CRUCIBLE ACQUISITIONS LIMITED
Overview
| Company Name | CRUCIBLE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06239036 |
| 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 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 Address | No |
What were the previous names of CRUCIBLE ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2191 LIMITED | May 08, 2007 | May 08, 2007 |
What are the latest accounts for CRUCIBLE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2007 |
What are the latest filings for CRUCIBLE ACQUISITIONS 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) | ||||||||||||||
Director's details changed for Mr Jeremy James Brade on Oct 01, 2009 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Mr Emmanuel Tesone on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maurice William Kelly on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Thomas Neville Sowerby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Karen Rodrigues on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr George Brian Phillips on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Barlow on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Douglas Agnew on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Christopher Harwood Bernard Mills on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Karen Rodrigues on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
legacy | 12 pages | 395 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 395 | ||||||||||||||
Full accounts made up to Dec 30, 2007 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of CRUCIBLE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODRIGUES, Karen | Secretary | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | British | 80711380002 | ||||||
| AGNEW, James Douglas | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | 111270210001 | |||||
| BARLOW, Charles | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | 118741000001 | |||||
| BRADE, Jeremy James | Director | Shenley Pavilions, Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 | United Kingdom | British | 140785670001 | |||||
| KELLY, Maurice William | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | 131922310001 | |||||
| MILLS, Christopher Harwood Bernard | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | 35557050001 | |||||
| PHILLIPS, George Brian | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | England | British | 118807400001 | |||||
| RODRIGUES, Karen | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | England | British | 80711380002 | |||||
| SOWERBY, Richard Thomas Neville | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | England | British | 47734920002 | |||||
| TESONE, Emmanuel | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | Argentine | 130616060001 | |||||
| BARLOW, Charles | Secretary | 16 Henley Drive KT2 7EB Kingston Upon Thames Surrey | British | 118741000001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| COLLINS, Peter John | Director | Hawthornes Harbidges Lane NN6 7QL Long Buckby Northamptonshire | United Kingdom | British | 84320770001 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Does CRUCIBLE ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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