CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED

CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED

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

    Company NameCRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643436
    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 CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED?

    • Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing

    Where is CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED located?

    Registered Office Address
    51 London End
    HP9 2HW Beaconsfield
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (716) LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN England on Jan 02, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kenneth David Hunnisett on Dec 12, 2011

    2 pagesCH01

    Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on Sep 12, 2011

    1 pagesAD01

    Termination of appointment of Michael Bayer as a director

    2 pagesTM01

    Termination of appointment of Interim Assistance Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Dec 02, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Dec 02, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    7 pagesMG01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNNISETT, Kenneth David
    Cardigan Road
    TW10 6BJ Richmond
    9
    Surrey
    United Kingdom
    Director
    Cardigan Road
    TW10 6BJ Richmond
    9
    Surrey
    United Kingdom
    United KingdomBritish99927910003
    INTERIM ASSISTANCE LIMITED
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    Secretary
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    126782600001
    OCEAN (CORPORATE SECRETARY) LIMITED
    Suite 6
    Bourne Gate, Bourne Valley Road
    BH12 1DY Poole
    Dorset
    Secretary
    Suite 6
    Bourne Gate, Bourne Valley Road
    BH12 1DY Poole
    Dorset
    120081240001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    BAYER, Michael Jonathan
    Moat Road
    RH19 3RS East Grinstead
    1 The Old Convent
    West Sussex
    Director
    Moat Road
    RH19 3RS East Grinstead
    1 The Old Convent
    West Sussex
    EnglandBritish129609620001
    MEAUJO INCORPORATIONS LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    105068630001

    Does CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental investment agreement
    Created On Apr 02, 2009
    Delivered On Sep 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to either or both of the new investors 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
    • TP70 2008 (Ii) Vct PLC
    Transactions
    • Sep 08, 2009Registration of a charge (MG01)
    Debenture
    Created On Apr 05, 2007
    Delivered On Apr 21, 2007
    Outstanding
    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
    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
    • Triple Point Vct PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)

    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