CRUCIBLE ACQUISITIONS LIMITED

CRUCIBLE ACQUISITIONS LIMITED

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

    Company NameCRUCIBLE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06239036
    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 CRUCIBLE ACQUISITIONS LIMITED?

    • (7415) /

    Where is CRUCIBLE ACQUISITIONS LIMITED located?

    Registered Office Address
    Suite 3 Shenley Pavilions Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of CRUCIBLE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2191 LIMITEDMay 08, 2007May 08, 2007

    What are the latest accounts for CRUCIBLE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2007

    What are the latest filings for CRUCIBLE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Jeremy James Brade on Oct 01, 2009

    1 pagesCH02

    Director's details changed for Mr Emmanuel Tesone on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Maurice William Kelly on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Richard Thomas Neville Sowerby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Karen Rodrigues on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr George Brian Phillips on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Charles Barlow on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr James Douglas Agnew on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr. Christopher Harwood Bernard Mills on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Karen Rodrigues on Oct 01, 2009

    1 pagesCH03

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pages287

    legacy

    6 pages363a

    legacy

    12 pages395

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement/ company business 21/01/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages395

    Full accounts made up to Dec 30, 2007

    13 pagesAA

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CRUCIBLE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUES, Karen
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Secretary
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    British80711380002
    AGNEW, James Douglas
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish111270210001
    BARLOW, Charles
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish118741000001
    BRADE, Jeremy James
    Shenley Pavilions, Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3
    Director
    Shenley Pavilions, Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3
    United KingdomBritish140785670001
    KELLY, Maurice William
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish131922310001
    MILLS, Christopher Harwood Bernard
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish35557050001
    PHILLIPS, George Brian
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    EnglandBritish118807400001
    RODRIGUES, Karen
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    EnglandBritish80711380002
    SOWERBY, Richard Thomas Neville
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    EnglandBritish47734920002
    TESONE, Emmanuel
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    Director
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomArgentine130616060001
    BARLOW, Charles
    16 Henley Drive
    KT2 7EB Kingston Upon Thames
    Surrey
    Secretary
    16 Henley Drive
    KT2 7EB Kingston Upon Thames
    Surrey
    British118741000001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    COLLINS, Peter John
    Hawthornes
    Harbidges Lane
    NN6 7QL Long Buckby
    Northamptonshire
    Director
    Hawthornes
    Harbidges Lane
    NN6 7QL Long Buckby
    Northamptonshire
    United KingdomBritish84320770001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Does CRUCIBLE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2009
    Delivered On Feb 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the chargee 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
    • Rileys Acquisitions Limited
    Transactions
    • Feb 03, 2009Registration of a charge (395)
    A composite guarantee and debenture
    Created On Jan 23, 2009
    Delivered On Jan 29, 2009
    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 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
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 2009Registration of a charge (395)
    Composite debenture
    Created On Sep 26, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company or other obligor to the chargee (or any of them) 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
    • Kaupthing, Singer & Friedlander Limited
    Transactions
    • Sep 26, 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