CRAWLEY BUSINESS QUARTER LIMITED

CRAWLEY BUSINESS QUARTER LIMITED

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

    Company NameCRAWLEY BUSINESS QUARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03145531
    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 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 AddressNo

    What were the previous names of CRAWLEY BUSINESS QUARTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUESTDALE LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for CRAWLEY BUSINESS QUARTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CRAWLEY BUSINESS QUARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Director's details changed for Mr Robert George Mccormack on Jun 14, 2013

    2 pagesCH01

    Director's details changed for Mr Robert George Mccormack on Apr 02, 2013

    2 pagesCH01

    Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Apr 03, 2013

    1 pagesAD01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013

    2 pagesCH01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Appointment of Mr Robert George Mccormack as a director

    2 pagesAP01

    Termination of appointment of Tilesh Patel as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Appointment of Tilesh Chimanbhai Patel as a director

    2 pagesAP01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

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

    4 pagesAR01

    Who are the officers of CRAWLEY BUSINESS QUARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Caroline Ann
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    Other70982540001
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishCompany Secretary188290036
    MCCORMACK, Robert George
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishChartered Accountant173443610002
    AVANN, Andrew Raymond
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    Secretary
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    British26364750001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishCompany Director35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishCertified Accountant105323210001
    COHEN, Jonathan Mark
    50 Brook Green
    W6 7RR London
    The School House
    Director
    50 Brook Green
    W6 7RR London
    The School House
    EnglandBritishFinancial Controller131608080001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishChartered Accountant75933680001
    FARROW, Frances Elizabeth
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    Director
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    BritishSolicitor39926810002
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    BritishDirector Of Financial Control75930520004
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    BritishFinancial Controller102025040001
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Director55294030006
    PATEL, Tilesh Chimanbhai
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    EnglandBritishChartered Accountant160075020001
    PHILLIPS, Jane Elizabeth Margaret
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    Director
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    EnglandBritishGroup Finance Manager85707450003
    PRIMROSE, Nigel Edward
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    BritishCompany Director3127660001
    SANDS, Thomas
    6a Marlpit Lane
    CR5 2HB Coulsdon
    Surrey
    Director
    6a Marlpit Lane
    CR5 2HB Coulsdon
    Surrey
    BritishProperty Manager51108510001
    SUTTON, William George
    28 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    Director
    28 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    BritishCompany Secretary42137550001
    WALKER, Arthur Frank
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    Director
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    BritishChartered Surveyor2899740001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CRAWLEY BUSINESS QUARTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Plough Investments Limited
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Sir Richard Branson
    Transactions
    • Apr 23, 2001Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Virgin Travel Group Limited
    Transactions
    • Jul 24, 1997Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CRAWLEY BUSINESS QUARTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2017Dissolved on
    Jan 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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