CROFTON LIMITED

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

    Company NameCROFTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05080013
    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 CROFTON LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is CROFTON LIMITED located?

    Registered Office Address
    Lynton House Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROFTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PONTIN'S LIMITEDMar 01, 2006Mar 01, 2006
    HALLCO 1030 LIMITEDMar 22, 2004Mar 22, 2004

    What are the latest accounts for CROFTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CROFTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on Jun 09, 2017

    1 pagesAD01

    Director's details changed for Mr Mark Lorimer Widders on Jun 05, 2017

    2 pagesCH01

    Director's details changed for Mr Craig John Hemmings on Jun 05, 2017

    2 pagesCH01

    Secretary's details changed for Mr Mark Lorimer Widders on Jun 05, 2017

    1 pagesCH03

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Craig John Hemmings as a director on Dec 31, 2015

    2 pagesAP01

    Appointment of Mr Mark Lorimer Widders as a secretary on Dec 31, 2015

    2 pagesAP03

    Termination of appointment of St John Stott as a secretary on Dec 31, 2015

    1 pagesTM02

    Termination of appointment of St John Stott as a director on Dec 31, 2015

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Mark Lorimer Widders as a director on Dec 11, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Termination of appointment of Dean Leonard Harding as a director on Jun 16, 2015

    1 pagesTM01

    Who are the officers of CROFTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Secretary
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    203883240001
    HEMMINGS, Craig John
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    United KingdomBritishCompany Director180952730001
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    EnglandBritishDirector2272770002
    FREEMAN, Paul Stephen
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    Secretary
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    BritishDirector52600500001
    STOTT, St John
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Secretary
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    British83024660001
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Secretary
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    BritishDirector83024660001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    EDWARDS, George Albert
    12 Gronant Road
    LL19 9DS Prestatyn
    Clwyd
    Director
    12 Gronant Road
    LL19 9DS Prestatyn
    Clwyd
    United KingdomBritishDirector52691650002
    GEMSON, Michael
    Kingsway House 4 Kingsway
    Penwortham
    PR1 0AP Preston
    Lancashire
    Director
    Kingsway House 4 Kingsway
    Penwortham
    PR1 0AP Preston
    Lancashire
    BritishDirector363340001
    HARDING, Dean Leonard
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United KingdomBritishDirector58933060001
    HEMMINGS, Craig John
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    Director
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    United KingdomBritishDirector180952730001
    HOMER, Colin David
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    Director
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    United KingdomBritishDirector1850120001
    KAY, John Clement
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritishDirector27891540001
    RODEN, John Keith Dennis
    Crowshaws House The Barn
    Little Scotland Blackrod
    BL6 5JJ Bolton
    Lancashire
    Director
    Crowshaws House The Barn
    Little Scotland Blackrod
    BL6 5JJ Bolton
    Lancashire
    BritishDirector1771410001
    STOTT, St John
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United KingdomBritishDirector83024660001
    SULLIVAN, Christopher John
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    Director
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    EnglandBritishDirector101400140001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of CROFTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cuerden Leisure Limited
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    England
    Apr 06, 2016
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CROFTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 2011
    Delivered On May 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor 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
    • Bank of Scotland PLC
    Transactions
    • May 21, 2011Registration of a charge (MG01)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Satisfied
    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
    Lease dated 21 february 2006. all that property being blackpool holiday centre,clifton drive north, lytham st annes, lancashire t/n LA521862 and the land adjoi. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 04, 2007
    Delivered On May 05, 2007
    Satisfied
    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
    F/H land at rosemoor caravan park south road brean t/no ST93944 l/h land at pontin's holiday centre barkby avenue prestatyn t/no CYM242361 l/h land and buildings at southport holiday village shore road ainsdale southport t/no MS522950. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2007Registration of a charge (395)
    • Apr 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 2006
    Delivered On Oct 06, 2006
    Satisfied
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Dec 21, 2015Satisfaction of a charge (MR04)

    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