CROSSGATE HOLDINGS LIMITED

CROSSGATE HOLDINGS LIMITED

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

    Company NameCROSSGATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03025095
    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 CROSSGATE HOLDINGS LIMITED?

    • (7415) /

    Where is CROSSGATE HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor Rowley House
    Elstree Way
    WD6 1JH Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSGATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSGATE LEISURE LIMITEDMay 12, 1995May 12, 1995
    GAC NO. 4 LIMITEDFeb 22, 1995Feb 22, 1995

    What are the latest accounts for CROSSGATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2008

    What are the latest filings for CROSSGATE HOLDINGS 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

    Accounts made up to Jun 28, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 01, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    7 pages363s

    Accounts made up to Jul 02, 2005

    6 pagesAA

    legacy

    1 pages288c

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Jul 03, 2004

    6 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Accounts made up to Jul 05, 2003

    6 pagesAA

    Who are the officers of CROSSGATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YARLETT, Claire Rosalind
    40 The Walk
    EN6 1QE Potters Bar
    Herts
    Secretary
    40 The Walk
    EN6 1QE Potters Bar
    Herts
    British21065790007
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritish59934350001
    BUTCHER, Michael Leonard
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    Secretary
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    British43307770001
    PHILLIPS, Adrian Roy
    4 Terrington Hill
    SL7 2RF Marlow
    Buckinghamshire
    Nominee Secretary
    4 Terrington Hill
    SL7 2RF Marlow
    Buckinghamshire
    British900011440001
    BUTCHER, Michael Leonard
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    Director
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    British43307770001
    CRACKNELL, Alan Charles
    10 Selwood Place
    Kensington
    SW7 3QQ London
    Director
    10 Selwood Place
    Kensington
    SW7 3QQ London
    British27020030003
    DREW, Catherine Ann
    20 Strathmore Drive
    Charvil
    RG10 9QT Reading
    Nominee Director
    20 Strathmore Drive
    Charvil
    RG10 9QT Reading
    British900011430001
    FRANKS, David Louis
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    Director
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    British90848100001
    GARROW, John Nicholas
    The White House
    Fernhurst
    GU27 3HY Haslemere
    Surrey
    Director
    The White House
    Fernhurst
    GU27 3HY Haslemere
    Surrey
    British32683770001
    HAUPT, Stephen Edward
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    Director
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    British68466580001
    HOWARD-SPINK, Geoffrey
    West Lodge 21 Christchurch Road
    SW14 7AB London
    Director
    West Lodge 21 Christchurch Road
    SW14 7AB London
    United KingdomBritish5673060001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Director
    80 Kingsley Way
    N2 0EN London
    EnglandBritish3470530003
    JAMES, Andrew Reinhard
    34 Berkeley Square
    HP2 7QS Hemel Hempstead
    Hertfordshire
    Director
    34 Berkeley Square
    HP2 7QS Hemel Hempstead
    Hertfordshire
    British43574650001
    MACKIE, Peter Stewart
    Warrenwood 39 Firs Wood Close
    EN6 4BY Northaw
    Hertfordshire
    Director
    Warrenwood 39 Firs Wood Close
    EN6 4BY Northaw
    Hertfordshire
    EnglandBritish54229150002
    MCEWEN, Alastair Peter
    15 Union Street
    OX20 1JF Woodstock
    Oxfordshire
    Director
    15 Union Street
    OX20 1JF Woodstock
    Oxfordshire
    British16685200003
    PROCTOR, Hilda
    Banavie
    Rushmere Lane Orchard Leigh
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Banavie
    Rushmere Lane Orchard Leigh
    HP5 3QY Chesham
    Buckinghamshire
    British100598690001
    REECE, Dennis Paul
    New Brake House 70 Cow Lane
    Bramcote
    NG9 3BB Nottingham
    Nottinghamshire
    Director
    New Brake House 70 Cow Lane
    Bramcote
    NG9 3BB Nottingham
    Nottinghamshire
    British694470001
    ROWE, Simon George
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    EnglandBritish68119020002
    SHIMMEN, John Christopher
    137 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    Nottinghamshire
    Director
    137 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    Nottinghamshire
    British57990890001
    TURNER, David Lee
    37 Hampton Road
    TW11 0LA Teddington
    Middlesex
    Director
    37 Hampton Road
    TW11 0LA Teddington
    Middlesex
    British103235820002
    WATSON, Clive Royston
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    Director
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    United KingdomBritish36882420010

    Does CROSSGATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 19, 1996
    Delivered On Sep 25, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 1996Registration of a charge (395)
    • Aug 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1995
    Delivered On Jun 02, 1995
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Sep 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Life policy assignation
    Created On May 26, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    General accident life services limited policy no. 2761214 ln together with whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Sep 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Life policy assignation
    Created On May 26, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    General accident life services limited policy no. 2761251LH together with whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Sep 16, 1996Statement 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