CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
Overview
Company Name | CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06964529 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED located?
Registered Office Address | 340 Deansgate M3 4LY Manchester Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
CRESS ENERGY STORAGE SYSTEMS LIMITED | Jul 16, 2009 | Jul 16, 2009 |
What are the latest accounts for CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2021 | 20 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2020 | 20 pages | LIQ03 | ||||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Unit 1, Wards Court Banks Road Darlington DL1 1AT England to 340 Deansgate Manchester Greater Manchester M34LY on Feb 18, 2019 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Richard Noel Bradshaw as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Rayner Michael Mayer as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Rayner Michael Mayer as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Simon Crabtree as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Beverley Karen Gower-Jones as a person with significant control on Jan 11, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr James Curry as a secretary on Jan 11, 2019 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr James Crispin Michael Curry as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Beverley Karen Gower-Jones as a director on Jan 11, 2019 | 1 pages | TM01 | ||||||||||||||||||
Micro company accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 02, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from Unit 1 Banks Road Darlington DL1 1AT England to Unit 1, Wards Court Banks Road Darlington DL11AT on Apr 17, 2018 | 1 pages | AD01 | ||||||||||||||||||
Micro company accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||||||||||
Registered office address changed from Wilton Centre Redcar Cleveland TS10 4RF England to Unit 1 Banks Road Darlington DL11AT on Sep 27, 2017 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 69 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered office address Wilton Centre Redcar Cleveland TS10 4RF | 1 pages | AD04 | ||||||||||||||||||
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC02 | ||||||||||||||||||
Who are the officers of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURRY, James | Secretary | Leven Road TS15 9EY Yarm 17 Durham United Kingdom | 254265290001 | |||||||
BRADSHAW, Richard Noel | Director | Deansgate M3 4LY Manchester 340 Greater Manchester United Kingdom | England | British | Ceo | 156615880002 | ||||
CRABTREE, Simon Peter | Director | Deansgate M3 4LY Manchester 340 Greater Manchester United Kingdom | England | British | None | 254385020001 | ||||
CURRY, James Crispin Michael | Director | Leven Road TS15 9EY Yarm 17 Durham United Kingdom | United Kingdom | British | Director | 85349690002 | ||||
SPENCE, Catherine Anita | Secretary | University Of Reading Whiteknights RG6 6AH Reading Whiteknights House (Rm 201) Berks United Kingdom | 198811410001 | |||||||
WELSBY, John | Secretary | Portugal Street BL2 1AP Bolton 19 Lancashire England | 139634480001 | |||||||
CROOK, Simon John | Director | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | United Kingdom | British | Consultant | 171348310001 | ||||
GOWER-JONES, Beverley Karen | Director | Crondall Road Crookham Village GU51 5SY Fleet Orchard House Hampshire England | United Kingdom | British | Company Director | 162550130001 | ||||
MAYER, Rayner Michael, Dr | Director | 9 Heathwood Close GU46 7TP Yateley Hampshire | England | British | Director | 31668780001 | ||||
SPENCE, Catherine Anita | Director | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | England | British | Head Of Technology Commercialisation | 162553700003 | ||||
WOODS, John Anthony, Doctor | Director | 5 Eldon Square RG1 4DP Reading Flat 2 Berkshire England | England | British | Company Director | 108836800004 |
Who are the persons with significant control of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | Aug 01, 2017 | Preston Technology Centre Marsh Lane PR1 8UQ Preston Enterprise Ventures Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Noel Bradshaw | Apr 06, 2016 | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Rayner Michael Mayer | Apr 06, 2016 | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Beverley Karen Gower-Jones | Apr 06, 2016 | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon John Crook | Apr 06, 2016 | Wilton TS10 4RF Redcar The Wilton Centre North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 01, 2017 Delivered On Aug 16, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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