CRN LOGISTICS LTD

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

    Company NameCRN LOGISTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04723584
    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 CRN LOGISTICS LTD?

    • (6024) /

    Where is CRN LOGISTICS LTD located?

    Registered Office Address
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of CRN LOGISTICS LTD?

    Previous Company Names
    Company NameFromUntil
    JOHN COOK LIMITEDDec 23, 2004Dec 23, 2004
    CITYFIELD LIMITEDMay 06, 2003May 06, 2003
    WINTER HILL TWENTY FOUR LIMITED Apr 04, 2003Apr 04, 2003

    What are the latest accounts for CRN LOGISTICS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2004

    What are the latest filings for CRN LOGISTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 05, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2008

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    28 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 05, 2007

    2 pages1.3

    Notice of completion of voluntary arrangement

    17 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    legacy

    4 pages395

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed john cook LIMITED\certificate issued on 21/09/05
    2 pagesCERTNM

    legacy

    7 pages363s

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of CRN LOGISTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Clare
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    Secretary
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    British82279520002
    JOHNS, Clare
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    Director
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    British82279520002
    NIXEY, Raymond Derek
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    Director
    Treadwells Barn
    Piddington
    OX25 1QG Bicester
    Oxfordshire
    British12733950002
    HARRIGAN, Vincent
    83 Lent Rise Road
    SL1 7NY Burnham
    Buckinghamshire
    Secretary
    83 Lent Rise Road
    SL1 7NY Burnham
    Buckinghamshire
    British55910660001
    THE OXFORD SECRETARIAT LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Secretary
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    38870940006
    COOK, Christopher John
    The Byre
    Station Road South Leigh
    OX29 6XN Witney
    Oxfordshire
    Director
    The Byre
    Station Road South Leigh
    OX29 6XN Witney
    Oxfordshire
    British44307040002
    LE ROY, Desmond Eamon
    37 Newnham Green
    Crowmarsh Gifford
    OX10 8EW Wallingford
    Oxfordshire
    Director
    37 Newnham Green
    Crowmarsh Gifford
    OX10 8EW Wallingford
    Oxfordshire
    British94483290001
    OXFORD FORMATIONS LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Director
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    78133180004

    Does CRN LOGISTICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 25, 2006
    Delivered On Oct 31, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 31, 2006Registration of a charge (395)
    Debenture
    Created On May 11, 2005
    Delivered On May 27, 2005
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to
    Short particulars
    All undertaking property rights and assets present and future.
    Persons Entitled
    • Raymond Derek Nixey
    Transactions
    • May 27, 2005Registration of a charge (395)
    Debenture
    Created On May 11, 2005
    Delivered On May 20, 2005
    Outstanding
    Amount secured
    £100,000.00 due or to become due from the company to the chargee
    Short particulars
    All the undertaking property rights and assets present and future whatsoever and wheresoever.
    Persons Entitled
    • Clare Johns
    Transactions
    • May 20, 2005Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as cityfield limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Daf faguf 85.430 wagon and drag, regn no: RX53 nzk, c/no: XLRTG85XCOE620572 tirsan trailer & superstructure, c/no: WTGCT1211800230158 isuzu NQR70 two car transporter, regn no: Y276 ymo, c/no: JAAN1R70R17100171 for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as cityfield limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Volvo fm 13.380 wagon and drag, regn no: X10 hjc, c/no: YA517648 transporter engineering plus 12 trailer and superstructure, c/no: 01/01/5334, Y.O.m 2001, ministry I.D. no: CO80626 volvo fm 12 380 4X2 tractor unit, regn no: X10 hjc c/no: YV2J4DPAOYA516644 for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as cityfield limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Vw transporter tdi 1200 lwb single car transporter, regn no: OY51 ehd, c/no: WV3ZZZ70Z2H041803 vw transporter tdi 1200 lwb single car transporter, regn no: OY51 ehc, c/no: WV3ZZZ70Z2H042309 vw transporter tdi 1200 lwb single car transporter, regn no: OY51 egx, c/no: WV3ZZZ70Z2H129580 for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as cityfield limited to the chargee or any associate 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
    • State Securities PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Debenture
    Created On Dec 13, 2004
    Delivered On Dec 14, 2004
    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
    All assets by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Dec 14, 2004Registration of a charge (395)

    Does CRN LOGISTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2006Date of meeting to approve CVA
    Jun 05, 2007Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    2
    DateType
    Jul 13, 2007Administration started
    Dec 17, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    3
    DateType
    Dec 17, 2007Commencement of winding up
    Jun 12, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire

    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