CROSSWAYS 2000 LIMITED
Overview
| Company Name | CROSSWAYS 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03537398 |
| 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 CROSSWAYS 2000 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CROSSWAYS 2000 LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROSSWAYS 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CROSSWAYS 2000 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Land Securities Spv's Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||
Cessation of Land Securities Development Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Ls Director Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Land Securities Management Services Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Martin Richard Worthington as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Martin Reay Wood as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Stephen Gillard as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of CROSSWAYS 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| FOLLOWS, Penelope Kim | Secretary | 59 High Street Bovingdon HP3 0HP Hemel Hempstead Hertfordshire | British | 53539320001 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | 75828760001 | ||||||||||
| DYE, David Leslie | Director | Linton Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | United Kingdom | British | 5368520001 | |||||||||
| DYE, David Leslie | Director | Linton Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | United Kingdom | British | 5368520001 | |||||||||
| GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 196121180003 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| HUTTON, David Stewart | Director | Upper Maisonette 22 Belsize Park Street Belsize Park NW3 4DU London | Australian | 70960410001 | ||||||||||
| MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | 81232950001 | ||||||||||
| MCCREADY, John | Director | Eastbury House Eastbury RG17 7JJ Hungerford Berkshire | United Kingdom | British | 86496260001 | |||||||||
| MCGUINNESS, Michael John | Director | Flat 1b Chichester House Chichester Terrace BN2 1FN Brighton East Sussex | British | 75831700002 | ||||||||||
| NEVETT, Roland Denis Stephen | Director | Farm Place Old Avenue KT14 6AD West Byfleet Surrey | United Kingdom | British | 34158860002 | |||||||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||||||
| PYLE, Raymond Leonard Rice | Director | 57 Telfords Yard 6-8 The Highway E1W 2BQ London | United Kingdom | British | 127813140001 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| SEDDON, Timothy Alex | Director | The Rosery 13 Speer Road KT7 0PJ Thames Ditton Surrey | United Kingdom | British | 73512820002 | |||||||||
| WALICHNOWSKI, Peter | Director | 7 York Avenue East Sheen SW14 7LQ London | Australian | 71829150001 | ||||||||||
| WALICHNOWSKI, Peter | Director | 7 York Avenue East Sheen SW14 7LQ London | Australian | 71829150001 | ||||||||||
| WEST, John Nicholas | Director | The Manor House 114 High Street HP18 9AN Long Crendon Buchinghamshire | England | British | 117501290001 | |||||||||
| WOOD, Martin Reay, Mr. | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 89486930002 | |||||||||
| LAND SECURITIES MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 133844780001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 |
Who are the persons with significant control of CROSSWAYS 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Nov 01, 2023 | Victoria Street SW1E 5JL London 100 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Development Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CROSSWAYS 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 07, 1998 Delivered On May 26, 1998 | 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
| ||||
| Debenture | Created On May 07, 1998 Delivered On May 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this debenture | |
Short particulars F/H admirals park crossways dartford ken. 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
| ||||
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