CRUGA LIMITED

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

    Company NameCRUGA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03821376
    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 CRUGA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CRUGA LIMITED located?

    Registered Office Address
    38 Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRUGA LIMITED?

    Previous Company Names
    Company NameFromUntil
    KRUGER LIMITEDMay 05, 2004May 05, 2004
    KRUGER BILTONG LIMITEDMar 10, 2004Mar 10, 2004
    KLERKSDORP LIMITEDOct 14, 2003Oct 14, 2003
    HIGHVELD KOS LIMITEDAug 06, 1999Aug 06, 1999

    What are the latest accounts for CRUGA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CRUGA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Statement of capital on Jul 03, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canel capital redemption reserve 28/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023

    1 pagesTM01

    Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Change of details for Meatsnacks Group Ltd as a person with significant control on Jun 01, 2016

    2 pagesPSC05

    Director's details changed for Mr Ashley Hicks on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Woulfe on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Ian Christopher Ainsworth on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew David Driscoll on Aug 17, 2022

    2 pagesCH01

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    6 pagesAA

    Registered office address changed from 35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP England to 38 Barnard Road Bowthorpe Norwich NR5 9JP on Dec 13, 2021

    1 pagesAD01

    Current accounting period shortened from Jul 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Appointment of Mr Ashley Hicks as a director on Oct 04, 2021

    2 pagesAP01

    Who are the officers of CRUGA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSES-ROBERTS, Lindsey
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish307753300001
    NICHOLLS, Lee Anthony
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish290701300001
    LOW, Benjamin Woodgate
    41 Mursley Court
    Stony Stratford
    MK11 1NS Milton Keynes
    Buckinghamshire
    Secretary
    41 Mursley Court
    Stony Stratford
    MK11 1NS Milton Keynes
    Buckinghamshire
    British76314940001
    TOWNSEND, Matthew
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    Secretary
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    British93176790001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    AINSWORTH, Ian Christopher
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish89999680001
    BALCOMBE, Shane
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    Director
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    United KingdomBritish175559930001
    DRISCOLL, Andrew David
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    United KingdomBritish108719780003
    HICKS, Ashley James
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish205792380001
    LOW, Dennis Woodgate
    The Coach House Cottage
    MK19 6DH Passenham
    Northamptonshire
    Director
    The Coach House Cottage
    MK19 6DH Passenham
    Northamptonshire
    EnglandBritish76314960003
    QUINN, Anthony Zan
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit2, Oaklands Farm
    England
    Director
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit2, Oaklands Farm
    England
    AustraliaBritish251866810001
    TOWNSEND, Matthew
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    Director
    2 Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    EnglandBritish160803080002
    WOULFE, Michael Anthony
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandIrish237043250001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Who are the persons with significant control of CRUGA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38 Barnard Road
    England
    Jun 01, 2016
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38 Barnard Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06242292
    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 CRUGA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 02, 2013
    Satisfied
    Brief description
    To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Calverton Finance Limited
    Transactions
    • May 02, 2013Registration of a charge (MR01)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 15, 2013
    Delivered On Apr 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2013Registration of a charge (MR01)
    • Mar 15, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 22, 2009
    Delivered On Apr 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Ivoice Finance Limited
    Transactions
    • Apr 24, 2009Registration of a charge (395)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2006
    Delivered On Dec 02, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On May 05, 2005
    Delivered On May 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ilpra sabalpack automatic packaging line serial no: 04-B1000-001. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • May 06, 2005Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)

    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