CRIEVE LIMITED
Overview
| Company Name | CRIEVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI030531 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What are the latest accounts for CRIEVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CRIEVE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CRIEVE LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Bemjamin Robert Taberner on Feb 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Termination of appointment of Dominic Jude Kay as a secretary on Jun 16, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary on Jun 16, 2014 | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Maureen Claire Royston as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director on Nov 04, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 28 pages | AA | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Mr Benjamin Robert Taberner as a director on Mar 26, 2010 | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Mitchell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CRIEVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188567870001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | First Floor,Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | First Floor,Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 150511890001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue Hale WD15 9DG Cheshire | British | 145920530001 | ||||||
| MURPHY, Marc | Secretary | 39 Cranmore Park Belfast BT9 6JF Co Antrim | 143517950001 | |||||||
| CALDWELL, Charles Anthony | Director | 26 Hampton Manor BT7 3EL Belfast County Antrim | Northern Ireland | British | 65779460001 | |||||
| GEARY, Michael | Director | 20 Castlehill Road BT4 3GL Belfast | British | 143518040001 | ||||||
| HEHIR, Anthony Patrick | Director | 12 Oldfield Road Heswall L60 6SE Wirral Merseyside | British | 143518000001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Harborough Lane Messing Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue Hale WD15 9DG Cheshire | United Kingdom | British | 145920530001 | |||||
| LAMBERT, Richard Edwards | Director | Evergreen 31 Hogback Road HP9 1JT Beaconsfield England | Uk | British | 149807760001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Great Britain | British | 145102120001 | |||||
| ORESCHNICK, Robert | Director | Bankfield, Cold Hill Lane, New Mill, HD7 7JX Huddersfield, W.Yorkshire | American | 143518020001 | ||||||
| PATTERSON, Don | Director | Cultra House Cultra Park BT18 0QE Holywood Co Down | British | 143518010001 | ||||||
| PATTERSON, Gordon | Director | No. 5 Cultra Park Holywood BT18 0QE Co Down | British | 143517960001 | ||||||
| PATTERSON, James | Director | 19 Knockmore Park Bangor BT20 3SL Co Down | Northern Ireland | British | 65359270002 | |||||
| SMITH, Michael John | Director | 11 Lower Park Road Loughton IG10 4NB Essex | England | British | 641150001 |
Does CRIEVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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