CRS RECOVERIES LIMITED

CRS RECOVERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCRS RECOVERIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07187422
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CRS RECOVERIES LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CRS RECOVERIES LIMITED located?

    Registered Office Address
    C/O Quantuma Advisory Limited 7th Floor
    20 St. Andrew Street
    EC4A 3AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRS RECOVERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHICAGO RIB SHACK LIMITEDJan 31, 2014Jan 31, 2014
    CHICAGO RIB SHACK STRATFORD LIMITEDJun 14, 2011Jun 14, 2011
    CHICAGO RIB SHACK 02 NW3 LIMITEDMar 12, 2010Mar 12, 2010

    What are the latest accounts for CRS RECOVERIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 27, 2016

    What is the status of the latest confirmation statement for CRS RECOVERIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 27, 2017
    Next Confirmation Statement DueOct 11, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2016
    OverdueYes

    What are the latest filings for CRS RECOVERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600
    YDUPF661

    Removal of liquidator by court order

    32 pagesLIQ10
    YDUPF5S0

    Liquidators' statement of receipts and payments to Aug 01, 2024

    21 pagesLIQ03
    YDCJB1B5

    Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on Sep 03, 2024

    3 pagesAD01
    YDAFL57N

    Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on Oct 07, 2023

    2 pagesAD01
    YCCXD2D4

    Liquidators' statement of receipts and payments to Aug 01, 2023

    23 pagesLIQ03
    YCCXEMKJ

    Liquidators' statement of receipts and payments to Aug 01, 2022

    22 pagesLIQ03
    YBDCCLY8

    Liquidators' statement of receipts and payments to Aug 01, 2021

    22 pagesLIQ03
    YAE7C3LU

    Liquidators' statement of receipts and payments to Aug 01, 2020

    22 pagesLIQ03
    A9ED0SYQ

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC
    A8BZH1JM

    Appointment of a voluntary liquidator

    3 pages600
    A8BUBIQZ

    Notice of move from Administration case to Creditors Voluntary Liquidation

    27 pagesAM22
    A89XFK68

    Administrator's progress report

    25 pagesAM10
    A7ZPLM0I

    Administrator's progress report

    27 pagesAM10
    A7DFFAAC

    Notice of extension of period of Administration

    3 pagesAM19
    A793NJHL

    Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Mar 26, 2018

    2 pagesAD01
    A7274IKB

    Administrator's progress report

    27 pagesAM10
    A70PI4A1

    Notice of deemed approval of proposals

    3 pagesAM06
    A6FFTE2X

    Statement of administrator's proposal

    80 pagesAM03
    A6EIKH9K

    Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Vernon House 23 Sicilian Avenue London WC1A 2QS on Sep 13, 2017

    2 pagesAD01
    A6E0HCZ7

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2017

    RES15
    A6E0HD00

    Change of name notice

    2 pagesCONNOT
    A6E0HCZK

    Statement of affairs with form AM02SOA

    10 pagesAM02
    A6E0IEYJ

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Vernon House 23 Sicilian Avenue London WC1A 2QS on Sep 07, 2017

    2 pagesAD01
    A6DDFLSW

    Appointment of an administrator

    3 pagesAM01
    A6C3EEOO

    Who are the officers of CRS RECOVERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZANT-BOER, Ian
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Secretary
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    179022430001
    ARDEN, Christian
    7th Floor
    20 St. Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    Director
    7th Floor
    20 St. Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    United KingdomBritishNone62937340002
    COPPOCK, Julian Raymond
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    United KingdomBritishNone44873660003
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Secretary
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    British88608520001
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Director
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    EnglandBritishNone88608520001
    LYONS, Anthony
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Director
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    EnglandBritishNone117463490003
    ROBINS, Gary John
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishConsultant155402600001
    THOMAS, Stephen Charles
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    WalesBritishDirector66198390013

    What are the latest statements on persons with significant control for CRS RECOVERIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CRS RECOVERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2017Administration started
    Aug 02, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    Andrew Lawrence Hosking
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    2
    DateType
    Aug 02, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Michael Kiely
    7th Floor, 20 St Andrew Street
    EC4A 3AG London
    practitioner
    7th Floor, 20 St Andrew Street
    EC4A 3AG 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