Active - Proposal to Strike off
Company Information for COMMERCIAL RELOCATION CONSULTANTS LIMITED
PIPPINS, CHERRY DRIVE, FORTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMMERCIAL RELOCATION CONSULTANTS LIMITED | |
Legal Registered Office | |
PIPPINS, CHERRY DRIVE FORTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XP Other companies in HP9 | |
Company Number | 01263817 | |
---|---|---|
Company ID Number | 01263817 | |
Date formed | 1976-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 16:31:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COMMERCIAL RELOCATION CONSULTANTS, INC. | 333 JERICHO TURNPIKE STE. 124 JERICHO NY 11753 | Active | Company formed on the 2002-02-06 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES PRITCHARD |
||
NICOLA PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL FRANCIS STEPHENSON |
Director | ||
PETER BOROS |
Director | ||
KEITH COLIN MARTINDALE |
Director | ||
ALAN CHARLES FROGGATT |
Director | ||
ROBERT ANTHONY YORKE |
Director | ||
BHARTI KHIROYA |
Company Secretary | ||
NICOLA PRITCHARD |
Company Secretary | ||
NICOLA PRITCHARD |
Director | ||
CHRISTOPHER JONATHAN PRITCHARD |
Director | ||
MARTIN JOHN LOVERIDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England | ||
Cancellation of shares. Statement of capital on 2023-07-21 GBP 1.00 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael James Pritchard on 2019-06-16 | |
PSC04 | Change of details for Mr Michael James Pritchard as a person with significant control on 2019-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/19 FROM 48 Penn Road Beaconsfield Buckinghamshire HP9 2LT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Neptune House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED NICOLA PRITCHARD | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM Neptune House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHENSON | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BOROS | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARTINDALE | |
AR01 | 31/12/10 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FROGGATT | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AR01 | 31/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT YORKE | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE ISLAND LOWMAN GREEN TIVERTON DEVON EX16 4LA | |
288b | APPOINTMENT TERMINATED SECRETARY BHARTI KHIROYA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCIAL RELOCATION CONSULTANTS LIMITED
COMMERCIAL RELOCATION CONSULTANTS LIMITED owns 1 domain names.
crcl.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as COMMERCIAL RELOCATION CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |