CROMWELL DEVELOPMENTS LIMITED

CROMWELL DEVELOPMENTS LIMITED

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

    Company NameCROMWELL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02802731
    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 CROMWELL DEVELOPMENTS LIMITED?

    • (7011) /

    Where is CROMWELL DEVELOPMENTS LIMITED located?

    Registered Office Address
    88 Paynes Lane
    Coventry
    CV1 5LJ
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 540 LIMITEDMar 23, 1993Mar 23, 1993

    What are the latest accounts for CROMWELL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for CROMWELL DEVELOPMENTS 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
    AEF6ZX6B

    legacy

    3 pagesMG02
    A61YUUY1

    legacy

    3 pagesMG02
    A61YVUY2

    legacy

    3 pagesMG02
    A61YWUY3

    legacy

    3 pagesMG02
    A61YYUY5

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 1,000
    SH01
    XPCXJRHM

    Full accounts made up to Mar 31, 2009

    10 pagesAA
    AFIXYIRB

    Annual return made up to Feb 23, 2010 with full list of shareholders

    4 pagesAR01
    XB74PHXM

    legacy

    3 pages363a
    XSZ8H7M6

    Full accounts made up to Mar 31, 2008

    11 pagesAA
    A98W76YY

    legacy

    3 pages363a
    XK5DJXL0

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts for a small company made up to Mar 31, 2005

    6 pagesAA

    legacy

    2 pages363s

    legacy

    pages363(353)

    Accounts for a small company made up to Mar 31, 2004

    6 pagesAA

    Who are the officers of CROMWELL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWSOME, Steven Timothy
    5 Wasperton Close
    B36 9DZ Castle Bromwich
    West Midlands
    Secretary
    5 Wasperton Close
    B36 9DZ Castle Bromwich
    West Midlands
    BritishAccountant113442380001
    BENFIELD, Anthony Clive
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    Director
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    EnglandBritishChartered Builder21197920001
    BENFIELD, Anthony Clive
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    Secretary
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    BritishChartered Builder21197920001
    BENFIELD, Anthony Clive
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    Secretary
    Camelot Church Road
    Gaydon
    CV35 0EZ Warwick
    Warwickshire
    BritishChartered Builder21197920001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    SHILCOCK, Paul David
    8 Alder Meadow Close
    CV6 4NN Coventry
    West Midlands
    Secretary
    8 Alder Meadow Close
    CV6 4NN Coventry
    West Midlands
    British75933310001
    BENFIELD, Kenneth Bertram
    30 Harpenden Drive
    Allesley
    CV5 7QF Coventry
    West Midlands
    Director
    30 Harpenden Drive
    Allesley
    CV5 7QF Coventry
    West Midlands
    BritishChartered Builder21197930001
    BOWCOCK, David Norman
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    Nominee Director
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    British900007760001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    WALKER, Edwin Ernest
    170 Boswell Drive
    Walsgrave
    CV2 2GN Coventry
    Warwickshire
    Director
    170 Boswell Drive
    Walsgrave
    CV2 2GN Coventry
    Warwickshire
    BritishBuilding Surveyor21220000001

    Does CROMWELL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 29, 2001
    Delivered On Sep 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including, but without limitation, moneys and liabilities due or becoming due under the loan facility agreement dated 23 april 2001 (and any variations thereof) or the debenture
    Short particulars
    By way of first legal mortgage all that f/h property k/a sherbourne house meadow street coventry west midlands under t/n WM736978 together with the f/h adjoining sherbourne house.. 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
    • Riggs Bank Europe Limited
    Transactions
    • Sep 15, 2001Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1999
    Delivered On Nov 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on south west side of bucks hill whittleford,warks; 1 stoke rd,hinckley,leics and 327 badger ave,crewe,cheshire; t/nos wk 322359,lt 76210 and ch 364350. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 06, 1999Registration of a charge (395)
    • Mar 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 31, 1997
    Delivered On Feb 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 stoke road hinckley leicestershire t/no;-LT76210 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon all present and future book debts all rental monies goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    • Nov 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of further security
    Created On May 20, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    A further charge on the property secured under the legal charge dated 20 may 1986
    Short particulars
    F/H property k/as ettingshall road industrial estate bilston wolverhampton.t/nos.SF101697 and WM3759.floating charge over all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future save for the following properties. See the mortgage charge document for full details.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of novation
    Created On May 20, 1994
    Delivered On May 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east west side of lingard street,burslem,stoke-on-trent,staffordshire.t/nos.SF161095 and SF206716.the f/h property k/as 69 albert road,morecambe and heysham,lancashire.the f/h property k/as 51 stepney road,coventry,west midlands.t/no.WK229253.the f/h property k/as 43,45 and 47 church street,stoke on trent,staffordshire.f/h property k/as 1 bank street and 14 regent street,rugby,warwickshire together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1994Registration of a charge (395)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 29, 1992
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 69 albert road morecambe & keysham lancs and byt way of assignment the goodwill of THE3 business if any see form 400 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 12, 1991
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 69 albert road morecambe and heysham lancashire and the goodwill of the business (if any) see form 400 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 12, 1991
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being 51 stepney road coventry west midlands t/n WK229253 with all buildings and fixtures and the goodwill of the business (if any) see form 400 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 15, 1988
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east west side of lingard street burslem stoke on trent staffordshire t/n's SF161095 and SF206716 and by way of assignment the goodwill of the business (if any) see form 400 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 20, 1986
    Acquired On May 20, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    £575,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land and premises k/as ettingshall road industrial estate bilston wolverhampton.t/nos.SF101697 and WM3759.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jun 02, 1994Registration of an acquisition (400)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1982
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being 43,45 and 47 church street stoke on trent staffordshire t/n SF94870.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 1982
    Acquired On May 20, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being 1 bank street and 14 regent street rugby warwickshire t/n WK255420.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1994Registration of an acquisition (400)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    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