CRIEVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCRIEVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI030531
    JurisdictionNorthern Ireland
    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 CRIEVE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CRIEVE LIMITED located?

    Registered Office Address
    First Floor,Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRIEVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CRIEVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRIEVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Bemjamin Robert Taberner on Feb 23, 2015

    2 pagesCH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Termination of appointment of Dominic Jude Kay as a secretary on Jun 16, 2014

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary on Jun 16, 2014

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    7 pagesAR01

    Appointment of Maureen Claire Royston as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director on Nov 04, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Feb 27, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    28 pagesAA

    Annual return made up to Feb 27, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Mr Benjamin Robert Taberner as a director on Mar 26, 2010

    3 pagesAP01

    Termination of appointment of Nicholas Mitchell as a director

    1 pagesTM01

    Who are the officers of CRIEVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567870001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor,Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor,Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    First Floor,Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor,Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    Secretary
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    Belfast
    BT9 6JF Co Antrim
    Secretary
    39 Cranmore Park
    Belfast
    BT9 6JF Co Antrim
    143517950001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Director
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Northern IrelandBritish65779460001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HEHIR, Anthony Patrick
    12 Oldfield Road
    Heswall
    L60 6SE Wirral
    Merseyside
    Director
    12 Oldfield Road
    Heswall
    L60 6SE Wirral
    Merseyside
    British143518000001
    HEYWOOD, Anthony George
    Harborough Hall
    Harborough Lane
    Messing
    Essex
    Director
    Harborough Hall
    Harborough Lane
    Messing
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    Director
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    United KingdomBritish145920530001
    LAMBERT, Richard Edwards
    Evergreen
    31 Hogback Road
    HP9 1JT Beaconsfield
    England
    Director
    Evergreen
    31 Hogback Road
    HP9 1JT Beaconsfield
    England
    UkBritish149807760001
    MITCHELL, Nicholas John
    Lymbrook 53 Dore Road
    Dore
    S17 3NA Sheffield
    Director
    Lymbrook 53 Dore Road
    Dore
    S17 3NA Sheffield
    Great BritainBritish145102120001
    ORESCHNICK, Robert
    Bankfield, Cold Hill Lane,
    New Mill,
    HD7 7JX Huddersfield,
    W.Yorkshire
    Director
    Bankfield, Cold Hill Lane,
    New Mill,
    HD7 7JX Huddersfield,
    W.Yorkshire
    American143518020001
    PATTERSON, Don
    Cultra House
    Cultra Park
    BT18 0QE Holywood
    Co Down
    Director
    Cultra House
    Cultra Park
    BT18 0QE Holywood
    Co Down
    British143518010001
    PATTERSON, Gordon
    No. 5 Cultra Park
    Holywood
    BT18 0QE Co Down
    Director
    No. 5 Cultra Park
    Holywood
    BT18 0QE Co Down
    British143517960001
    PATTERSON, James
    19 Knockmore Park
    Bangor
    BT20 3SL
    Co Down
    Director
    19 Knockmore Park
    Bangor
    BT20 3SL
    Co Down
    Northern IrelandBritish65359270002
    SMITH, Michael John
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    Director
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    EnglandBritish641150001

    Does CRIEVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture.. 1. any freehold or leasehold property (other than the excluded leases and the office lease) wheresoever situate in northern ireland belonging to the company and ...................................... see 402 for further details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 11, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies deed of accession to debenture.. 1. by way of first legal mortgage the freehold property situate at and known as kingston care centre, jemmett close, coombe road, kingston-upon-thames, KT2 7AH registered at the land registry under title no. TGL120969.. See 402 for further details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 18, 1999
    Delivered On Sep 03, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of amendment to composite guarantee and mortgage debenture dated 7 october 1998. see doc 31 on the main file for details.
    Persons Entitled
    • National Westminster
    Transactions
    • Sep 03, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental legal charge(doc 26 refers) a specific charge over the company's freehold property known as kingston care centre, coombe road, kingston-upon- thames, surrey, KT2 7AE (title no tgl 120969) together with all buildings, fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Composite guarantee and mortgage debenture. A specific mortgage over all freehold and leasehold property of the company together with all buildings, fixtures and fittings and fixed plant and machinery from time to time thereon and/ or the proceeds of sale thereof. Doc 25 on the main file refers.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 23, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture deed see doc 16 for details.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Aug 29, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 23, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal charge land being part of the former kingston hospital, coombe road, norbiton in the london borough of kingston upon thames registered with title absolute at H.M. land registry under title no TGL120969 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the pro- perty.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Aug 29, 1996Registration of a charge (402 NI)

    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