CRAWLEY PEGLER WAY CENTRE LIMITED

CRAWLEY PEGLER WAY CENTRE LIMITED

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

    Company NameCRAWLEY PEGLER WAY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06955246
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRAWLEY PEGLER WAY CENTRE LIMITED?

    • (7032) /

    Where is CRAWLEY PEGLER WAY CENTRE LIMITED located?

    Registered Office Address
    c/o C/O
    ZOLFO COOPER
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWLEY PEGLER WAY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS (CRAWLEY PEGLER WAY) LIMITEDJul 07, 2009Jul 07, 2009

    What are the latest accounts for CRAWLEY PEGLER WAY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CRAWLEY PEGLER WAY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 04, 2013

    13 pages2.35B

    Administrator's progress report to Jan 01, 2013

    11 pages2.24B

    Notice of deemed approval of proposals

    18 pagesF2.18

    Statement of administrator's proposal

    18 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on Jul 11, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed regus (crawley pegler way) LIMITED\certificate issued on 12/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2012

    RES15

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jul 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2011

    Statement of capital on Jul 29, 2011

    • Capital: GBP 2
    SH01

    legacy

    6 pagesMG01

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Jul 07, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Nov 30, 2009

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 11, 2009

    • Capital: GBP 2
    5 pagesSH01

    legacy

    5 pagesMG01

    Appointment of Mr Neil Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Peter Gibson as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of CRAWLEY PEGLER WAY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENBOW, Nicholas Norton
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    Director
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    EnglandBritishCompany Director147573140001
    MCINTYRE, Neil
    100 Pall Mall
    SW1Y 5NQ London
    Regus
    United Kingdom
    Director
    100 Pall Mall
    SW1Y 5NQ London
    Regus
    United Kingdom
    United KingdomBritishCommercial Director77709000001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139426600001
    GIBSON, Peter David Edward
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Director
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Northern IrelandBritishAccountant139640170001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritishSolicitor137231800001
    OLSWANG DIRECTORS 1 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139426610001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139426620001

    Does CRAWLEY PEGLER WAY CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Additional purchaser nominee security agreement
    Created On Sep 28, 2010
    Delivered On Oct 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details.
    Persons Entitled
    • Regus No.1 Societe a Responsabilite Limitee
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Dec 11, 2009
    Delivered On Dec 23, 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
    By way of a first floating charge all of its assets, book debts, credit balances, interests in all shares, stocks, see image for full details.
    Persons Entitled
    • Regus Group Limited
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)

    Does CRAWLEY PEGLER WAY CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2013Administration ended
    Jul 02, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London

    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