CRAZY HORSE BRAND RESPONSE LIMITED
Overview
| Company Name | CRAZY HORSE BRAND RESPONSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04187450 |
| 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 CRAZY HORSE BRAND RESPONSE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CRAZY HORSE BRAND RESPONSE LIMITED located?
| Registered Office Address | 4th Floor Southfield House 11 Liverpool Gardens BN11 1RY Worthing West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRAZY HORSE BRAND RESPONSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAZY HORSE BRAND WARRIORS LIMITED | Mar 26, 2001 | Mar 26, 2001 |
What are the latest accounts for CRAZY HORSE BRAND RESPONSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for CRAZY HORSE BRAND RESPONSE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CRAZY HORSE BRAND RESPONSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Registered office address changed from * Birchlands Business Centre Benhall Mill Road Tunbridge Wells Kent TN2 5JH* on Jan 11, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 5 pages | MG02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Roger Alexander Maxted on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Belinda Yvonne Neal on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Jane Maxted on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicola Jane Maxted on Mar 31, 2010 | 2 pages | CH03 | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2010
| 4 pages | SH01 | ||||||||||
legacy | 5 pages | MG04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2009 to Mar 31, 2009 | 3 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of CRAZY HORSE BRAND RESPONSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAXTED, Nicola Jane | Secretary | c/o Crazy Horse Brand Response Ltd Benhall Mill Road TN2 5JH Tunbridge Wells Birchlands Business Centre Kent United Kingdom | British | 124506570001 | ||||||
| MAXTED, Nicola Jane | Director | c/o Crazy Horse Brand Response Ltd Benhall Mill Road TN2 5JH Tunbridge Wells Birchlands Business Centre Kent United Kingdom | England | British | 131930810001 | |||||
| MAXTED, Roger Alexander | Director | c/o Crazy Horse Brand Response Ltd Benhall Mill Road TN2 5JH Tunbridge Wells Birchlands Business Centre Kent United Kingdom | England | British | 131931330001 | |||||
| NEAL, Belinda Yvonne | Director | c/o Crazy Horse Brand Response Ltd Benhall Mill Road TN2 5JH Tunbridge Wells Birchlands Business Centre Kent United Kingdom | England | British | 26127480002 | |||||
| ALLEN, Linda Jameel | Secretary | 30 Poplar Grove ME16 0AE Allington Kent | British | 75711610001 | ||||||
| GEORGE, Elizabeth Ann | Secretary | 18 Denmark Villas BN3 3TE Hove East Sussex | British | 83775400001 | ||||||
| HILLIER, Lee Edward | Secretary | 1 Granary Cottages High Street, TN16 1JA Brasted Kent | British | 85371910001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BATTEN, David Robert | Director | 18 Denmark Villas BN3 3TE Hove East Sussex | British | 10516410002 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Does CRAZY HORSE BRAND RESPONSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 02, 2009 Delivered On Nov 04, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 18, 2007 Delivered On Oct 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Jul 04, 2007 Delivered On Jul 06, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CRAZY HORSE BRAND RESPONSE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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