CRESANTHA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRESANTHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03685210
    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 CRESANTHA LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CRESANTHA LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRESANTHA LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ACCOUNTS BUREAU LTDFeb 24, 1999Feb 24, 1999
    ATRIUM CONSULTANCY LIMITEDDec 17, 1998Dec 17, 1998

    What are the latest accounts for CRESANTHA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CRESANTHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2016

    LRESSP

    Registered office address changed from C/O Mrs M Weston 6 Alma Terrace London W8 6QY to 26-28 Bedford Row London WC1R 4HE on Oct 11, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to C/O Mrs M Weston 6 Alma Terrace London W8 6QY on Oct 12, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed the accounts bureau LTD\certificate issued on 18/09/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom* on Sep 25, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 17, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from * 3Rd Floor Elliot House 10-12 Allington Street London SW1E 5EH* on Mar 28, 2011

    1 pagesAD01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CRESANTHA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTON, Margaret
    6 Alma Terrace
    Allen Street
    W8 6QY London
    Secretary
    6 Alma Terrace
    Allen Street
    W8 6QY London
    British51033020001
    WESTON, Margaret
    6 Alma Terrace
    Allen Street
    W8 6QY London
    Director
    6 Alma Terrace
    Allen Street
    W8 6QY London
    United KingdomBritish51033020001
    REEVES, Allan Anthony
    14 Ridge Avenue
    Winchmore Hill
    N21 2AJ London
    Secretary
    14 Ridge Avenue
    Winchmore Hill
    N21 2AJ London
    British36544560003
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    HENDRY, Euan Stewart
    Flat 2
    7 St Philips Road Surbiton
    KT6 4NU London
    Director
    Flat 2
    7 St Philips Road Surbiton
    KT6 4NU London
    British73508700001
    HENDRY, Euan Stuart
    15 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    15 Pelhams Walk
    KT10 8QA Esher
    Surrey
    British61615290001
    REEVES, Allan Anthony
    14 Ridge Avenue
    Winchmore Hill
    N21 2AJ London
    Director
    14 Ridge Avenue
    Winchmore Hill
    N21 2AJ London
    British36544560003
    SAVILL, Shayne Jeremy
    41 Glebe Road
    BR1 3NT Bromley
    Kent
    Director
    41 Glebe Road
    BR1 3NT Bromley
    Kent
    British107116610001
    WESTON, Mark
    6 Alma Terrace
    Allen Street
    W8 6QY London
    Director
    6 Alma Terrace
    Allen Street
    W8 6QY London
    EnglandBritish141739460001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Does CRESANTHA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2002
    Delivered On Apr 05, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Aug 04, 2014Satisfaction of a charge (MR04)
    Rent deposit
    Created On Aug 21, 2000
    Delivered On Aug 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    £9,103.31.
    Persons Entitled
    • Kleinwort Benson Trustees Limited
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Aug 04, 2014Satisfaction of a charge (MR04)

    Does CRESANTHA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2016Commencement of winding up
    Aug 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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