 9AE Ivybridge 53 Devon England | United Kingdom | British | Commercial Insurance Intermedi | 74446080004 | ||||
PULESTON, Andrew James | Director | C/O Richard J Smith & Co Fore Street PL21 9AE Ivybridge 53 Devon England | England | British | Finance Director | 153423270002 | ||||
PHILLIPS, Alan Russell | Secretary | 26 Belgrave Crescent BA1 5JU Bath | British | Financial Adviser | 61121460003 | |||||
RIMMER, Sally Elizabeth | Secretary | Mistral Badger Close EX2 5SG Exeter | British | 89459310001 | ||||||
SHRIMPTON, Christopher John | Secretary | 2 Blackmore Mews Mulberry Farm EX2 5SA Exeter Devon | British | 9501530003 | ||||||
FOX, Iain Douglas William | Director | Pilas Cilhir Talog SA33 6PF Carmarthen | Uk | British | Financial Adviser | 61121430008 | ||||
PHILLIPS, Alan Russell | Director | 26 Belgrave Crescent BA1 5JU Bath | England | British | Financial Adviser | 61121460003 | ||||
RIMMER, Nicholas John Vaughan | Director | Mistral Badger Close Middlemoor EX2 5SG Exeter Devon | United Kingdom | British | 8455300002 | |||||
SANDERS, Matthew John | Director | Emperor Way Exeter Business Park EX1 3QS Exeter Stratus House England | United Kingdom | British | Insurance Broker | 84911310002 | ||||
SHRIMPTON, Christopher John | Director | 2 Blackmore Mews Mulberry Farm EX2 5SA Exeter Devon | British | Independent Financial Adviser | 9501530003 |
Who are the persons with significant control of CRILBASS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Quentin Bruce Archibold | Jan 22, 2020 | Dalwood EX13 7HH Axminster Eastwood England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sarah Jane Page | Jan 22, 2020 | Wychbold WR9 0BY Droitwich Ridgeway Court England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Peter Gray | Jan 22, 2020 | Windsor Mead Sidford EX10 9SJ Sidmouth The Lodge England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew James Puleston | Jan 22, 2020 | 1 Lees Building High Street EX14 1DH Honiton The Ark England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Fidelius Corporate Risk Consultants Ltd | Apr 06, 2016 | Emperor Way Exeter Business Park EX1 3QS Exeter Stratus House Devon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRILBASS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CRILBASS LTD 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