CRIMSON UK LTD

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

    Company NameCRIMSON UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06990819
    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 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 AddressNo

    What are the latest accounts for CRIMSON UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CRIMSON UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registration of charge 069908190003, created on Sep 08, 2017

    47 pagesMR01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Change of details for Restore Scan Ltd as a person with significant control on Jul 12, 2017

    2 pagesPSC05

    Total exemption small company accounts made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Neil Drummond Clark as a director on Aug 25, 2016

    1 pagesTM01

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL

    1 pagesAD03

    Register inspection address has been changed to 66 Grosvenor Street London W1K 3JL

    1 pagesAD02

    Total exemption small company accounts made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Jan 26, 2016Replacement This document replaces the AR01 registered on 01/09/2015 as it was not properly delivered

    Part of the property or undertaking has been released and no longer forms part of charge 069908190002

    1 pagesMR05

    Registration of charge 069908190002, created on Dec 08, 2015

    48 pagesMR01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Jan 26, 2016Replaced A replacement AR01 was registered on 26/01/2016

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Neil Drummond Clark as a director on Aug 14, 2015

    2 pagesAP01

    Satisfaction of charge 069908190001 in full

    4 pagesMR04

    Termination of appointment of Andrew Gordon Morrison as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Michael Keith Whiting as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Alastair Iain Galbraith as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Steven Robert Adam as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Ian Mackie as a director on Aug 14, 2015

    1 pagesTM01

    Who are the officers of CRIMSON UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUDBY, Sarah Lesley
    Salbrook Road
    RH1 5DY Redhill
    The Databank Unit 5 Redhill Distribution Centre
    England
    Secretary
    Salbrook Road
    RH1 5DY Redhill
    The Databank Unit 5 Redhill Distribution Centre
    England
    200324300001
    COUNCELL, Adam Thomas
    Grosvenor Street
    W1K 3JL London
    66
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66
    England
    EnglandBritishDirector148675630002
    SKINNER, Charles Antony Lawrence
    Grosvenor Street
    W1K 3JL London
    66
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66
    England
    EnglandBritishDirector200324550001
    ADAM, Steven Robert
    Bridgend Business Park
    IV15 9SL Dingwall
    9
    Ross-Shire
    Director
    Bridgend Business Park
    IV15 9SL Dingwall
    9
    Ross-Shire
    ScotlandScottishNone149923310001
    CLARK, Neil Drummond
    Salbrook Road
    RH1 5DY Redhill
    The Databank Unit 5 Redhill Distribution Centre
    England
    Director
    Salbrook Road
    RH1 5DY Redhill
    The Databank Unit 5 Redhill Distribution Centre
    England
    EnglandBritishDirector200423720001
    GALBRAITH, Alastair Iain
    Smallbrook Lane
    WN7 5PZ Leigh
    131
    Lancashire
    England
    Director
    Smallbrook Lane
    WN7 5PZ Leigh
    131
    Lancashire
    England
    EnglandBritishDirector140609100002
    MACKIE, Ian
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    Director
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    ScotlandBritishCo Director460770001
    MORRISON, Andrew Gordon
    Unit 10 Commonwealth Close
    WN7 3BD Leigh
    Pennington House
    Lancashire
    Director
    Unit 10 Commonwealth Close
    WN7 3BD Leigh
    Pennington House
    Lancashire
    United KingdomBritishNone149923590001
    WHITING, Edward John
    19 Royds Close
    CW8 1ND Hartford
    Cheshire
    Director
    19 Royds Close
    CW8 1ND Hartford
    Cheshire
    EnglandBritishSales Director61649250002
    WHITING, Michael Keith
    16 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    Director
    16 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    EnglandBritishDirector30096300001

    Who are the persons with significant control of CRIMSON UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Restore Scan Ltd
    Tally Close
    Agecroft Commerce Park
    M27 8WJ Salford
    Unit 4
    England
    Apr 06, 2016
    Tally Close
    Agecroft Commerce Park
    M27 8WJ Salford
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number04624743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CRIMSON UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 2017Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)
    • Jan 05, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    • Aug 22, 2015Satisfaction of a charge (MR04)

    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