CRESTFORGE LIMITED

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

    Company NameCRESTFORGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174038
    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 CRESTFORGE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CRESTFORGE LIMITED located?

    Registered Office Address
    2 Sovereign Quay
    Havannah Street
    CF10 5SF Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of CRESTFORGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 388 LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for CRESTFORGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for CRESTFORGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on Feb 20, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 21, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2015

    9 pages4.68

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2014

    LRESSP

    Declaration of solvency

    4.70

    Registered office address changed from 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on Jan 12, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 173,326
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Cancellation of shares. Statement of capital on Jul 18, 2011

    • Capital: GBP 173,326
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Directors statement and auditors report. Out of capital

    2 pagesSH30

    Who are the officers of CRESTFORGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Secretary
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    British117104600001
    AVERY WRIGHT, Richard Patrick
    5 Hopetown Avenue
    Mossman 2088
    Sydney
    New South Wales
    Australia
    Director
    5 Hopetown Avenue
    Mossman 2088
    Sydney
    New South Wales
    Australia
    AustraliaBritish38949570008
    AINSWORTH, Godfrey Howard Harrison
    16 Mount Stuart Square
    Cardiff Bay
    CF1 6DP Cardiff
    Secretary
    16 Mount Stuart Square
    Cardiff Bay
    CF1 6DP Cardiff
    British50547600001
    AVERY WRIGHT, Richard
    58 Llandennis Road
    Cyncoed
    CF2 6EG Cardiff
    South Glamorgan
    Secretary
    58 Llandennis Road
    Cyncoed
    CF2 6EG Cardiff
    South Glamorgan
    British38949570001
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Secretary
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    GREENING, Peter
    44 Narberth Road
    Ely
    CF5 5EY Cardiff
    South Glamorgan
    Director
    44 Narberth Road
    Ely
    CF5 5EY Cardiff
    South Glamorgan
    British74215640001
    JOSE, Laurence
    1 Wain Close
    Pontprennau
    CF23 8NW Cardiff
    South Glamorgan
    Director
    1 Wain Close
    Pontprennau
    CF23 8NW Cardiff
    South Glamorgan
    British64779980001
    LO, David Kwok Wai
    St. Andrews Mews
    St. Andrews Major
    CF64 4HD Dinas Powys
    South Glamorgan
    Director
    St. Andrews Mews
    St. Andrews Major
    CF64 4HD Dinas Powys
    South Glamorgan
    United KingdomBritish27285620002
    WESTERHOLT, Sven
    58 Llandennis Road
    CF2 6EG Cardiff
    Southwales
    Director
    58 Llandennis Road
    CF2 6EG Cardiff
    Southwales
    British49556720001
    FILBUK NOMINEES LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Director
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    70441730001

    Does CRESTFORGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On May 19, 2000
    Delivered On May 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £20,000 credited to account designation 10010922.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 19, 2000
    Delivered On May 24, 2000
    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 the pilotage house stuart street cardiff t/n WA832037. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 19, 2000
    Delivered On May 24, 2000
    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 Royal Bank of Scotland PLC
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 27, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The pilotage house and land adjoining sturt street cardiff t/no;-WA25278 and part former t/no;-WA58203 together with the proceeds of any insurance any present or future goodwill of any business carried on 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 27, 1997
    Delivered On Jun 06, 1997
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)

    Does CRESTFORGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2014Commencement of winding up
    May 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Dean Cullen
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff
    practitioner
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London

    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