CROSSWAYS LABORATORY SERVICES LIMITED

CROSSWAYS LABORATORY SERVICES LIMITED

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

    Company NameCROSSWAYS LABORATORY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04652436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CROSSWAYS LABORATORY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CROSSWAYS LABORATORY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSSWAYS LABORATORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gary Anderson Mc Cormick as a director on Jan 31, 2014

    1 pagesTM01

    Annual return made up to Jan 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mr Jeffrey Paul Watts as a director on Jun 25, 2013

    2 pagesAP01

    Termination of appointment of Lexia Solutions Group Limited as a director on Jun 25, 2013

    1 pagesTM01

    Termination of appointment of Andrew Mill as a secretary on Jun 25, 2013

    1 pagesTM02

    Registered office address changed from Unit C Astra Park Parkside Lane Leeds West Yorkshire LS11 5SZ on Jul 04, 2013

    1 pagesAD01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    legacy

    9 pagesMG01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transaction arrangements & dir auth 23/09/2010
    RES13

    Appointment of Andrew Mill as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Thornber as a secretary

    2 pagesTM02

    Annual return made up to Jan 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Lexia Solutions Group Limited on Oct 01, 2009

    2 pagesCH02

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Mr Gary Anderson Mc Cormick on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CROSSWAYS LABORATORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Jeffrey Paul
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    Director
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    United KingdomBritishRegional Director179580860001
    WATTS, Steven John
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    Director
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    EnglandBritishCompany Director68625180007
    MC CORMICK, Gary Anderson
    24 Somersall Lane
    S40 3LA Chesterfield
    Secretary
    24 Somersall Lane
    S40 3LA Chesterfield
    BritishCompany Director23628270002
    MILL, Andrew
    Parkside Lane
    LS11 5SZ Leeds
    Unit C Astra Park
    West Yorkshire
    Secretary
    Parkside Lane
    LS11 5SZ Leeds
    Unit C Astra Park
    West Yorkshire
    British150335740001
    PALFREYMAN, Philip Richard Arthur
    83 Nottingham Road
    Codnor
    DE5 9RH Ripley
    Derbyshire
    Secretary
    83 Nottingham Road
    Codnor
    DE5 9RH Ripley
    Derbyshire
    British37501230001
    THORNBER, Andrew John
    Unit C Astra Park
    Parkside Lane
    LS11 5SZ Leeds
    West Yorkshire
    Secretary
    Unit C Astra Park
    Parkside Lane
    LS11 5SZ Leeds
    West Yorkshire
    BritishDirector90213840002
    THORNBER, Andrew John
    Currerbell Mews
    Thornton
    BD13 3DW Bradford
    9
    West Yorkshire
    Secretary
    Currerbell Mews
    Thornton
    BD13 3DW Bradford
    9
    West Yorkshire
    BritishDirector90213840002
    TNASEY, Paul Michael
    Cuniver Court
    WF15 8LR Liversedge
    3
    West Yorkshire
    Secretary
    Cuniver Court
    WF15 8LR Liversedge
    3
    West Yorkshire
    BritishFinance Director134432070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MC CORMICK, Gary Anderson
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    Director
    Ducketts Wharf
    South Street
    CM23 3AR Bishop's Stortford
    4
    Hertfordshire
    England
    United KingdomBritishCompany Director23628270002
    TNASEY, Paul Michael
    Cuniver Court
    WF15 8LR Liversedge
    3
    West Yorkshire
    Director
    Cuniver Court
    WF15 8LR Liversedge
    3
    West Yorkshire
    BritishFinance Director134432070001
    WHEELER, William
    301 Walton Back Lane
    Somersall
    S42 7AB Chesterfield
    Director
    301 Walton Back Lane
    Somersall
    S42 7AB Chesterfield
    United KingdomBritishCompany Director23628280003
    LEXIA SOLUTIONS GROUP LIMITED
    Astra Park
    Parkside Lane
    LS11 5SZ Leeds
    Unit C
    West Yorkshire
    United Kingdom
    Director
    Astra Park
    Parkside Lane
    LS11 5SZ Leeds
    Unit C
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05035069
    123884210001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CROSSWAYS LABORATORY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 11, 2012Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2008Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2007Registration of a charge (395)

    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