CROSERVICE CO 12 LIMITED
Overview
| Company Name | CROSERVICE CO 12 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05938603 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROSERVICE CO 12 LIMITED?
- Aluminium production (24420) / Manufacturing
Where is CROSERVICE CO 12 LIMITED located?
| Registered Office Address | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROSERVICE CO 12 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDMO GROUP LIMITED | Mar 21, 2007 | Mar 21, 2007 |
| ONESIGN LIMITED | Sep 18, 2006 | Sep 18, 2006 |
What are the latest accounts for CROSERVICE CO 12 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for CROSERVICE CO 12 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerard Peter Davies as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||||||||||
Full accounts made up to Oct 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Joann Stride on Sep 01, 2013 | 1 pages | CH03 | ||||||||||
Registration of charge 059386030002, created on Sep 12, 2014 | 23 pages | MR01 | ||||||||||
Current accounting period extended from Jul 31, 2014 to Oct 31, 2014 | 3 pages | AA01 | ||||||||||
Full accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Mr Paul Andrew Rhodes on Sep 30, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of CROSERVICE CO 12 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRIDE, Joann | Secretary | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | 163460490001 | |||||||
| STRIDE, Joann | Secretary | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | British | 123345660001 | ||||||
| ASHTON, David Leonard | Director | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | United Kingdom | British | 110401170002 | |||||
| RHODES, Paul Andrew | Director | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | United Kingdom | British | 120441860001 | |||||
| STRIDE, Andrew David | Director | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | Wales | British | 110400690001 | |||||
| STRIDE, Andrew David | Secretary | 15 Maerdy Park CF35 5HJ Pencoed Mid Glamorgan | British | 110400690001 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||
| BENNETT, Anthony Graham | Director | Leckhampton Lane Shurdington GL51 4XW Cheltenham The Gables Gloucestershire | England | British | 120590710002 | |||||
| DAVIES, Gerard Peter | Director | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | United Kingdom | British | 163441450001 | |||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of CROSERVICE CO 12 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew David Stride | Apr 14, 2016 | Overross Industrial Estate Netherton Road HR9 7QQ Ross On Wye Herefordshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Does CROSERVICE CO 12 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 12, 2014 Delivered On Sep 12, 2014 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 2007 Delivered On Mar 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company formerly known as onesign limited 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
| ||||
Transactions
| ||||
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