CRUNCHEM CO LIMITED

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

    Company NameCRUNCHEM CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09033781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRUNCHEM CO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CRUNCHEM CO LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRUNCHEM CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CRUNCHEM CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 24, 2019

    12 pagesLIQ03

    Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 25 Farringdon Street London EC4A 4AB on Nov 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 27, 2018

    1 pagesTM02

    Director's details changed for Mr Luke James Roald Kelly on May 23, 2018

    2 pagesCH01

    Confirmation statement made on May 12, 2018 with updates

    6 pagesCS01

    Notification of Ophelia Magdalene Dahl as a person with significant control on Dec 28, 2017

    2 pagesPSC01

    Cessation of Gipsy House Trustees Limited as a person with significant control on Dec 28, 2017

    1 pagesPSC07

    Director's details changed for Mr Luke James Roald Kelly on Dec 05, 2017

    2 pagesCH01

    Director's details changed for Mr Luke James Roald Kelly on Nov 22, 2017

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Luke Kelly on Jul 12, 2016

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 5
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    3 pagesAA01

    Director's details changed for Ms Ophelia Magdalene Dahl on Mar 01, 2015

    2 pagesCH01

    Annual return made up to May 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 5
    SH01

    Director's details changed for Luke Kelly on Dec 15, 2014

    2 pagesCH01

    Who are the officers of CRUNCHEM CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAHL, Ophelia Magdalene
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    Director
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    United StatesBritish,American74833210003
    KELLY, Luke James Roald
    5 Berkeley Mews
    W1H 7BP London
    The Roald Dahl Story Company Limited
    United Kingdom
    Director
    5 Berkeley Mews
    W1H 7BP London
    The Roald Dahl Story Company Limited
    United Kingdom
    United KingdomBritish173221350003
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of CRUNCHEM CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ophelia Magdalene Dahl
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    Dec 28, 2017
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United States
    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.
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2705798
    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 25% but not more than 50% of the voting rights in the company.

    Does CRUNCHEM CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2021Dissolved on
    Oct 25, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB 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