CRIMSON UK LTD
Overview
Company Name | CRIMSON UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06990819 |
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 CRIMSON UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRIMSON UK LTD located?
Registered Office Address | The Databank Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRIMSON UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CRIMSON UK LTD?
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) | ||||||||||
Registration of charge 069908190003, created on Sep 08, 2017 | 47 pages | MR01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Restore Scan Ltd as a person with significant control on Jul 12, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Neil Drummond Clark as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 66 Grosvenor Street London W1K 3JL | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 22 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 069908190002 | 1 pages | MR05 | ||||||||||
Registration of charge 069908190002, created on Dec 08, 2015 | 48 pages | MR01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Neil Drummond Clark as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 069908190001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Andrew Gordon Morrison as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Keith Whiting as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Iain Galbraith as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Robert Adam as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Mackie as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CRIMSON UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAUDBY, Sarah Lesley | Secretary | Salbrook Road RH1 5DY Redhill The Databank Unit 5 Redhill Distribution Centre England | 200324300001 | |||||||
COUNCELL, Adam Thomas | Director | Grosvenor Street W1K 3JL London 66 England | England | British | Director | 148675630002 | ||||
SKINNER, Charles Antony Lawrence | Director | Grosvenor Street W1K 3JL London 66 England | England | British | Director | 200324550001 | ||||
ADAM, Steven Robert | Director | Bridgend Business Park IV15 9SL Dingwall 9 Ross-Shire | Scotland | Scottish | None | 149923310001 | ||||
CLARK, Neil Drummond | Director | Salbrook Road RH1 5DY Redhill The Databank Unit 5 Redhill Distribution Centre England | England | British | Director | 200423720001 | ||||
GALBRAITH, Alastair Iain | Director | Smallbrook Lane WN7 5PZ Leigh 131 Lancashire England | England | British | Director | 140609100002 | ||||
MACKIE, Ian | Director | 14 Murray Place Smithton IV1 2PX Inverness Inverness Shire | Scotland | British | Co Director | 460770001 | ||||
MORRISON, Andrew Gordon | Director | Unit 10 Commonwealth Close WN7 3BD Leigh Pennington House Lancashire | United Kingdom | British | None | 149923590001 | ||||
WHITING, Edward John | Director | 19 Royds Close CW8 1ND Hartford Cheshire | England | British | Sales Director | 61649250002 | ||||
WHITING, Michael Keith | Director | 16 Riddings Road Hale WA15 9DS Altrincham Cheshire | England | British | Director | 30096300001 |
Who are the persons with significant control of CRIMSON UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restore Scan Ltd | Apr 06, 2016 | Tally Close Agecroft Commerce Park M27 8WJ Salford Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRIMSON UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 08, 2017 Delivered On Sep 22, 2017 | Outstanding | ||
Brief description By way of first fixed charge all freehold, leasehold or immovable property which the company has at the date of the charge or may subsequently acquire. For more information, please refer to the charge document. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 08, 2015 Delivered On Dec 14, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 27, 2014 Delivered On Feb 05, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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