CROSBY'S LIMITED
Overview
Company Name | CROSBY'S LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03589730 |
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 CROSBY'S LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CROSBY'S LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROSBY'S LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CROSBY'S LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on Sep 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Savers Health and Beauty Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Greig Smith as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Richard Alexander Fleming as a director on Oct 01, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Dominic Kai Ming Lai on Jun 22, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Gillian Greig Smith on Aug 15, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Jeremy Seigal as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of CROSBY'S LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | Canada Square E14 5GL London 15 | British | 84247790001 | ||||||
FLEMING, Richard Alexander | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Finance Director | 125990210002 | ||||
LAI, Dominic Kai Ming | Director | Canada Square E14 5GL London 15 | Hong Kong | Canadian | Director | 86228980015 | ||||
BYRNE, Susan Louise | Secretary | 3 Linden Avenue Blundellsands L23 8UL Liverpool Merseyside | British | Company Director | 59070840002 | |||||
KENDALL-SMITH, Michael Andrew | Secretary | 42 Spofforth Hill LS22 6SE Wetherby West Yorkshire | British | Company Director | 55508710001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
BYRNE, John Christopher | Director | 3 Linden Avenue L23 8UL Crosby Merseyside | England | British | Company Director | 122778730001 | ||||
BYRNE, Susan Louise | Director | 3 Linden Avenue Blundellsands L23 8UL Liverpool Merseyside | England | British | Company Director | 59070840002 | ||||
BYRNE, Timothy David | Director | 46 Ennismore Road Crosby L23 7UQ Liverpool Merseyside | United Kingdom | British | Company Director | 153726370001 | ||||
CAVEN, Kevin David | Director | Finch Garth Lombards Wynd DL10 4JY Richmond North Yorkshire | England | British | Company Director | 34191050003 | ||||
INGHAM, Brian Philip | Director | 30 Barham Road Wimbledon SW20 0ET London | British | Director | 84247430002 | |||||
KENDALL-SMITH, Michael Andrew | Director | 42 Spofforth Hill LS22 6SE Wetherby West Yorkshire | United Kingdom | British | Director | 55508710001 | ||||
MACNAB, Peter William | Director | 71 Highburgh Road G12 9EW Glasgow Lanarkshire | British | Retailer | 59335890003 | |||||
PAGE, Neil Lloyd | Director | Lincolns Mead RH7 6TA Lingfield 70 Surrey | England | British | Director | 60044610001 | ||||
SEIGAL, Jeremy Paul | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | England | British | Director | 15074780003 | ||||
SMITH, Gillian Greig | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Finance Director | 118367450002 | ||||
SUTHERLAND, Euan Angus | Director | Pursers Lane Peaslake GU5 9DD Guildford Apple Trees Surrey | United Kingdom | British | Chief Executive Officer | 131679970001 | ||||
TONKS, Richard Geoffrey | Director | The Hall Wycliffe DL12 9TS Barnard Castle County Durham | United Kingdom | British | Director | 161781630001 | ||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of CROSBY'S LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Savers Health And Beauty Limited | Apr 06, 2016 | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROSBY'S LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 15, 1998 Delivered On Dec 18, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CROSBY'S 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