ALLEN & CRANE ESTATES LTD
Overview
Company Name | ALLEN & CRANE ESTATES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03962372 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLEN & CRANE ESTATES LTD?
- Real estate agencies (68310) / Real estate activities
Where is ALLEN & CRANE ESTATES LTD located?
Registered Office Address | Suite 70 18 High Street HP11 2BE High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLEN & CRANE ESTATES LTD?
Company Name | From | Until |
---|---|---|
COASTAL SITES (UK) LIMITED | Apr 03, 2001 | Apr 03, 2001 |
GREEK PAGES . COM LTD | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for ALLEN & CRANE ESTATES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for ALLEN & CRANE ESTATES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Suite 200 5 High Street Maidenhead Berkshire SL6 1JN England to Suite 70 18 High Street High Wycombe Buckinghamshire HP11 2BE on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Scott Peter Crane on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9 Eastfield Road Burnham Slough Berkshire SL1 7EH to Suite 200 5 High Street Maidenhead Berkshire SL6 1JN on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of ALLEN & CRANE ESTATES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRANE, Scott Peter | Director | 18 High Street HP11 2BE High Wycombe Suite 70 Buckinghamshire | United Kingdom | British | Director | 83200260002 | ||||
ADDRISON, John Trevelyan | Secretary | 50 Eton Road SL3 9YX Datchet Berkshire | British | Accountant | 114974030001 | |||||
ALLEN, Gerald | Secretary | Hammersley House Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | Company Director | 39274400001 | |||||
GARLAND, Stephen | Secretary | 35 Crookham Road GU51 5DT Fleet Hampshire | British | 125415280001 | ||||||
HARDING, Frederick Ernest | Secretary | Burwood Lodge 48a London Road Datchet SL3 9JR Slough Berkshire | British | 90698040001 | ||||||
SHARMA, Jagdish Dutt | Secretary | 332 Horton Road Datchet SL3 9HY Slough Berkshire | British | 5631840002 | ||||||
RAPID COMPANY SERVICES LIMITED | Nominee Secretary | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012130001 | |||||||
ALLEN, Gerald | Director | Hammersley House Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | Company Director | 39274400001 | |||||
ASH, Brian Richard George | Director | Flat 4 17 Queensborough Terrace W2 3SS London | British | Company Director | 50321930002 | |||||
RAPID NOMINEES LIMITED | Nominee Director | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012120001 |
Who are the persons with significant control of ALLEN & CRANE ESTATES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Scott Peter Crane | Apr 03, 2017 | 18 High Street HP11 2BE High Wycombe Suite 70 Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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