CRISTAL INTERNATIONAL LIMITED
Overview
| Company Name | CRISTAL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03419124 |
| 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 CRISTAL INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CRISTAL INTERNATIONAL LIMITED located?
| Registered Office Address | CVR GLOBAL LLP Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRISTAL INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CRISTAL INTERNATIONAL 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 | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2021 | 15 pages | LIQ03 | ||||||||||||||
Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 06, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 04, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Aug 13, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Check Safety First Ltd as a person with significant control on Dec 24, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of details for Check Safety First Ltd as a person with significant control on Dec 23, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Stephen David Tate on Mar 17, 2020 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on Dec 24, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Intertek Secretaries Limited as a secretary on Dec 13, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Calin Moldovean as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Julian Burge as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Alexander Harrington as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leslie Thomas Oxley as a secretary on Dec 13, 2019 | 1 pages | TM02 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CRISTAL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTEK SECRETARIES LIMITED | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England |
| 174785220001 | ||||||||||
| BURGE, Julian Charles | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 193595270001 | |||||||||
| MOLDOVEAN, Calin | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United States | American | 265575170001 | |||||||||
| TATE, Stephen David | Director | The Wine Warehouse The Back NP16 5HH Chepstow Gwent | Wales | British | 55781510008 | |||||||||
| MITCHELL, Peter James | Secretary | 39 Heol Pearetree Rhoose Point CF62 3LB Barry Vale Of Glamorgan | British | 95638810001 | ||||||||||
| OXLEY, Leslie Thomas | Secretary | 17 Deans Gardens NP16 5SG Chepstow Monmouthshire | British | 82497600001 | ||||||||||
| SAUNBY, Kevin David | Secretary | Rudgwick Westwell Lane Potters Corner TN26 1JA Ashford Kent | British | 18474810005 | ||||||||||
| TATE, Stephen David | Secretary | 8 Oakfield Avenue NP16 5NE Chepstow | British | 55781510002 | ||||||||||
| WARHAM, Robert Paul Martin | Secretary | 38 Thames Haven 48 Portsmouth Road KT6 4JA Surbiton Surrey | British | 41186820001 | ||||||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||||||
| BARNARD, Robert Hugh | Director | Jays Cottage Surrey Gardens Effingham Junction KT24 5HF Leatherhead Surrey | British | 43195270001 | ||||||||||
| BRUCE, Charles | Director | Summerdale 8 Greenway Lane BA2 4LJ Bath | British | 46553680002 | ||||||||||
| BUNGARD, David James | Director | 136 Ruden Way KT17 3LP Epsom Surrey | England | British | 43276900003 | |||||||||
| DELGADO SERRA, Esteban, Senor | Director | C/O Amapolas 38 07193 Palmanyola Bunyola(Baleares) Spain | Spanish | 62283870002 | ||||||||||
| DINSDALE, Norman Humberstone | Director | 15 Donald Woods Gardens Tolworth KT5 9NP Surbiton Surrey | British | 54947300001 | ||||||||||
| GURNEY, Nicholas Graham | Director | Margerywine Cottage Strandon Lane RH5 5QZ Ockley Surrey | British | 42480500003 | ||||||||||
| HARRINGTON, Mark Alexander | Director | Kingsmark House Saint Lawrence Road NP16 6BE Chepstow Monmouthshire | United Kingdom | British | 72386950001 | |||||||||
| HARRIS, David John | Director | Pheasant Pluckers Cottage Threshers Field TN8 7NB Hever Kent | British | 54952300001 | ||||||||||
| RECORD, Anthony | Director | Woodcote House Lodge Lees CT4 6NS Denton Canterbury Kent | British | 31668130001 | ||||||||||
| SLEETH, Alexander | Director | 25 Wychwood Park CW2 5GP Weston Cheshire | Uk | British | 84048730002 | |||||||||
| SMITH, Nigel Stuart | Director | Maidenhead Road Cookham SL6 9DB Maidenhead Berkshire | England | British | 36438630002 | |||||||||
| TATE, Stephen David | Director | 18 Deans Gardens NP6 5SG Chepstow Monmouthshire | British | 55781510001 | ||||||||||
| WARHAM, Robert Paul Martin | Director | 41a Winterdown Road KT10 8LP Esher Surrey | British | 41186820002 | ||||||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of CRISTAL INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Check Safety First Ltd | Apr 06, 2016 | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CRISTAL INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Sep 27, 2001 Delivered On Oct 02, 2001 | Satisfied | Amount secured All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 27, 2001 Delivered On Sep 28, 2001 | 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
| ||||
| Guarantee & debenture | Created On Jul 12, 1999 Delivered On Jul 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or cristal world wide limited 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
| ||||
Does CRISTAL INTERNATIONAL 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