CRYSTALGLEN LIMITED
Visión general
Nombre de la empresa | CRYSTALGLEN LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02753961 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de CRYSTALGLEN LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra CRYSTALGLEN LIMITED?
Dirección de la sede social | Cavendish House Lakpur Court Staffordshire Techology Park ST18 0FX Stafford United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de CRYSTALGLEN LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2015 |
¿Cuáles son las últimas presentaciones para CRYSTALGLEN LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de John Henry Whitehead como director el 05 jun 2017 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Carl Michael Brown como director el 05 jun 2017 | 2 páginas | AP01 | ||||||||||
Declaración de confirmación presentada el 25 sept 2016 con actualizaciones | 5 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2015 | 4 páginas | AA | ||||||||||
Exercice comptable précédent raccourci du 31 ene 2016 au 31 dic 2015 | 1 páginas | AA01 | ||||||||||
Cese del nombramiento de Timothy Mark Pethick como director el 31 dic 2015 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Victoria Haynes como secretario el 01 dic 2015 | 1 páginas | TM02 | ||||||||||
Domicilio social registrado cambiado de Enbrook Park Sandgate Folkestone Kent CT20 3SE a Cavendish House Lakpur Court Staffordshire Techology Park Stafford ST18 0FX el 03 dic 2015 | 1 páginas | AD01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 ene 2015 | 3 páginas | AA | ||||||||||
Déclaration annuelle établie au 25 sept 2015 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Nombramiento de Mr Timothy Mark Pethick como director el 09 sept 2015 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Darryn Stanley Gibson como director el 09 sept 2015 | 1 páginas | TM01 | ||||||||||
Cambio de datos del director Mr John Henry Whitehead el 01 mar 2014 | 2 páginas | CH01 | ||||||||||
Déclaration annuelle établie au 25 sept 2014 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 ene 2014 | 3 páginas | AA | ||||||||||
Nombramiento de Victoria Haynes como secretario | 2 páginas | AP03 | ||||||||||
Cese del nombramiento de Taguma Ngondonga como secretario | 1 páginas | TM02 | ||||||||||
Nombramiento de Mr John Henry Whitehead como director | 2 páginas | AP01 | ||||||||||
Déclaration annuelle établie au 25 sept 2013 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 ene 2013 | 4 páginas | AA | ||||||||||
Nombramiento de Darryn Stanley Gibson como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Martyn Ellis como director | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de CRYSTALGLEN LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Carl Michael | Director | Lakpur Court Staffordshire Techology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Accountant | 232841280001 | ||||
DAVIES, John | Secretario | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166848800001 | |||||||
FLIGHT, Peter Michael | Secretario | 2 Barnard Close Chislehurst BR7 6PQ Bromley Kent | British | Employment Consultant | 40811380001 | |||||
GIDALLA, Patricia | Secretario | Deepdene Greenwich Lane Ewell Minnis CT15 7EA Dover Kent | British | Employment Consultant | 43907700001 | |||||
HAYNES, Victoria | Secretario | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
MENNISS, John Patrick | Secretario | Yew Tree Cottage Ewell Minnis CT15 7DY Dover Kent | British | Proposed Director | 38998970001 | |||||
MURPHY, Charles Furber | Secretario | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
NGONDONGA, Taguma | Secretario | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613910001 | |||||||
WESTWOOD, Philip John | Secretario | Medicare House Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | British | Accountant | 71727490001 | |||||
RAPID COMPANY SERVICES LIMITED | Secretario designado corporativo | Park House 64 West Ham Lane Stratford E15 4PT London | 900005530001 | |||||||
BATEMAN, Stephen John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | Support Director | 133761180001 | ||||
ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Finance Director | 95749550002 | ||||
FISHER, Amanda Lucia | Director | The Rowans Merretts Orchard GL2 7DS Sumbridge Gloucestershire | England | British | Director | 174485990001 | ||||
FLIGHT, Peter Michael | Director | 2 Barnard Close Chislehurst BR7 6PQ Bromley Kent | British | Employment Consultant | 40811380001 | |||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
GIDALLA, Patricia | Director | Deepdene Greenwich Lane Ewell Minnis CT15 7EA Dover Kent | British | Employment Consultant | 43907700001 | |||||
JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | Director | 46008570001 | ||||
MEDCRAFT, Marian Yvonne | Director | 110 Leaves Green Road BR2 6DQ Keston Kent | British | Mgt Acct | 70613030001 | |||||
MENNISS, John Patrick | Director | Deepdene Ewell Minnis CT15 7EA Dover Kent | British | Employment Consultant | 38998970002 | |||||
MENNISS, John Patrick | Director | Yew Tree Cottage Ewell Minnis CT15 7DY Dover Kent | British | Proposed Director | 38998970001 | |||||
MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | Accountant | 88747420001 | ||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | Director | 111440290001 | ||||
WESTON, Paul David James | Director | Medicare House Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | United Kingdom | British | Finance Director | 61904620002 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 | ||||
WILLOUGHBY, Marian Yvonne | Director | 94 Caling Croft New Ash Green DA3 8PZ Longfield Kent | British | Proposed Director | 26673800001 | |||||
RAPID NOMINEES LIMITED | Director designado corporativo | Park House 64 West Ham Lane Stratford E15 4PT London | 900005520001 |
¿Cuáles son las últimas declaraciones sobre personas con control significativo para CRYSTALGLEN LIMITED?
Notificado el | Cesado el | Declaración |
---|---|---|
25 sept 2016 | La empresa sabe o tiene motivos razonables para creer que no existe ninguna persona registrable o entidad jurídica relevante registrable en relación con la empresa. |
¿Tiene CRYSTALGLEN LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Floating security document | Creado el 19 jul 2004 Entregado el 28 jul 2004 | Pendiente | Cantidad garantizada All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A debenture executed in respect of a £45,500,000 senior facility agreement and dated 15 june 2001 | Creado el 15 jun 2001 Entregado el 26 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada All obligations which the obligor may at any time have to the security agent (whether for its own account or on behalf of the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder, and the company shall pay to the security agent when due and payable every sum at any time owing, due or incurred by the obligor to the security agent (whether for its own account or on behalf of the beneficiaries) or any of the other beneficiaries in respect of such liabilities (all terms as defined) | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A debenture executed in respect of a £10,000,000 mezzanine facility agreement and dated 15 june 2001 | Creado el 15 jun 2001 Entregado el 26 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada All obligations which the obligor may at any time have to the security agent (whether for its own account or on behalf of the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder, and the company shall pay to the security agent when due and payable every sum at any time owing, due or incurred by the obligor to the security agent (whether for its own account or on behalf of the beneficiaries) or any of the other beneficiaries in respect of such liabilities (all terms as defined) | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture deed | Creado el 27 jul 2000 Entregado el 16 ago 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over book debts | Creado el 06 oct 1994 Entregado el 18 oct 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 4TH october 1994 | |
Breve descripción Any debt purchased by county factors limited which fails to vest absolutely in the factor . all other debts. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over book debts | Creado el 06 abr 1994 Entregado el 08 abr 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 6TH april 1994 | |
Breve descripción Any debt purchased by county factors LTD which fails to vest absolutely in the factor and all other debts. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0