THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED

THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CRUCIBLE DEBT PURCHASE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05316613
    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 THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED?

    • (6523) /

    Where is THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED located?

    Registered Office Address
    A M P House 10th Floor
    Dingwall Road
    CR0 2LX Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1645) LIMITEDDec 20, 2004Dec 20, 2004

    What are the latest accounts for THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Annual return made up to Dec 21, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2011

    Statement of capital on Apr 06, 2011

    • Capital: GBP 1,482.6
    SH01

    legacy

    3 pagesMG02

    Registered office address changed from Capella Court Brighton Road Purley Surrey CR8 2PG on Feb 02, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 20, 2010 with full list of shareholders

    16 pagesAR01

    Cancellation of shares. Statement of capital on Nov 29, 2010

    • Capital: GBP 1,482.6000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Peter Clarke as a director

    2 pagesTM01

    Termination of appointment of Raymond Pierce as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    18 pagesAR01

    Full accounts made up to Sep 30, 2008

    15 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    Who are the officers of THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Secretary
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    British127774430001
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Director
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    EnglandBritish127774430001
    LEACH, David Michael
    84 Granville Road
    Oxted
    RH8 0BZ Limpsfield
    Surrey
    Director
    84 Granville Road
    Oxted
    RH8 0BZ Limpsfield
    Surrey
    EnglandBritish290504240001
    PIERCE, William Hugh
    Dorrington
    Rickmanhill Road
    CR5 3LD Chipstead
    Surrey
    Director
    Dorrington
    Rickmanhill Road
    CR5 3LD Chipstead
    Surrey
    United KingdomBritish93261560001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    British59343330003
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    British59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Secretary
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    British,American105962030001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Irish121534070001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Director
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    United KingdomBritish59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Director
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    United KingdomBritish,American105962030001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    CLARKE, Peter
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    Director
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    United KingdomBritish127663850001
    HORNE, Martin
    Bushwood Road
    TW9 3BQ Richmond
    78
    Surrey
    United Kingdom
    Director
    Bushwood Road
    TW9 3BQ Richmond
    78
    Surrey
    United Kingdom
    British136933440001
    JONES, Robert
    Hallville
    Brassey Road
    RH8 0EU Limpsfield
    Surrey
    Director
    Hallville
    Brassey Road
    RH8 0EU Limpsfield
    Surrey
    British105475280001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Director
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Irish121534070001
    PIERCE, Raymond Francis
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    Director
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    EnglandBritish3231870001
    WARD, Simon Douglas John
    9 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    Director
    9 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    EnglandBritish127652020001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Does THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the security beneficiaries 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
    • Isis Equity Partners PLC (As Trustee)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 16, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Jan 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does THE CRUCIBLE DEBT PURCHASE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Commencement of winding up
    Apr 20, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne K Rolls
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    practitioner
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    Timothy John Edward Dolder
    Sherlock House 73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House 73 Baker Street
    W1U 6RD London

    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