CROMBIE CONCESSIONS LIMITED

CROMBIE CONCESSIONS LIMITED

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

    Company NameCROMBIE CONCESSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05187484
    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 CROMBIE CONCESSIONS LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CROMBIE CONCESSIONS LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMBIE CONCESSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YELLOWBOND LIMITEDJul 22, 2004Jul 22, 2004

    What are the latest accounts for CROMBIE CONCESSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CROMBIE CONCESSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 17, 2017

    18 pagesLIQ03

    Satisfaction of charge 2 in part

    4 pagesMR04

    Satisfaction of charge 1 in part

    4 pagesMR04

    Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Sep 01, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 18, 2016

    LRESEX

    Statement of affairs with form 4.19

    8 pages4.20

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 4,016,200
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 4,016,200
    SH01

    Termination of appointment of Claire Cain as a director

    1 pagesTM01

    Appointment of Mrs Janet Caroline O'connor as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Jul 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital on Jul 31, 2013

    • Capital: GBP 4,016,200
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Jul 22, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 22, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Mar 25, 2011

    • Capital: GBP 4,016,200
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 25, 2011

    • Capital: GBP 3,575,000
    3 pagesSH01

    Who are the officers of CROMBIE CONCESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    Secretary
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    48247770001
    O'CONNOR, Janet Caroline
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritish172220030001
    I M DIRECTORS LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    55051730002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CAIN, Claire Marie
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritish154441550001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of CROMBIE CONCESSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J & J Crombie Limited
    Kirkstall Road
    LS3 1YN Leeds
    98
    England
    Apr 06, 2016
    Kirkstall Road
    LS3 1YN Leeds
    98
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CROMBIE CONCESSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2006
    Delivered On May 30, 2006
    Partially 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
    • J & J Crombie Limited
    Transactions
    • May 30, 2006Registration of a charge (395)
    • Apr 04, 2017Satisfaction of a charge in part (MR04)
    Debenture
    Created On Apr 29, 2005
    Delivered On May 19, 2005
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Hartley Investment Trust Limited
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Apr 04, 2017Satisfaction of a charge in part (MR04)

    Does CROMBIE CONCESSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2016Commencement of winding up
    Sep 05, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gillian Margaret Sayburn
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Gerald Maurice Krasner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    practitioner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne

    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