CRANFIELD BUSINESS RECOVERY LIMITED

CRANFIELD BUSINESS RECOVERY LIMITED

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

    Company NameCRANFIELD BUSINESS RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04328632
    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 CRANFIELD BUSINESS RECOVERY LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CRANFIELD BUSINESS RECOVERY LIMITED located?

    Registered Office Address
    21a Bore Street
    WS13 6LZ Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANFIELD BUSINESS RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANFIELD RECOVERY LIMITEDNov 26, 2001Nov 26, 2001

    What are the latest accounts for CRANFIELD BUSINESS RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CRANFIELD BUSINESS RECOVERY 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 Sep 02, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2021

    14 pagesLIQ03

    Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton on Trent DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on Dec 18, 2020

    2 pagesAD01

    Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton on Trent DE13 8NA on Sep 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Philip Michael Ballard as a director on Apr 03, 2019

    1 pagesTM01

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Philip Michael Ballard as a director on Mar 14, 2018

    2 pagesAP01

    Termination of appointment of Brett Lee Barton as a director on Feb 16, 2018

    1 pagesTM01

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into deed of waiver/conflict of interest be approved for purpose of section 175 companies act 2006 19/04/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Termination of appointment of Nigel Chilvers as a director on Jul 31, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CRANFIELD BUSINESS RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURTAGH, Patrick Philip, Mr.
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    Secretary
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    BritishManager94765350002
    MITCHELL, Tony
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    Director
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    United KingdomBritishAccountant79544680001
    MURTAGH, Patrick Philip, Mr.
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    Director
    Bore Street
    WS13 6LZ Lichfield
    21a
    Staffordshire
    EnglandBritishDirector94765350002
    HYDE REGISTRARS LTD
    4th Floor Hyde House
    Edgware Road
    NW9 6LA London
    Secretary
    4th Floor Hyde House
    Edgware Road
    NW9 6LA London
    81037880001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BALLARD, Philip Michael
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    EnglandBritishInsolvency Practitioner244232010001
    BARTON, Brett Lee
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    England
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    England
    EnglandBritishInsolvency Practitioner122540030001
    CHILVERS, Nigel
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    England
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    England
    EnglandBritishDirector188111130001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CRANFIELD BUSINESS RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park, Harry Weston Road
    CV3 2TX Coventry
    Unit 13-15
    England
    Nov 26, 2016
    Binley Business Park, Harry Weston Road
    CV3 2TX Coventry
    Unit 13-15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04328763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRANFIELD BUSINESS RECOVERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Commencement of winding up
    Oct 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Ballard
    Ballard Business Recovery Limited The Old Post House
    3 Sudbury Road, Yoxall
    DE13 8NA Burton On Trent
    Staffordshire
    United Kingdom
    practitioner
    Ballard Business Recovery Limited The Old Post House
    3 Sudbury Road, Yoxall
    DE13 8NA Burton On Trent
    Staffordshire
    United Kingdom

    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