CRESTRA COMMUNITY INTEREST COMPANY
Overview
| Company Name | CRESTRA COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03843412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CRESTRA COMMUNITY INTEREST COMPANY?
- Construction of domestic buildings (41202) / Construction
- Other service activities n.e.c. (96090) / Other service activities
Where is CRESTRA COMMUNITY INTEREST COMPANY located?
| Registered Office Address | C/O Opus Restructuring Llp 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRESTRA COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| CRESTRA LIMITED | Sep 17, 1999 | Sep 17, 1999 |
What are the latest accounts for CRESTRA COMMUNITY INTEREST COMPANY?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for CRESTRA COMMUNITY INTEREST COMPANY?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 17, 2023 |
| Next Confirmation Statement Due | Oct 01, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2022 |
| Overdue | Yes |
What are the latest filings for CRESTRA COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 16, 2025 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2024 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2023 | 21 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Willow Works 51 Old Trent Road Beckingham Doncaster DN10 4PY England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Dec 01, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stephen Ernest Parkin as a person with significant control on Sep 06, 2021 | 2 pages | PSC01 | ||||||||||
Change of name | pages | CICCON | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Harold Glasby as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Harold Glasby as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP United Kingdom to Willow Works 51 Old Trent Road Beckingham Doncaster DN10 4PY on Mar 31, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Rachael Everard as a person with significant control on Aug 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Rachael Everard as a director on Aug 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Ernest Parkin as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CRESTRA COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRABHAM, Michael John | Secretary | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes C/O Opus Restructuring Llp | 259544240001 | |||||||
| PALMER, Anthony Richard | Director | The Yard, Foolow, Eyam S32 5QA Hope Valley Derbyshire | England | British | 164828970001 | |||||
| PARKIN, Stephen Ernest | Director | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes C/O Opus Restructuring Llp | England | British | 123658850002 | |||||
| WITTS, Trevor Mark | Secretary | 4 Boswell Close NG18 4BZ Mansfield Nottinghamshire | British | 9157240002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLSOP, David John | Director | 30 Paxton Road Tapton S41 0TN Chesterfield Derbyshire | British | 10240780001 | ||||||
| BRABHAM, Michael | Director | 12 Willow Holt Sutton On Trent NG23 6QT Newark Nottinghamshire | British | 46119640001 | ||||||
| COKER, John Edwin | Director | Somersall Willows S40 3SR Chesterfield 3 Derbyshire England | England | British | 100513680001 | |||||
| DALE, Alexander Guy | Director | Mill Lane Unstone S18 4DD Dronfield The Mill House Derbyshire England | England | British | 285609500001 | |||||
| EVANS, David Richard | Director | 3 St Giles Close S40 2UT Chesterfield Derbyshire | England | British | 42433810001 | |||||
| EVERARD, Rachael | Director | Derby Road Melbourne DE73 8FE Derby 40 England | England | British | 199706530001 | |||||
| GLASBY, Harold | Director | Rose Cottage 18 Manor Road Wales S26 5PD Sheffield South Yorkshire | England | British | 97371550001 | |||||
| HAYES, Peter John | Director | Castleton S33 8WB Hope Valley Losehill Farm Derbyshire Great Britain | England | British | 77810510001 | |||||
| SALMON, John Michael | Director | 30 Stumperlowe Park Road S10 3QP Sheffield South Yorkshire | England | British | 5418400001 |
Who are the persons with significant control of CRESTRA COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Ernest Parkin | Sep 06, 2021 | Lindrick Dale S81 8BB Worksop The Louth Nottinghamshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Brabham | Jun 01, 2018 | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes C/O Opus Restructuring Llp | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Harold Glasby | Apr 06, 2016 | Manor Road Wales S26 5PD Sheffield 18 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Rachael Everard | Apr 06, 2016 | Derby Road Melbourne DE73 8FE Derby 40 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Tony Richard Palmer | Apr 06, 2016 | Foolow, Eyam S32 5QA Hope Valley The Yard England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CRESTRA COMMUNITY INTEREST COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge debenture | Created On Sep 08, 2008 Delivered On Sep 13, 2008 | Outstanding | Amount secured £250,000.00 and all other 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
| ||||
Transactions
| ||||
Does CRESTRA COMMUNITY INTEREST COMPANY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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