CROFTON LIMITED
Overview
Company Name | CROFTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05080013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROFTON LIMITED?
Company Name | From | Until |
---|---|---|
PONTIN'S LIMITED | Mar 01, 2006 | Mar 01, 2006 |
HALLCO 1030 LIMITED | Mar 22, 2004 | Mar 22, 2004 |
What are the latest accounts for CROFTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CROFTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Lorimer Widders on Jun 05, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig John Hemmings on Jun 05, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mark Lorimer Widders on Jun 05, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig John Hemmings as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Lorimer Widders as a secretary on Dec 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of St John Stott as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of St John Stott as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Mark Lorimer Widders as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Dean Leonard Harding as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CROFTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WIDDERS, Mark Lorimer | Secretary | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | 203883240001 | |||||||
HEMMINGS, Craig John | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | United Kingdom | British | Company Director | 180952730001 | ||||
WIDDERS, Mark Lorimer | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | Director | 2272770002 | ||||
FREEMAN, Paul Stephen | Secretary | 40 Sheep Hill Lane Clayton Le Woods PR6 7JH Chorley Lancashire | British | Director | 52600500001 | |||||
STOTT, St John | Secretary | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | British | 83024660001 | ||||||
STOTT, St John | Secretary | 17 Uplands Chase Fulwood PR2 7AW Preston | British | Director | 83024660001 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
EDWARDS, George Albert | Director | 12 Gronant Road LL19 9DS Prestatyn Clwyd | United Kingdom | British | Director | 52691650002 | ||||
GEMSON, Michael | Director | Kingsway House 4 Kingsway Penwortham PR1 0AP Preston Lancashire | British | Director | 363340001 | |||||
HARDING, Dean Leonard | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | United Kingdom | British | Director | 58933060001 | ||||
HEMMINGS, Craig John | Director | Charnock House Preston Road Charnock Richard PR7 5LH Chorley Lancashire | United Kingdom | British | Director | 180952730001 | ||||
HOMER, Colin David | Director | 39 The Avenue Ingol PR2 7AX Preston Lancashire | United Kingdom | British | Director | 1850120001 | ||||
KAY, John Clement | Director | 7 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | England | British | Director | 27891540001 | ||||
RODEN, John Keith Dennis | Director | Crowshaws House The Barn Little Scotland Blackrod BL6 5JJ Bolton Lancashire | British | Director | 1771410001 | |||||
STOTT, St John | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | United Kingdom | British | Director | 83024660001 | ||||
SULLIVAN, Christopher John | Director | 8 Spring Gardens Waddington BB7 3HH Blackburn Lancashire | England | British | Director | 101400140001 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of CROFTON LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cuerden Leisure Limited | Apr 06, 2016 | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire England | No | ||||
| |||||||
Natures of Control
|
Does CROFTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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