CRIMPOINT DEVELOPMENTS LIMITED

CRIMPOINT DEVELOPMENTS LIMITED

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

    Company NameCRIMPOINT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03816566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRIMPOINT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7858 LIMITEDJul 29, 1999Jul 29, 1999

    What are the latest accounts for CRIMPOINT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CRIMPOINT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew Dewhirst as a director

    1 pagesTM01

    Termination of appointment of David Gibbs as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Elizabeth Anne Horner as a director

    2 pagesAP01

    Termination of appointment of Andrew Beaton as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2010

    Statement of capital on May 07, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009

    2 pagesCH04

    Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 19, 2009

    1 pagesAD01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    6 pages363a

    legacy

    10 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    Who are the officers of CRIMPOINT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    Great Britain
    Secretary
    London Wall
    EC2M 5TQ London
    60
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number1232680
    98655040001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Director
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritish80328430002
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish147119570001
    ELLIOTT, Graham Hadden Dean
    10 Bainbridge Drive
    Tiptree
    CO5 0BP Colchester
    Secretary
    10 Bainbridge Drive
    Tiptree
    CO5 0BP Colchester
    British49198120002
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEATON, Andrew Guy Le Strange
    20 Pulborough Road
    SW18 5UQ London
    Director
    20 Pulborough Road
    SW18 5UQ London
    EnglandBritish68457370001
    COOPER, Nicholas Peter
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    Director
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    United KingdomBritish28884550002
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritish29539910003
    GIBBS, David John
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    Director
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    United KingdomBritish87966300001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Director
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    British82582620001
    LATHAM, Simon John
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    Director
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    EnglandBritish53290930002
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew Zealander141161860001
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglish65914360002
    WILSON, Andrew Luis
    52 Burges Road
    SS1 3AX Thorpe Bay
    Essex
    Director
    52 Burges Road
    SS1 3AX Thorpe Bay
    Essex
    British31101960002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CRIMPOINT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC Acting in Its Capacity as Agent and Trustee for the Beneficiaries(As Security Trustee)
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2000Registration of a charge (395)

    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