CRUCIAL PROPERTY INVESTMENT LIMITED
Overview
| Company Name | CRUCIAL PROPERTY INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04110849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CRUCIAL PROPERTY INVESTMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CRUCIAL PROPERTY INVESTMENT LIMITED located?
| Registered Office Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRUCIAL PROPERTY INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CRUCIAL PROPERTY INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2021 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Dec 14, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Nigel Timothy Foster as a person with significant control on Nov 29, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of George Nigel Anthony Foster as a director on Aug 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Nigel Anthony Foster as a secretary on Aug 23, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Nigel Timothy Foster as a secretary on Nov 29, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nigel Timothy Foster as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Cessation of George Nigel Anthony Foster as a person with significant control on Aug 23, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CRUCIAL PROPERTY INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Nigel Timothy | Secretary | 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester C/O Clarke Bell Limited | 253056340001 | |||||||
| FOSTER, Nigel Timothy | Director | 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester C/O Clarke Bell Limited | England | British | Company Director | 253056260001 | ||||
| FOSTER, George Nigel Anthony | Secretary | Central Chambers 45-47 Albert Street CV21 2SG Rugby Warwickshire | British | None | 3096220006 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CARTER, Michael William | Director | Windways House Betteras Hill Road, Hillam LS25 5HA Leeds West Yorkshire | British | Managing Director | 73239460001 | |||||
| FOSTER, Elaine Margaret | Director | Brass Castle Top Lane LS21 2QU Norwood Otley West Yorkshire | British | Co Director | 3096250002 | |||||
| FOSTER, George Nigel Anthony | Director | Central Chambers 45-47 Albert Street CV21 2SG Rugby Warwickshire | England | British | None | 3096220011 | ||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CRUCIAL PROPERTY INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Timothy Foster | Nov 29, 2018 | 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester C/O Clarke Bell Limited | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Nigel Anthony Foster | Apr 06, 2016 | Central Chambers 45-47 Albert Street CV21 2SG Rugby Warwickshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CRUCIAL PROPERTY INVESTMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On May 24, 2004 Delivered On May 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Norwood house stuart road pontefract w yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 17, 2004 Delivered On Apr 24, 2004 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 12, 2000 Delivered On Dec 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at stuart road pontefract west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CRUCIAL PROPERTY INVESTMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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