CREWETOLL EAST 2 LIMITED

CREWETOLL EAST 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCREWETOLL EAST 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05928580
    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 CREWETOLL EAST 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREWETOLL EAST 2 LIMITED located?

    Registered Office Address
    2nd Floor Parkgates Bury New Road
    Prestwich
    M25 0TL Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREWETOLL EAST 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CREWETOLL EAST 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CREWETOLL EAST 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Registered office address changed from * 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP* on Nov 14, 2013

    1 pagesAD01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Appointment of Chaim Shimen Lebrecht as a secretary

    3 pagesAP03

    Termination of appointment of Refoel Lebrecht as a secretary

    2 pagesTM02

    Annual return made up to Sep 08, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Refoel Lebrecht on Sep 01, 2011

    3 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Termination of appointment of Integra Trustees Limited as a director

    1 pagesTM01

    Annual return made up to Sep 08, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Integra Trustees Limited on Sep 07, 2010

    2 pagesCH02

    Termination of appointment of Esty Nemetsky as a director

    1 pagesTM01

    Appointment of Bernard Janus Lebrecht as a director

    3 pagesAP01

    Appointment of Chaim Shimen Lebrecht as a director

    3 pagesAP01

    Who are the officers of CREWETOLL EAST 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEBRECHT, Chaim Shimen
    Tully Street
    M7 2BB Salford
    23
    Lancs
    Uk
    Secretary
    Tully Street
    M7 2BB Salford
    23
    Lancs
    Uk
    British167867720001
    LEBRECHT, Bernard Janus
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    Director
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    United KingdomEnglish142802040001
    LEBRECHT, Chaim Shimen
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    Director
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    EnglandBritish34805230002
    LEBRECHT, Refoel
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    Uk
    Secretary
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    Uk
    British81709090001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    NEMETSKY, Esty
    Richmond Avenue
    M25 0LW Prestwich
    65
    Lancashire
    Director
    Richmond Avenue
    M25 0LW Prestwich
    65
    Lancashire
    United KingdomBritish133848410001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    INTEGRA TRUSTEES LIMITED
    Floor Manchester House
    86 Princess Street
    M1 6NP Manchester
    3rd
    Lancashire
    United Kingdom
    Director
    Floor Manchester House
    86 Princess Street
    M1 6NP Manchester
    3rd
    Lancashire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05667736
    114974380001

    Does CREWETOLL EAST 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 26, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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 book debts, patents, trade marks, guarantees, bank accounts, buildings, fixtures, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 31 october 2006 and
    Created On Oct 25, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a crewe toll east ferry road edinburgh t/no MID70294. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Assignation of rents intimation dated 26 october 2006 and
    Created On Oct 24, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title, benefit and interest of the company in and to all rent, licence fees or other sums of money received or recoverable by the company from any tenant or licensee of the property k/a crewe toll east, ferry road, edinburgh t/no. MID70294. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)

    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