CROUCH HILL LIMITED
Overview
| Company Name | CROUCH HILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03293239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROUCH HILL LIMITED?
- Pre-primary education (85100) / Education
Where is CROUCH HILL LIMITED located?
| Registered Office Address | 2 Crown Way NN10 6BS Rushden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROUCH HILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CROUCH HILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Dreier as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dave Lissy as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Company Secretary Asquith House Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on Nov 14, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 25, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Dec 10, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CROUCH HILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 218512360001 | |||||||
| BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 211308080001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 218331690001 | |||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | 218306870001 | |||||
| HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | 40848270002 | ||||||
| PAPALOIZOU, Emily | Secretary | 42 Thirlmere Road N10 2DN London | British | 48260630001 | ||||||
| RHODES, Phillip Baverstock | Secretary | 12 Peterborough Villas SW6 2AT London | British | 103078920001 | ||||||
| RING, Ronald Arthur | Secretary | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | British | 52543770001 | ||||||
| SAGE, Adam David | Secretary | c/o Company Secretary Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | 156315040001 | |||||||
| YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | 127478700001 | ||||||
| COOMBS, Lesley Anne | Director | 131 Ufton Lane ME10 1HJ Sittingbourne Kent | British | 49705380001 | ||||||
| CROSS, Jean | Director | 18 Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | British | 118175910001 | ||||||
| FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | 108597900005 | |||||
| HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | 40848270002 | |||||
| MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | 123609540001 | |||||
| PAPALOIZOU, Christos | Director | 2 Applewood N20 2DN London | British | 48260620001 | ||||||
| PAPALOIZOU, Emily | Director | 42 Thirlmere Road N10 2DN London | British | 48260630001 | ||||||
| RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | 103078920001 | |||||
| RING, Ronald Arthur | Director | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | United Kingdom | British | 52543770001 | |||||
| SAGE, Adam David | Director | Orbital House Park View Road HP4 3EY Berkhamsted Hertfordshire | United Kingdom | British | 216961780001 | |||||
| YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | 127478700001 |
Who are the persons with significant control of CROUCH HILL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rivertide Education Limited | Nov 30, 2016 | Crown Way NN10 6BS Rushden 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CROUCH HILL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 13, 1999 Delivered On Jul 20, 1999 | 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
| ||||
Transactions
| ||||
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