CREST PLUS EXCHANGE LIMITED

CREST PLUS EXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREST PLUS EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06079979
    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 CREST PLUS EXCHANGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CREST PLUS EXCHANGE LIMITED located?

    Registered Office Address
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    Undeliverable Registered Office AddressNo

    What were the previous names of CREST PLUS EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST PAY EXCHANGE LIMITEDFeb 02, 2007Feb 02, 2007

    What are the latest accounts for CREST PLUS EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2017

    What are the latest filings for CREST PLUS EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    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

    Full accounts made up to Apr 02, 2017

    21 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 05, 2016

    23 pagesAA

    Termination of appointment of Richard Anthony Coulthard as a director on May 17, 2016

    1 pagesTM01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 05, 2015

    16 pagesAA

    Appointment of Mr Andrew Gordon Robertson as a director on Jun 03, 2015

    2 pagesAP01

    Appointment of Mr Russell Robert Taylor as a director

    2 pagesAP01

    Appointment of Mr Russell Robert Taylor as a director on Jun 03, 2015

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Bryan Duncan Scholey as a director on Sep 09, 2014

    1 pagesTM01

    Full accounts made up to Apr 05, 2014

    16 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Bryan Duncan Scholey as a director

    3 pagesAP01

    Full accounts made up to Apr 05, 2013

    17 pagesAA

    Full accounts made up to Apr 05, 2012

    16 pagesAA

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

    6 pagesAR01

    Appointment of Mr Paul Anthony Mcdonnell as a director

    2 pagesAP01

    Who are the officers of CREST PLUS EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLING, Derek John
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    Secretary
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    British86888780001
    HARLING, Derek John
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    Director
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    United KingdomBritish86888780001
    MCDONNELL, Paul Anthony
    Rinstone
    Barkisland
    HX4 0EU Halifax
    6
    West Yorkshire
    United Kingdom
    Director
    Rinstone
    Barkisland
    HX4 0EU Halifax
    6
    West Yorkshire
    United Kingdom
    EnglandBritish172883960001
    ROBERTSON, Andrew Gordon
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    United KingdomBritish37684480004
    TAYLOR, Russell Robert Blundell
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    United KingdomBritish115741060002
    CRITCHLEY, Shaun Anthony
    3 Blakeswood
    167 Oldfield Road
    WA14 4WE Altrincham
    Cheshire
    Secretary
    3 Blakeswood
    167 Oldfield Road
    WA14 4WE Altrincham
    Cheshire
    British90311830001
    HUNT, Timothy William
    38 Upton Lane
    Upton
    CH2 1EE Chester
    Secretary
    38 Upton Lane
    Upton
    CH2 1EE Chester
    British60445890004
    COULTHARD, Richard Anthony
    Capenhurst Gardens
    Great Sutton
    CH66 2EU Chester
    4
    Cheshire
    United Kingdom
    Director
    Capenhurst Gardens
    Great Sutton
    CH66 2EU Chester
    4
    Cheshire
    United Kingdom
    United KingdomBritish172883190001
    FOREMAN, Martin John
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    Director
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    EnglandBritish88541950001
    HUNT, Timothy William
    38 Upton Lane
    Upton
    CH2 1EE Chester
    Director
    38 Upton Lane
    Upton
    CH2 1EE Chester
    United KingdomBritish60445890004
    SCHOLEY, Bryan Duncan
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Chester
    United KingdomBritish64703800002

    Who are the persons with significant control of CREST PLUS EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crest Plus Operations Limited
    Chester Business Park
    CH4 9QP Chester
    Office Village
    United Kingdom
    Apr 06, 2016
    Chester Business Park
    CH4 9QP Chester
    Office Village
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04620624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREST PLUS EXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jan 10, 2012
    Delivered On Jan 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to a/no 10185995.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 18, 2012Registration of a charge (MG01)

    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