ALLEN & CRANE ESTATES LTD

ALLEN & CRANE ESTATES LTD

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

    Company NameALLEN & CRANE ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03962372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ALLEN & CRANE ESTATES LTD?

    Previous Company Names
    Company NameFromUntil
    COASTAL SITES (UK) LIMITEDApr 03, 2001Apr 03, 2001
    GREEK PAGES . COM LTDApr 03, 2000Apr 03, 2000

    What are the latest accounts for ALLEN & CRANE ESTATES LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ALLEN & CRANE ESTATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2017

    6 pagesAA

    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 pagesAD01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Scott Peter Crane on Apr 01, 2016

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to Apr 03, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Who are the officers of ALLEN & CRANE ESTATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANE, Scott Peter
    18 High Street
    HP11 2BE High Wycombe
    Suite 70
    Buckinghamshire
    Director
    18 High Street
    HP11 2BE High Wycombe
    Suite 70
    Buckinghamshire
    United KingdomBritishDirector83200260002
    ADDRISON, John Trevelyan
    50 Eton Road
    SL3 9YX Datchet
    Berkshire
    Secretary
    50 Eton Road
    SL3 9YX Datchet
    Berkshire
    BritishAccountant114974030001
    ALLEN, Gerald
    Hammersley House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Secretary
    Hammersley House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    BritishCompany Director39274400001
    GARLAND, Stephen
    35 Crookham Road
    GU51 5DT Fleet
    Hampshire
    Secretary
    35 Crookham Road
    GU51 5DT Fleet
    Hampshire
    British125415280001
    HARDING, Frederick Ernest
    Burwood Lodge
    48a London Road Datchet
    SL3 9JR Slough
    Berkshire
    Secretary
    Burwood Lodge
    48a London Road Datchet
    SL3 9JR Slough
    Berkshire
    British90698040001
    SHARMA, Jagdish Dutt
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    Secretary
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    British5631840002
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    ALLEN, Gerald
    Hammersley House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Hammersley House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    BritishCompany Director39274400001
    ASH, Brian Richard George
    Flat 4 17 Queensborough Terrace
    W2 3SS London
    Director
    Flat 4 17 Queensborough Terrace
    W2 3SS London
    BritishCompany Director50321930002
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of ALLEN & CRANE ESTATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott Peter Crane
    18 High Street
    HP11 2BE High Wycombe
    Suite 70
    Buckinghamshire
    Apr 03, 2017
    18 High Street
    HP11 2BE High Wycombe
    Suite 70
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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