CROSBY PEEL LIMITED

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

    Company NameCROSBY PEEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04049198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROSBY PEEL LIMITED?

    • (4521) /

    Where is CROSBY PEEL LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSBY PEEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1424 LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for CROSBY PEEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CROSBY PEEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on Oct 18, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2011

    Statement of capital on Aug 08, 2011

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on Aug 05, 2011

    1 pagesAD01

    Termination of appointment of Richard Starkey as a director

    1 pagesTM01

    Appointment of Mr Benjamin Michael O'rourke as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Richard Justin Starkey on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Lees on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Thanalakshmi Janandran on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mr David Jonathan Glover on Jan 01, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    Who are the officers of CROSBY PEEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANANDRAN, Thanalakshmi
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    Secretary
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    British93299990001
    GLOVER, David Jonathan
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    Director
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    United KingdomBritish76505800001
    LEES, Neil
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    Director
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritish29912450002
    O'ROURKE, Benjamin Michael
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    Director
    c/o Begbies Traynor
    Deansgate
    M3 4LY Manchester
    340
    United KingdomAustralian156924720001
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    WHEATCROFT, Stephen John
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    Secretary
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    British66118250002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BRADY, Andrew Thornton
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    Director
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    EnglandBritish72399640003
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritish118414250001
    EVANS, Brian Wynne
    22 Lindisfane Avenue
    Little Stanney
    CH65 9JF South Wirral
    Merseyside
    Director
    22 Lindisfane Avenue
    Little Stanney
    CH65 9JF South Wirral
    Merseyside
    British80161580001
    FOGG, Ian
    50 Green Avenue
    Davenham
    CW9 8HZ Northwich
    Cheshire
    Director
    50 Green Avenue
    Davenham
    CW9 8HZ Northwich
    Cheshire
    British25327430001
    HIGGINS, Adam Stuart
    31 Pevensey Drive
    WA16 9BX Knutsford
    Cheshire
    Director
    31 Pevensey Drive
    WA16 9BX Knutsford
    Cheshire
    British76505690001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    STARKEY, Richard Justin
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish122099810001
    TEAGUE, David John
    The Willows
    12 Sandy Lane
    ST5 0LZ Newcastle Under Lyme
    Staffordshire
    Director
    The Willows
    12 Sandy Lane
    ST5 0LZ Newcastle Under Lyme
    Staffordshire
    EnglandBritish76610290003
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Does CROSBY PEEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2011Commencement of winding up
    Jan 23, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester

    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