PROJECT CRESTA LIMITED

PROJECT CRESTA LIMITED

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

    Company NamePROJECT CRESTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05844617
    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 PROJECT CRESTA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROJECT CRESTA LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT CRESTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFT DISTRIBUTION HOLDINGS LIMITEDJul 06, 2006Jul 06, 2006
    DE FACTO 1378 LIMITEDJun 13, 2006Jun 13, 2006

    What are the latest accounts for PROJECT CRESTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PROJECT CRESTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Oct 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Annual return made up to Jun 13, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 1.116122
    SH01

    Satisfaction of charge 058446170002 in full

    4 pagesMR04

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1.116120
    74 pagesSH19

    legacy

    4 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of the share premium account to nil 24/02/2016
    RES13

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 78,004.7369
    SH01

    Registered office address changed from Azalea Close Clover Nook Industrial Estate Somercoates Alfreton Derbyshire DE55 4QX to 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on Aug 06, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed nft distribution holdings LIMITED\certificate issued on 26/03/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Roger Moh as a director on Mar 04, 2015

    2 pagesAP01

    Appointment of Mr Simon Pearson as a director on Mar 04, 2015

    2 pagesAP01

    Appointment of Mr Mark Davis as a director on Mar 04, 2015

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2014

    29 pagesAA

    Appointment of Mr Heath Zarin as a director on Sep 24, 2014

    2 pagesAP01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 78,004.7369
    SH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PROJECT CRESTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    170641550001
    DAVIS, Mark
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritish186608830001
    DENNISON, Steven Christopher
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    Director
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    EnglandBritish117228460001
    FRANKISH, David
    10 Weyacres
    Borrowash
    DE72 3QT Derby
    Director
    10 Weyacres
    Borrowash
    DE72 3QT Derby
    EnglandBritish18127330002
    MOH, Roger
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    SingaporeSingaporean195551610001
    PEARSON, Simon
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    ChinaBritish195551580001
    ZARIN, Heath
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Hong Kong SarAmerican191231280001
    DENNISON, Steven Christopher
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    Secretary
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    British117228460001
    DUNN, Timothy Michael
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    Secretary
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    British126838820001
    STEPHENS, Charles Robert
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    Secretary
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    British115581920001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BROWN, Ernest Gerald Freeman
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    Director
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    EnglandBritish60315730001
    DAW, Richard William
    144 Park Road
    Chiswick
    W4 3HP London
    Director
    144 Park Road
    Chiswick
    W4 3HP London
    EnglandBritish86615970002
    DUNN, Timothy Michael
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    Director
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    United KingdomBritish126838820003
    GRAHAM, James
    Azalea Close
    Clover Nook Industrial Estate
    DE55 4QX Somercoates Alfreton
    Derbyshire
    Director
    Azalea Close
    Clover Nook Industrial Estate
    DE55 4QX Somercoates Alfreton
    Derbyshire
    EnglandBritish188541610001
    STEPHENS, Charles Robert
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    Director
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    British115581920001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does PROJECT CRESTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 14, 2014
    Satisfied
    Brief description
    Each chargor, as continuing security for the payment, discharge and performance of all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all its patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Apr 14, 2014Registration of a charge (MR01)
    • May 21, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Jun 28, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Apr 24, 2014Satisfaction of a charge (MR04)

    Does PROJECT CRESTA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2017Dissolved on
    Sep 21, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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