CRAWSHAW GROUP PLC
Overview
| Company Name | CRAWSHAW GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04755803 |
| 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 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 Address | No |
What were the previous names of CRAWSHAW GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| FELIX GROUP PLC | Mar 05, 2004 | Mar 05, 2004 |
| CHESTNUT PROSPECTS PLC | Jul 08, 2003 | Jul 08, 2003 |
| DREAMBOLD PUBLIC LIMITED COMPANY | May 07, 2003 | May 07, 2003 |
What are the latest accounts for CRAWSHAW GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 28, 2018 |
What is the status of the latest confirmation statement for CRAWSHAW GROUP PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 04, 2018 |
What are the latest filings for CRAWSHAW GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 33 pages | LIQ14 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Oct 29, 2023 | 30 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 29, 2022 | 30 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 29, 2021 | 29 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 29, 2020 | 31 pages | LIQ03 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 43 pages | AM22 | ||
Administrator's progress report | 42 pages | AM10 | ||
Result of meeting of creditors | 7 pages | AM07 | ||
Statement of administrator's proposal | 129 pages | AM03 | ||
Statement of affairs with form AM02SOA | 32 pages | AM02 | ||
Termination of appointment of Stephen Henderson as a director on Nov 02, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr Nick Taylor as a secretary on May 21, 2018 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jan 28, 2018 | 49 pages | AA | ||
Appointment of Mr James Russell Viggars as a director on May 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nick Taylor as a director on May 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of Noel Nathan James Collett as a director on May 21, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Howard Naughton-Rumbo as a secretary on May 21, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Richardson as a director on May 04, 2018 | 1 pages | TM01 | ||
Who are the officers of CRAWSHAW GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Nick | Secretary | Wellington Place LS1 4AP Leeds 12 | 246676990001 | |||||||
| MCCARTHY, James John | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 230370150001 | |||||
| NAUGHTON-RUMBO, Mark Howard | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 130182700001 | |||||
| TAYLOR, Nick | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 246614260001 | |||||
| VIGGARS, James Russell | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 246622790001 | |||||
| ASPINALL, Ian | Secretary | 9 Beechfield Drive CW10 9QE Middlewich Cheshire | British | 69706580001 | ||||||
| NAUGHTON-RUMBO, Mark Howard | Secretary | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire | 246072000001 | |||||||
| RICHARDSON, Alan | Secretary | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire | 201441910001 | |||||||
| SHERRATT, Lynda Jane | Secretary | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire England | British | 109540630001 | ||||||
| WALLWORK, Michael | Secretary | Victoria Road WA15 9AB Hale 52 Cheshire | British | 130700110001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASPINALL, Ian | Director | 9 Beechfield Drive CW10 9QE Middlewich Cheshire | England | British | 69706580001 | |||||
| BALLARD, Jonathan David | Director | 28 Oxford Road WA14 2EB Altrincham Cheshire | United Kingdom | British | 72764640002 | |||||
| BOYD, Kevin Patrick | Director | 71 Blyth Road Maltby S66 7LF Rotherham | England | British | 71694130002 | |||||
| COLLETT, Noel Nathan James | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire England | England | British | 195541550001 | |||||
| CRAWSHAW, Colin Brian | Director | 33 Kensington Place Imperial Terrace IM3 1HL Onchan Isle Of Man | United Kingdom | British | 121847570001 | |||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||
| EGAN, Andrew | Director | Ingledene 1 Richmond Green WA14 2UB Bowdon Cheshire | United Kingdom | British | 95398570002 | |||||
| HENDERSON, Stephen | Director | 1 Bridgewater Place Water Lane LS11 5QR Leeds C/O Ernst & Young Llp West Yorkshire | England | British | 103853510001 | |||||
| KANAS, Philip Ellis | Director | New Oak House 20 The Carriages Booth Road WA14 4AF Altrincham | United Kingdom | British | 19467380002 | |||||
| LIWOSZ, John Francis | Director | 24 Broadstone Close Prestwich M25 9QA Manchester Lancashire | Great Britain | British | 69814250001 | |||||
| MASTERS, Michael David | Director | 1 Stonewalls Rosemary Lane Burton Rossett LL12 0LG Wrexham Clwyd | Wales | British | 77738080002 | |||||
| MCMEIKAN, Kennedy | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire | England | British | 218314610001 | |||||
| NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | 106848870001 | |||||
| RICHARDSON, Alan | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire | England | British | 201429390001 | |||||
| RICHARDSON, Andrew | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British | 103533890002 | |||||
| ROSE, Richard Sidney | Director | Regents Park Terrace NW1 7EE London 11 United Kingdom | England | British | 20113670002 | |||||
| SHERRATT, Lynda Jane | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Unit 4 South Yorkshire England | England | British | 109540630001 | |||||
| SHERRATT, Lynda Jane | Director | 20 Fairmount Road Swinton M27 0EP Manchester Lancashire | England | British | 109540630001 | |||||
| STEWART, Hugh Michael Bonnin | Director | Wytham Abbey Wytham OX2 8QE Oxford | United Kingdom | British | 33808680001 | |||||
| UREN, Alan James | Director | Farthing Acre 1 The Comp Eaton Bray LU6 2DH Dunstable Bedfordshire | British | 48901660001 | ||||||
| WADDELL, Alasdair Duncan | Director | North Cottage 12 Beech Lane SK9 5ER Wilmslow Cheshire | British | 58958400007 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CRAWSHAW GROUP PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Invest Co 1 Limited | May 25, 2017 | 9 Colmore Row B3 2BJ Birmingham Colmore Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CRAWSHAW GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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