CROSBY CAPITAL PARTNERS LIMITED

CROSBY CAPITAL PARTNERS LIMITED

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

    Company NameCROSBY CAPITAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02651615
    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 CROSBY CAPITAL PARTNERS LIMITED?

    • (7414) /
    • (7487) /

    Where is CROSBY CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    c/o HASLERS
    Haslers
    Old Station Road
    IG10 4PL Loughton
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSBY CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHATLANTIC LIMITEDJun 01, 1999Jun 01, 1999
    PAPERMAX LIMITEDOct 07, 1991Oct 07, 1991

    What are the latest accounts for CROSBY CAPITAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for CROSBY CAPITAL PARTNERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSBY CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Jul 25, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2012

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    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

    Registered office address changed from * 4 Old Park Lane London W1K 1QW United Kingdom* on Jul 14, 2011

    1 pagesAD01

    Termination of appointment of Kok Chung Chan as a director

    1 pagesTM01

    Annual return made up to Oct 07, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 11,170,337
    SH01

    Termination of appointment of Crosby Asset Management International Limited as a director

    1 pagesTM01

    Termination of appointment of Trevor Wells as a director

    1 pagesTM01

    Appointment of Mr Ilyas Tariq Khan as a director

    2 pagesAP01

    Termination of appointment of Ajay Kejriwal as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2009

    • Capital: GBP 10,793,642
    2 pagesSH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Ajay Kumar Kejriwal on Oct 12, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Crosby Asset Management International Limited on Oct 12, 2009

    2 pagesCH02

    Director's details changed for Mr Kok Chung Johnny Chan on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Mr Trevor John Wells on Oct 12, 2009

    2 pagesCH01

    Annual return made up to Oct 07, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Crosby Crosby Asset Management International Limited on Oct 07, 2009

    2 pagesCH02

    Who are the officers of CROSBY CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Trevor John
    2 Chilston Road
    TN4 9LR Tunbridge Wells
    Kent
    Secretary
    2 Chilston Road
    TN4 9LR Tunbridge Wells
    Kent
    British91266760001
    KHAN, Ilyas Tariq
    c/o Haslers
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    United Kingdom
    Director
    c/o Haslers
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    United Kingdom
    United KingdomBritish56915630003
    KIRKLAND, Shelagh
    1 King Stairs Close
    SE16 4JF London
    Secretary
    1 King Stairs Close
    SE16 4JF London
    British8691970002
    SIN, Wing Hung Winnie
    2701 Citibank Tower
    3 Garden Road Central
    FOREIGN Hong Kong
    Secretary
    2701 Citibank Tower
    3 Garden Road Central
    FOREIGN Hong Kong
    British69333950002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    ANGUS, Martin Graeme
    Floor, 57 Crestmont Villa
    Discovery Bay Lantau Island
    Flat B, 4th
    Hong Kong
    Director
    Floor, 57 Crestmont Villa
    Discovery Bay Lantau Island
    Flat B, 4th
    Hong Kong
    British132660790001
    BRIJNATH, Sharanbir Stephen
    15 Pembridge Villas
    W11 3EW London
    Director
    15 Pembridge Villas
    W11 3EW London
    Indian27869710003
    CHAN, Kok Chung Johnny
    House 70 Cedar Drive
    The Redhill Peninsular
    Tai Tam
    Hong Kong
    Director
    House 70 Cedar Drive
    The Redhill Peninsular
    Tai Tam
    Hong Kong
    Hong KongAustralian154599140001
    CURRAN, Shane Patrick
    3 Arterberry Road
    SW20 8AE Wimbledon
    Director
    3 Arterberry Road
    SW20 8AE Wimbledon
    Irish105744260001
    FLETCHER, Stephen Joseph
    88 St Georges Square
    SW1V 3QX London
    Flat 4
    Uk
    Director
    88 St Georges Square
    SW1V 3QX London
    Flat 4
    Uk
    United KingdomBritish142875890001
    FRY, Simon Jeremy
    19 Montagu Square
    W1H 2LE London
    Director
    19 Montagu Square
    W1H 2LE London
    United KingdomBritish47028940006
    KEJRIWAL, Ajay Kumar
    70 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    Director
    70 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    EnglandBritish34996000002
    KHAN, Ilyas Tariq
    2701 Citibank Tower
    3 Garden Road Central
    Hong Kong
    Hong Kong
    Director
    2701 Citibank Tower
    3 Garden Road Central
    Hong Kong
    Hong Kong
    Hong KongBritish56915630004
    LUHR, Simon
    Westbourne Villas
    BN3 4GG Hove
    Westbourne House
    East Sussex
    Director
    Westbourne Villas
    BN3 4GG Hove
    Westbourne House
    East Sussex
    EnglandBritish103169140001
    MOSS JR, Peter Bayard
    Flat 4
    6 Cheyne Court
    SW3 5QU London
    Director
    Flat 4
    6 Cheyne Court
    SW3 5QU London
    Usa81096120002
    OWEN, Robert John Richard, Mr.
    Mary Knoll
    Whitcliffe
    SY8 2HD Ludlow
    Shropshire
    Director
    Mary Knoll
    Whitcliffe
    SY8 2HD Ludlow
    Shropshire
    EnglandBritish,93747520002
    SYRETT, John Stephen Sutton
    109 Longdown Lane South
    Epsom Downs
    KT17 4JJ Epsom
    Surrey
    Director
    109 Longdown Lane South
    Epsom Downs
    KT17 4JJ Epsom
    Surrey
    British8691980001
    WELLS, Trevor John
    2 Chilston Road
    TN4 9LR Tunbridge Wells
    Kent
    Director
    2 Chilston Road
    TN4 9LR Tunbridge Wells
    Kent
    EnglandBritish91266760001
    CROSBY ASSET MANAGEMENT INTERNATIONAL LIMITED
    Hutchins Drive
    P.O. Box 2681
    Grand Cayman Ky1-111
    Cricket Square
    Cayman Islands
    Director
    Hutchins Drive
    P.O. Box 2681
    Grand Cayman Ky1-111
    Cricket Square
    Cayman Islands
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCAYMAN ISLANDS
    136895030002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does CROSBY CAPITAL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 14, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    £209,800.00 due or to become due from the company to
    Short particulars
    Rent deposit of £209,800 plus vat thereon.
    Persons Entitled
    • Pr-Park Lane Limited
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Feb 19, 2004
    Delivered On Feb 25, 2004
    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
    £68,400 as contained in a seperate designated interes-bearing deposit account opened or to be opened by the landlord in its name with barclays bank PLC.
    Persons Entitled
    • Alecta Real Estate (UK) Limited
    Transactions
    • Feb 25, 2004Registration of a charge (395)

    Does CROSBY CAPITAL PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2011Commencement of winding up
    Sep 19, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    R.L. Cain
    Haslers
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Haslers
    Old Station Road
    IG10 4PL Loughton
    Essex
    Richard A J Hooper
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex

    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