CRIMPOINT DEVELOPMENTS LIMITED
Overview
| Company Name | CRIMPOINT DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03816566 |
| 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 CRIMPOINT DEVELOPMENTS LIMITED?
- (7032) /
Where is CRIMPOINT DEVELOPMENTS LIMITED located?
| Registered Office Address | 60 London Wall EC2M 5TQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRIMPOINT DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 7858 LIMITED | Jul 29, 1999 | Jul 29, 1999 |
What are the latest accounts for CRIMPOINT DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CRIMPOINT DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Andrew Dewhirst as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gibbs as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Elizabeth Anne Horner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Beaton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009 | 2 pages | CH04 | ||||||||||
Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 19, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 10 pages | 395 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of CRIMPOINT DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | London Wall EC2M 5TQ London 60 Great Britain |
| 98655040001 | ||||||||||
| BARTRUM, Oliver Patrick | Director | Winton Cottage Sherfield Green Sherfield On Loddon RG27 0EN Hook Hampshire | United Kingdom | British | 80328430002 | |||||||||
| HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 147119570001 | |||||||||
| ELLIOTT, Graham Hadden Dean | Secretary | 10 Bainbridge Drive Tiptree CO5 0BP Colchester | British | 49198120002 | ||||||||||
| JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BEATON, Andrew Guy Le Strange | Director | 20 Pulborough Road SW18 5UQ London | England | British | 68457370001 | |||||||||
| COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | 28884550002 | |||||||||
| DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | 29539910003 | |||||||||
| GIBBS, David John | Director | 152 Brookside Crescent EN6 4QL Cuffley Hertfordshire | United Kingdom | British | 87966300001 | |||||||||
| JONES, Stephen Douglas | Director | Oak Lodge Watts Lane BR7 5PJ Chislehurst Kent | United Kingdom | British | 8695620002 | |||||||||
| KING, Thomas Francis Hazell | Director | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||||||
| LATHAM, Simon John | Director | Lilac House 27 North Street Biddenden TN27 8AG Ashford Kent | England | British | 53290930002 | |||||||||
| LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | 141161860001 | |||||||||
| TAYLOR, Neal Anthony | Director | Weybridge Park KT13 8SJ Weybridge 9 Surrey | England | English | 65914360002 | |||||||||
| WILSON, Andrew Luis | Director | 52 Burges Road SS1 3AX Thorpe Bay Essex | British | 31101960002 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does CRIMPOINT DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 28, 2007 Delivered On Mar 08, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395 fixed and floating charges over all property and assets present and future including uncalled capital goodwill book debts plant and machinery assignment all rental income the hedging agreement and the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture between covent garden (general partner) limited, ing covent garden limited partnership, the company and others as chargors and the security trustee | Created On Apr 10, 2002 Delivered On Apr 19, 2002 | Satisfied | Amount secured All monies due or to become due from each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Legal mortgage | Created On Jan 21, 2000 Delivered On Feb 09, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 31-33 bedford street london t/no's;-266574 and 269774. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
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