CRAZY HORSE BRAND RESPONSE LIMITED

CRAZY HORSE BRAND RESPONSE LIMITED

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

    Company NameCRAZY HORSE BRAND RESPONSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04187450
    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 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 AddressNo

    What were the previous names of CRAZY HORSE BRAND RESPONSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAZY HORSE BRAND WARRIORS LIMITEDMar 26, 2001Mar 26, 2001

    What are the latest accounts for CRAZY HORSE BRAND RESPONSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for CRAZY HORSE BRAND RESPONSE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRAZY HORSE BRAND RESPONSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from * Birchlands Business Centre Benhall Mill Road Tunbridge Wells Kent TN2 5JH* on Jan 11, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

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

    7 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 110
    SH01

    legacy

    5 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 26, 2011 with full list of shareholders

    8 pagesAR01

    Annual return made up to Mar 26, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Roger Alexander Maxted on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mrs Belinda Yvonne Neal on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mrs Nicola Jane Maxted on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Jane Maxted on Mar 31, 2010

    2 pagesCH03

    Statement of capital following an allotment of shares on Mar 04, 2010

    • Capital: GBP 110
    4 pagesSH01

    legacy

    5 pagesMG04

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Mar 31, 2009

    3 pagesAA01

    legacy

    5 pagesMG01

    legacy

    1 pages225

    legacy

    5 pages363a

    Who are the officers of CRAZY HORSE BRAND RESPONSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXTED, Nicola Jane
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    Secretary
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    British124506570001
    MAXTED, Nicola Jane
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    Director
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    EnglandBritish131930810001
    MAXTED, Roger Alexander
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    Director
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    EnglandBritish131931330001
    NEAL, Belinda Yvonne
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    Director
    c/o Crazy Horse Brand Response Ltd
    Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Birchlands Business Centre
    Kent
    United Kingdom
    EnglandBritish26127480002
    ALLEN, Linda Jameel
    30 Poplar Grove
    ME16 0AE Allington
    Kent
    Secretary
    30 Poplar Grove
    ME16 0AE Allington
    Kent
    British75711610001
    GEORGE, Elizabeth Ann
    18 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Secretary
    18 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British83775400001
    HILLIER, Lee Edward
    1 Granary Cottages
    High Street,
    TN16 1JA Brasted
    Kent
    Secretary
    1 Granary Cottages
    High Street,
    TN16 1JA Brasted
    Kent
    British85371910001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BATTEN, David Robert
    18 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    18 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British10516410002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does CRAZY HORSE BRAND RESPONSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Trustees of the Crazy Horse Pension Scheme
    Transactions
    • Nov 04, 2009Registration of a charge (MG01)
    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
    • Leumi Abi Limited
    Transactions
    • Oct 22, 2007Registration of a charge (395)
    • Feb 26, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jun 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CRAZY HORSE BRAND RESPONSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2014Dissolved on
    Dec 12, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Ian Vickers
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    practitioner
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    Ian Paul Sykes
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    practitioner
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing

    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