CRAWLEY BUSINESS QUARTER LIMITED
Overview
Company Name | CRAWLEY BUSINESS QUARTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03145531 |
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 CRAWLEY BUSINESS QUARTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRAWLEY BUSINESS QUARTER LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAWLEY BUSINESS QUARTER LIMITED?
Company Name | From | Until |
---|---|---|
QUESTDALE LIMITED | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for CRAWLEY BUSINESS QUARTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CRAWLEY BUSINESS QUARTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on Feb 18, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Robert George Mccormack on Jun 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert George Mccormack on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Mr Robert George Mccormack as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tilesh Patel as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Tilesh Chimanbhai Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CRAWLEY BUSINESS QUARTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAKE, Caroline Ann | Secretary | Farringdon Street EC4A 4AB London 25 | Other | 70982540001 | ||||||
GERRARD, Barry Alexander Ralph | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Company Secretary | 188290036 | ||||
MCCORMACK, Robert George | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Chartered Accountant | 173443610002 | ||||
AVANN, Andrew Raymond | Secretary | Farthings 11 Bell Court SL6 5NA Hurley Berkshire | British | 26364750001 | ||||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | 188290001 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Company Director | 39498750002 | |||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Certified Accountant | 105323210001 | ||||
COHEN, Jonathan Mark | Director | 50 Brook Green W6 7RR London The School House | England | British | Financial Controller | 131608080001 | ||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Chartered Accountant | 75933680001 | ||||
FARROW, Frances Elizabeth | Director | Marshalls Terrace 39 High Street RH17 5EL Cuckfield West Sussex | British | Solicitor | 39926810002 | |||||
HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520004 | |||||
HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | Financial Controller | 102025040001 | |||||
MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Director | 55294030006 | ||||
PATEL, Tilesh Chimanbhai | Director | 50 Brook Green W6 7RR London The School House United Kingdom | England | British | Chartered Accountant | 160075020001 | ||||
PHILLIPS, Jane Elizabeth Margaret | Director | 10 Hornminster Glen RM11 3XL Hornchurch Essex | England | British | Group Finance Manager | 85707450003 | ||||
PRIMROSE, Nigel Edward | Director | Hoth Cottage Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | British | Company Director | 3127660001 | |||||
SANDS, Thomas | Director | 6a Marlpit Lane CR5 2HB Coulsdon Surrey | British | Property Manager | 51108510001 | |||||
SUTTON, William George | Director | 28 Willow Green West End GU24 9HR Woking Surrey | British | Company Secretary | 42137550001 | |||||
WALKER, Arthur Frank | Director | Kershaw Northern Heights SL8 5LE Bourne End Buckinghamshire | British | Chartered Surveyor | 2899740001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does CRAWLEY BUSINESS QUARTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 | Created On Mar 11, 2005 Delivered On Mar 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 | Created On Sep 30, 2002 Delivered On Oct 16, 2002 | Satisfied | Amount secured All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank) | |
Short particulars Any sum or sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 2001 Delivered On May 16, 2001 | Satisfied | Amount secured All present and future moneys,obligations and liabilities due or to become due from barfair limited (the borrower) and the company to the chargee under or in connnection with the loan agreement and the charge and for securing further advances | |
Short particulars The f/h property k/a unit F2,crawley business quarter t/n wsx 204305.the equipment and all present and future rights,licences,guarantees,rents,deposits,contracts,convenants and warranties relating to the property and/or the equipment.assigned to the lender all rights,title and interest of the company to and in claims under present or future policies of insurances relating to the property and/or the equipment and charged to the lender any proceeds thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 06, 2001 Delivered On Apr 23, 2001 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from the company to the chargee in any capacity whatsoever under or in connection with the loan agreement (as defined) and the charge including any further advances secured | |
Short particulars F/Hold property known as units C1,C2 and E2 (south),crawley business quarter; t/no wsx 204305; with all rights,licences,guarantees,deposits,contracts and rent etc; all claims made under policies of insurance and benefit of any agreements and all licences,consents; see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 1997 Delivered On Jul 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facilities first made available on 26 april 1997 and to be made available by the mortgagee to the company in the future | |
Short particulars By way of legal mortgage all that f/h property k/a crawley business quarter,manor royal,crawley comprising all of the remaining land in t/no.WSX204305. 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
|
Does CRAWLEY BUSINESS QUARTER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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