CROSBY'S LIMITED

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

    Company NameCROSBY'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03589730
    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 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 AddressNo

    What are the latest accounts for CROSBY'S LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CROSBY'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2017

    LRESSP

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Savers Health and Beauty Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2016

    Statement of capital on Jun 25, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Gillian Greig Smith as a director on Oct 01, 2015

    2 pagesTM01

    Appointment of Richard Alexander Fleming as a director on Oct 01, 2015

    3 pagesAP01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Director's details changed for Dominic Kai Ming Lai on Jun 22, 2013

    3 pagesCH01

    Annual return made up to Jun 21, 2013 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Gillian Greig Smith on Aug 15, 2012

    3 pagesCH01

    Annual return made up to Jun 21, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Jeremy Seigal as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Who are the officers of CROSBY'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British84247790001
    FLEMING, Richard Alexander
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishFinance Director125990210002
    LAI, Dominic Kai Ming
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    Hong KongCanadianDirector86228980015
    BYRNE, Susan Louise
    3 Linden Avenue
    Blundellsands
    L23 8UL Liverpool
    Merseyside
    Secretary
    3 Linden Avenue
    Blundellsands
    L23 8UL Liverpool
    Merseyside
    BritishCompany Director59070840002
    KENDALL-SMITH, Michael Andrew
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    Secretary
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    BritishCompany Director55508710001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BYRNE, John Christopher
    3 Linden Avenue
    L23 8UL Crosby
    Merseyside
    Director
    3 Linden Avenue
    L23 8UL Crosby
    Merseyside
    EnglandBritishCompany Director122778730001
    BYRNE, Susan Louise
    3 Linden Avenue
    Blundellsands
    L23 8UL Liverpool
    Merseyside
    Director
    3 Linden Avenue
    Blundellsands
    L23 8UL Liverpool
    Merseyside
    EnglandBritishCompany Director59070840002
    BYRNE, Timothy David
    46 Ennismore Road
    Crosby
    L23 7UQ Liverpool
    Merseyside
    Director
    46 Ennismore Road
    Crosby
    L23 7UQ Liverpool
    Merseyside
    United KingdomBritishCompany Director153726370001
    CAVEN, Kevin David
    Finch Garth
    Lombards Wynd
    DL10 4JY Richmond
    North Yorkshire
    Director
    Finch Garth
    Lombards Wynd
    DL10 4JY Richmond
    North Yorkshire
    EnglandBritishCompany Director34191050003
    INGHAM, Brian Philip
    30 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    30 Barham Road
    Wimbledon
    SW20 0ET London
    BritishDirector84247430002
    KENDALL-SMITH, Michael Andrew
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    Director
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    United KingdomBritishDirector55508710001
    MACNAB, Peter William
    71 Highburgh Road
    G12 9EW Glasgow
    Lanarkshire
    Director
    71 Highburgh Road
    G12 9EW Glasgow
    Lanarkshire
    BritishRetailer59335890003
    PAGE, Neil Lloyd
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    Director
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    EnglandBritishDirector60044610001
    SEIGAL, Jeremy Paul
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    EnglandBritishDirector15074780003
    SMITH, Gillian Greig
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishFinance Director118367450002
    SUTHERLAND, Euan Angus
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    Director
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    United KingdomBritishChief Executive Officer131679970001
    TONKS, Richard Geoffrey
    The Hall Wycliffe
    DL12 9TS Barnard Castle
    County Durham
    Director
    The Hall Wycliffe
    DL12 9TS Barnard Castle
    County Durham
    United KingdomBritishDirector161781630001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savers Health And Beauty Limited
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kigdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number2202838
    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 CROSBY'S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • Nov 11, 2016Satisfaction of a charge (MR04)

    Does CROSBY'S LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2018Dissolved on
    Aug 24, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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