CRAWSHAW GROUP PLC

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

    Company NameCRAWSHAW GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04755803
    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 CRAWSHAW GROUP PLC?

    • Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRAWSHAW GROUP PLC located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWSHAW GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FELIX GROUP PLCMar 05, 2004Mar 05, 2004
    CHESTNUT PROSPECTS PLCJul 08, 2003Jul 08, 2003
    DREAMBOLD PUBLIC LIMITED COMPANYMay 07, 2003May 07, 2003

    What are the latest accounts for CRAWSHAW GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2018

    What is the status of the latest confirmation statement for CRAWSHAW GROUP PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2018

    What are the latest filings for CRAWSHAW GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    33 pagesLIQ14

    Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 13, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2023

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2022

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2021

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2020

    31 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    43 pagesAM22

    Administrator's progress report

    42 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    129 pagesAM03

    Statement of affairs with form AM02SOA

    32 pagesAM02

    Termination of appointment of Stephen Henderson as a director on Nov 02, 2018

    1 pagesTM01

    Registered office address changed from Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Nov 23, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr Nick Taylor as a secretary on May 21, 2018

    2 pagesAP03

    Group of companies' accounts made up to Jan 28, 2018

    49 pagesAA

    Appointment of Mr James Russell Viggars as a director on May 21, 2018

    2 pagesAP01

    Appointment of Mr Nick Taylor as a director on May 21, 2018

    2 pagesAP01

    Termination of appointment of Noel Nathan James Collett as a director on May 21, 2018

    1 pagesTM01

    Termination of appointment of Mark Howard Naughton-Rumbo as a secretary on May 21, 2018

    1 pagesTM02

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alan Richardson as a director on May 04, 2018

    1 pagesTM01

    Who are the officers of CRAWSHAW GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Nick
    Wellington Place
    LS1 4AP Leeds
    12
    Secretary
    Wellington Place
    LS1 4AP Leeds
    12
    246676990001
    MCCARTHY, James John
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritishDirector230370150001
    NAUGHTON-RUMBO, Mark Howard
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritishDirector130182700001
    TAYLOR, Nick
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritishCertified Chartered Accountant246614260001
    VIGGARS, James Russell
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritishChief Executive246622790001
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Secretary
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    BritishChartered Accountant69706580001
    NAUGHTON-RUMBO, Mark Howard
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    Secretary
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    246072000001
    RICHARDSON, Alan
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    Secretary
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    201441910001
    SHERRATT, Lynda Jane
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    Secretary
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    BritishFinance Director109540630001
    WALLWORK, Michael
    Victoria Road
    WA15 9AB Hale
    52
    Cheshire
    Secretary
    Victoria Road
    WA15 9AB Hale
    52
    Cheshire
    British130700110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Director
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    EnglandBritishChartered Accountant69706580001
    BALLARD, Jonathan David
    28 Oxford Road
    WA14 2EB Altrincham
    Cheshire
    Director
    28 Oxford Road
    WA14 2EB Altrincham
    Cheshire
    United KingdomBritishAccountant72764640002
    BOYD, Kevin Patrick
    71 Blyth Road
    Maltby
    S66 7LF Rotherham
    Director
    71 Blyth Road
    Maltby
    S66 7LF Rotherham
    EnglandBritishDirector71694130002
    COLLETT, Noel Nathan James
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    Director
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    EnglandBritishDirector195541550001
    CRAWSHAW, Colin Brian
    33 Kensington Place
    Imperial Terrace
    IM3 1HL Onchan
    Isle Of Man
    Director
    33 Kensington Place
    Imperial Terrace
    IM3 1HL Onchan
    Isle Of Man
    United KingdomBritishDirector121847570001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritishDirector28353840001
    EGAN, Andrew
    Ingledene
    1 Richmond Green
    WA14 2UB Bowdon
    Cheshire
    Director
    Ingledene
    1 Richmond Green
    WA14 2UB Bowdon
    Cheshire
    United KingdomBritishCompany Director95398570002
    HENDERSON, Stephen
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    Director
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    EnglandBritishDirector103853510001
    KANAS, Philip Ellis
    New Oak House 20 The Carriages
    Booth Road
    WA14 4AF Altrincham
    Director
    New Oak House 20 The Carriages
    Booth Road
    WA14 4AF Altrincham
    United KingdomBritishBusiness Consultant19467380002
    LIWOSZ, John Francis
    24 Broadstone Close
    Prestwich
    M25 9QA Manchester
    Lancashire
    Director
    24 Broadstone Close
    Prestwich
    M25 9QA Manchester
    Lancashire
    Great BritainBritishDirector69814250001
    MASTERS, Michael David
    1 Stonewalls Rosemary Lane
    Burton Rossett
    LL12 0LG Wrexham
    Clwyd
    Director
    1 Stonewalls Rosemary Lane
    Burton Rossett
    LL12 0LG Wrexham
    Clwyd
    WalesBritishCompany Director77738080002
    MCMEIKAN, Kennedy
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    Director
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    EnglandBritishNon Executive Director218314610001
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritishCompany Director106848870001
    RICHARDSON, Alan
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    Director
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    EnglandBritishChief Financial Officer201429390001
    RICHARDSON, Andrew
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    Director
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    EnglandBritishDirector103533890002
    ROSE, Richard Sidney
    Regents Park Terrace
    NW1 7EE London
    11
    United Kingdom
    Director
    Regents Park Terrace
    NW1 7EE London
    11
    United Kingdom
    EnglandBritishChairman20113670002
    SHERRATT, Lynda Jane
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    Director
    Sandbeck Way
    Hellaby Industrial Estate
    S66 8QL Rotherham
    Unit 4
    South Yorkshire
    England
    EnglandBritishAccountant109540630001
    SHERRATT, Lynda Jane
    20 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    Director
    20 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    EnglandBritishManaging Director109540630001
    STEWART, Hugh Michael Bonnin
    Wytham Abbey
    Wytham
    OX2 8QE Oxford
    Director
    Wytham Abbey
    Wytham
    OX2 8QE Oxford
    United KingdomBritishSelf Employed33808680001
    UREN, Alan James
    Farthing Acre 1 The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    Director
    Farthing Acre 1 The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    BritishDirector48901660001
    WADDELL, Alasdair Duncan
    North Cottage 12 Beech Lane
    SK9 5ER Wilmslow
    Cheshire
    Director
    North Cottage 12 Beech Lane
    SK9 5ER Wilmslow
    Cheshire
    BritishCompany Director58958400007
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CRAWSHAW GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invest Co 1 Limited
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    May 25, 2017
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    No
    Legal FormPrivate Company Limited By Shares Incorprated And Registered In England And Wales
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CRAWSHAW GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2018Administration started
    Oct 30, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    2
    DateType
    Oct 30, 2019Commencement of winding up
    Feb 09, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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