CROMPTONS HEALTHCARE LIMITED

CROMPTONS HEALTHCARE LIMITED

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

    Company NameCROMPTONS HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06521916
    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 CROMPTONS HEALTHCARE LIMITED?

    • Manufacture of workwear (14120) / Manufacturing
    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is CROMPTONS HEALTHCARE LIMITED located?

    Registered Office Address
    2nd Floor, Clipper House Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROMPTONS HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CROMPTONS HEALTHCARE 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

    1 pagesDS01

    Termination of appointment of Aviyam Friedman as a director on May 27, 2019

    1 pagesTM01

    Appointment of Mr Paul Robert Crabtree as a director on May 27, 2019

    2 pagesAP01

    Statement of capital on Oct 28, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem 25/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Registered office address changed from Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to 2nd Floor, Clipper House Leighton Industrial Park Billington Road Leighton Buzzard LU7 4AJ on May 01, 2018

    1 pagesAD01

    Confirmation statement made on Mar 03, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Registration of charge 065219160005, created on Nov 22, 2016

    67 pagesMR01

    Statement of capital following an allotment of shares on Nov 22, 2016

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Christopher Michael Goodchild as a director on Nov 22, 2016

    1 pagesTM01

    Termination of appointment of Martin James Calhoun as a director on Nov 22, 2016

    1 pagesTM01

    Termination of appointment of Roger John Cackett as a director on Nov 22, 2016

    1 pagesTM01

    Appointment of Tor Lund as a director on Nov 22, 2016

    2 pagesAP01

    Appointment of Aviyam Friedman as a director on Nov 22, 2016

    2 pagesAP01

    Termination of appointment of Linda Ann Saunders as a secretary on Nov 22, 2016

    1 pagesTM02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of CROMPTONS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE, Paul Robert
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    Director
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    EnglandBritishDirector151796300001
    LUND, Tor
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    Director
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    CanadaNorwegianDirector219514620001
    SAUNDERS, Linda Ann
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    Secretary
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    British111563120001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    128170740001
    CACKETT, Roger John
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    Director
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    EnglandBritishDirector12163840001
    CALHOUN, Martin James
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    Director
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    United KingdomBritishCompany Director10855240002
    FRIEDMAN, Aviyam
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    Director
    Leighton Industrial Park
    Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    CanadaCanadianDirector219513740001
    GOODCHILD, Christopher Michael
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    Director
    Chineham
    RG24 8NA Basingstoke
    Crockford Lane
    Hampshire
    EnglandBritishPurchasing Director176328410001
    PENNINGTONS DIRECTORS (NO 1) LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Director
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007050001

    Who are the persons with significant control of CROMPTONS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Med-I-Pant (Uk) Ltd
    Leighton Industrial Park, Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    Nov 23, 2016
    Leighton Industrial Park, Billington Road
    LU7 4AJ Leighton Buzzard
    2nd Floor, Clipper House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish/Welsh
    Registration Number2695429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CROMPTONS HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2016
    Delivered On Dec 01, 2016
    Outstanding
    Brief description
    All current and future freehold and leasehold, and other estate in, land and (outside england and wales) immovable, heritable or long-leasehold property and in each case all buildings and structures upon and all things affixed to that land and all current and future intellectual property as that term is defined in the debenture registered by this form MR01.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Dec 01, 2016Registration of a charge (MR01)
    Legal mortgage
    Created On Sep 07, 2010
    Delivered On Sep 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings forming part of melbourne mills albert street lockwood huddersfield t/no WYK456255 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2010Registration of a charge (MG01)
    • Nov 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 23, 2010
    Delivered On Apr 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 28, 2010Registration of a charge (MG01)
    • Nov 23, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Melbourne mills, albert street, lockwood, huddersfield, west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 09, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 2008Registration of a charge (395)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    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