CRANFIELD BUSINESS RECOVERY LIMITED
Overview
Company Name | CRANFIELD BUSINESS RECOVERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04328632 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRANFIELD BUSINESS RECOVERY LIMITED?
Company Name | From | Until |
---|---|---|
CRANFIELD RECOVERY LIMITED | Nov 26, 2001 | Nov 26, 2001 |
What are the latest accounts for CRANFIELD BUSINESS RECOVERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CRANFIELD BUSINESS RECOVERY 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 Sep 02, 2022 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2021 | 14 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 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 Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Termination of appointment of Philip Michael Ballard as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Appointment of Mr Philip Michael Ballard as a director on Mar 14, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brett Lee Barton as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel Chilvers as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CRANFIELD BUSINESS RECOVERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURTAGH, Patrick Philip, Mr. | Secretary | Bore Street WS13 6LZ Lichfield 21a Staffordshire | British | Manager | 94765350002 | |||||
MITCHELL, Tony | Director | Bore Street WS13 6LZ Lichfield 21a Staffordshire | United Kingdom | British | Accountant | 79544680001 | ||||
MURTAGH, Patrick Philip, Mr. | Director | Bore Street WS13 6LZ Lichfield 21a Staffordshire | England | British | Director | 94765350002 | ||||
HYDE REGISTRARS LTD | Secretary | 4th Floor Hyde House Edgware Road NW9 6LA London | 81037880001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BALLARD, Philip Michael | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | England | British | Insolvency Practitioner | 244232010001 | ||||
BARTON, Brett Lee | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre England | England | British | Insolvency Practitioner | 122540030001 | ||||
CHILVERS, Nigel | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre England | England | British | Director | 188111130001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CRANFIELD BUSINESS RECOVERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranfield Holdings Limited | Nov 26, 2016 | Binley Business Park, Harry Weston Road CV3 2TX Coventry Unit 13-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRANFIELD BUSINESS RECOVERY 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