CRUCIAL PROPERTY INVESTMENT LIMITED

CRUCIAL PROPERTY INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRUCIAL PROPERTY INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04110849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CRUCIAL PROPERTY INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CRUCIAL PROPERTY INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2021

    14 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Notification of Nigel Timothy Foster as a person with significant control on Nov 29, 2018

    2 pagesPSC01

    Termination of appointment of George Nigel Anthony Foster as a director on Aug 23, 2018

    1 pagesTM01

    Termination of appointment of George Nigel Anthony Foster as a secretary on Aug 23, 2018

    1 pagesTM02

    Appointment of Nigel Timothy Foster as a secretary on Nov 29, 2018

    2 pagesAP03

    Appointment of Mr Nigel Timothy Foster as a director on Nov 29, 2018

    2 pagesAP01

    Cessation of George Nigel Anthony Foster as a person with significant control on Aug 23, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Who are the officers of CRUCIAL PROPERTY INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Nigel Timothy
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    Secretary
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    253056340001
    FOSTER, Nigel Timothy
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    Director
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    EnglandBritishCompany Director253056260001
    FOSTER, George Nigel Anthony
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    Secretary
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    BritishNone3096220006
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CARTER, Michael William
    Windways House
    Betteras Hill Road, Hillam
    LS25 5HA Leeds
    West Yorkshire
    Director
    Windways House
    Betteras Hill Road, Hillam
    LS25 5HA Leeds
    West Yorkshire
    BritishManaging Director73239460001
    FOSTER, Elaine Margaret
    Brass Castle
    Top Lane
    LS21 2QU Norwood Otley
    West Yorkshire
    Director
    Brass Castle
    Top Lane
    LS21 2QU Norwood Otley
    West Yorkshire
    BritishCo Director3096250002
    FOSTER, George Nigel Anthony
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    Director
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    EnglandBritishNone3096220011
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of CRUCIAL PROPERTY INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Timothy Foster
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George Nigel Anthony Foster
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    Apr 06, 2016
    Central Chambers
    45-47 Albert Street
    CV21 2SG Rugby
    Warwickshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CRUCIAL PROPERTY INVESTMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    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
    • Yorkshire Bank PLC
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Jun 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CRUCIAL PROPERTY INVESTMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2020Commencement of winding up
    Jun 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG 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