CROSSWAYS LABORATORY SERVICES LIMITED
Overview
Company Name | CROSSWAYS LABORATORY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04652436 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROSSWAYS LABORATORY SERVICES LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is CROSSWAYS LABORATORY SERVICES LIMITED located?
Registered Office Address | 4 Ducketts Wharf South Street CM23 3AR Bishop'S Stortford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROSSWAYS LABORATORY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CROSSWAYS LABORATORY SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for CROSSWAYS LABORATORY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gary Anderson Mc Cormick as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Jeffrey Paul Watts as a director on Jun 25, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lexia Solutions Group Limited as a director on Jun 25, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mill as a secretary on Jun 25, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit C Astra Park Parkside Lane Leeds West Yorkshire LS11 5SZ on Jul 04, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Mill as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Andrew Thornber as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jan 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Lexia Solutions Group Limited on Oct 01, 2009 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Director's details changed for Mr Gary Anderson Mc Cormick on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CROSSWAYS LABORATORY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATTS, Jeffrey Paul | Director | Ducketts Wharf South Street CM23 3AR Bishop's Stortford 4 Hertfordshire England | United Kingdom | British | Regional Director | 179580860001 | ||||||||
WATTS, Steven John | Director | Ducketts Wharf South Street CM23 3AR Bishop's Stortford 4 Hertfordshire England | England | British | Company Director | 68625180007 | ||||||||
MC CORMICK, Gary Anderson | Secretary | 24 Somersall Lane S40 3LA Chesterfield | British | Company Director | 23628270002 | |||||||||
MILL, Andrew | Secretary | Parkside Lane LS11 5SZ Leeds Unit C Astra Park West Yorkshire | British | 150335740001 | ||||||||||
PALFREYMAN, Philip Richard Arthur | Secretary | 83 Nottingham Road Codnor DE5 9RH Ripley Derbyshire | British | 37501230001 | ||||||||||
THORNBER, Andrew John | Secretary | Unit C Astra Park Parkside Lane LS11 5SZ Leeds West Yorkshire | British | Director | 90213840002 | |||||||||
THORNBER, Andrew John | Secretary | Currerbell Mews Thornton BD13 3DW Bradford 9 West Yorkshire | British | Director | 90213840002 | |||||||||
TNASEY, Paul Michael | Secretary | Cuniver Court WF15 8LR Liversedge 3 West Yorkshire | British | Finance Director | 134432070001 | |||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
MC CORMICK, Gary Anderson | Director | Ducketts Wharf South Street CM23 3AR Bishop's Stortford 4 Hertfordshire England | United Kingdom | British | Company Director | 23628270002 | ||||||||
TNASEY, Paul Michael | Director | Cuniver Court WF15 8LR Liversedge 3 West Yorkshire | British | Finance Director | 134432070001 | |||||||||
WHEELER, William | Director | 301 Walton Back Lane Somersall S42 7AB Chesterfield | United Kingdom | British | Company Director | 23628280003 | ||||||||
LEXIA SOLUTIONS GROUP LIMITED | Director | Astra Park Parkside Lane LS11 5SZ Leeds Unit C West Yorkshire United Kingdom |
| 123884210001 | ||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does CROSSWAYS LABORATORY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 07, 2012 Delivered On Aug 11, 2012 | Outstanding | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and | Created On May 12, 2008 Delivered On May 16, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and | Created On Jul 16, 2007 Delivered On Jul 20, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 16, 2007 Delivered On Jul 20, 2007 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
|
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