CRISTAL INTERNATIONAL LIMITED

CRISTAL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRISTAL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03419124
    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 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 AddressNo

    What are the latest accounts for CRISTAL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CRISTAL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2021

    15 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Nov 04, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 19/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Aug 13, 2020

    3 pagesRP04CS01

    Confirmation statement made on Aug 13, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 18, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/09/2020

    Change of details for Check Safety First Ltd as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Change of details for Check Safety First Ltd as a person with significant control on Dec 23, 2019

    2 pagesPSC05

    Director's details changed for Mr Stephen David Tate on Mar 17, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Appointment of Intertek Secretaries Limited as a secretary on Dec 13, 2019

    2 pagesAP04

    Appointment of Calin Moldovean as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Julian Burge as a director on Dec 13, 2019

    2 pagesAP01

    Termination of appointment of Mark Alexander Harrington as a director on Dec 13, 2019

    1 pagesTM01

    Termination of appointment of Leslie Thomas Oxley as a secretary on Dec 13, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of CRISTAL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTEK SECRETARIES LIMITED
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number02919331
    174785220001
    BURGE, Julian Charles
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish193595270001
    MOLDOVEAN, Calin
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United StatesAmerican265575170001
    TATE, Stephen David
    The Wine Warehouse
    The Back
    NP16 5HH Chepstow
    Gwent
    Director
    The Wine Warehouse
    The Back
    NP16 5HH Chepstow
    Gwent
    WalesBritish55781510008
    MITCHELL, Peter James
    39 Heol Pearetree
    Rhoose Point
    CF62 3LB Barry
    Vale Of Glamorgan
    Secretary
    39 Heol Pearetree
    Rhoose Point
    CF62 3LB Barry
    Vale Of Glamorgan
    British95638810001
    OXLEY, Leslie Thomas
    17 Deans Gardens
    NP16 5SG Chepstow
    Monmouthshire
    Secretary
    17 Deans Gardens
    NP16 5SG Chepstow
    Monmouthshire
    British82497600001
    SAUNBY, Kevin David
    Rudgwick
    Westwell Lane Potters Corner
    TN26 1JA Ashford
    Kent
    Secretary
    Rudgwick
    Westwell Lane Potters Corner
    TN26 1JA Ashford
    Kent
    British18474810005
    TATE, Stephen David
    8 Oakfield Avenue
    NP16 5NE Chepstow
    Secretary
    8 Oakfield Avenue
    NP16 5NE Chepstow
    British55781510002
    WARHAM, Robert Paul Martin
    38 Thames Haven
    48 Portsmouth Road
    KT6 4JA Surbiton
    Surrey
    Secretary
    38 Thames Haven
    48 Portsmouth Road
    KT6 4JA Surbiton
    Surrey
    British41186820001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BARNARD, Robert Hugh
    Jays Cottage Surrey Gardens
    Effingham Junction
    KT24 5HF Leatherhead
    Surrey
    Director
    Jays Cottage Surrey Gardens
    Effingham Junction
    KT24 5HF Leatherhead
    Surrey
    British43195270001
    BRUCE, Charles
    Summerdale 8 Greenway Lane
    BA2 4LJ Bath
    Director
    Summerdale 8 Greenway Lane
    BA2 4LJ Bath
    British46553680002
    BUNGARD, David James
    136 Ruden Way
    KT17 3LP Epsom
    Surrey
    Director
    136 Ruden Way
    KT17 3LP Epsom
    Surrey
    EnglandBritish43276900003
    DELGADO SERRA, Esteban, Senor
    C/O Amapolas 38
    07193 Palmanyola
    Bunyola(Baleares)
    Spain
    Director
    C/O Amapolas 38
    07193 Palmanyola
    Bunyola(Baleares)
    Spain
    Spanish62283870002
    DINSDALE, Norman Humberstone
    15 Donald Woods Gardens
    Tolworth
    KT5 9NP Surbiton
    Surrey
    Director
    15 Donald Woods Gardens
    Tolworth
    KT5 9NP Surbiton
    Surrey
    British54947300001
    GURNEY, Nicholas Graham
    Margerywine Cottage
    Strandon Lane
    RH5 5QZ Ockley
    Surrey
    Director
    Margerywine Cottage
    Strandon Lane
    RH5 5QZ Ockley
    Surrey
    British42480500003
    HARRINGTON, Mark Alexander
    Kingsmark House
    Saint Lawrence Road
    NP16 6BE Chepstow
    Monmouthshire
    Director
    Kingsmark House
    Saint Lawrence Road
    NP16 6BE Chepstow
    Monmouthshire
    United KingdomBritish72386950001
    HARRIS, David John
    Pheasant Pluckers Cottage
    Threshers Field
    TN8 7NB Hever
    Kent
    Director
    Pheasant Pluckers Cottage
    Threshers Field
    TN8 7NB Hever
    Kent
    British54952300001
    RECORD, Anthony
    Woodcote House
    Lodge Lees
    CT4 6NS Denton Canterbury
    Kent
    Director
    Woodcote House
    Lodge Lees
    CT4 6NS Denton Canterbury
    Kent
    British31668130001
    SLEETH, Alexander
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    Director
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    UkBritish84048730002
    SMITH, Nigel Stuart
    Maidenhead Road
    Cookham
    SL6 9DB Maidenhead
    Berkshire
    Director
    Maidenhead Road
    Cookham
    SL6 9DB Maidenhead
    Berkshire
    EnglandBritish36438630002
    TATE, Stephen David
    18 Deans Gardens
    NP6 5SG Chepstow
    Monmouthshire
    Director
    18 Deans Gardens
    NP6 5SG Chepstow
    Monmouthshire
    British55781510001
    WARHAM, Robert Paul Martin
    41a Winterdown Road
    KT10 8LP Esher
    Surrey
    Director
    41a Winterdown Road
    KT10 8LP Esher
    Surrey
    British41186820002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of CRISTAL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Apr 06, 2016
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    No
    Legal FormLimited
    Country RegisteredWales
    Legal AuthorityCompanies Law
    Place RegisteredCompanies House
    Registration Number4748066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRISTAL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alexander Forbes UK PLC
    Transactions
    • Oct 02, 2001Registration of a charge (395)
    • Oct 16, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Nov 28, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CRISTAL INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2020Commencement of winding up
    Nov 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester

    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