Company Information for CROFTSHINE LIMITED
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, LANCASHIRE, BB12 6HH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CROFTSHINE LIMITED | |
Legal Registered Office | |
Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley LANCASHIRE BB12 6HH Other companies in ST4 | |
Company Number | 02643685 | |
---|---|---|
Company ID Number | 02643685 | |
Date formed | 1991-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 2019-09-26 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-13 11:51:57 |
Companies House |
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 | ||
---|---|---|---|---|
CROFTSHINE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN ROSE CLAYTON |
||
KEITH CLAYTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JEAN CLAYTON |
Company Secretary | ||
MARGARET JOAN WEST |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director | ||
PAUL EDMUND GODFREY |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit 2 Garner Street Stoke-on-Trent ST4 7AS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
AP03 | Appointment of Mrs Kathryn Rose Clayton as company secretary on 2017-08-23 | |
TM02 | Termination of appointment of Sandra Jean Clayton on 2017-08-23 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA JEAN CLAYTON on 2015-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA JEAN CLAYTON on 2015-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 2 GARNER STREET STOKE ON TRENT STAFFORDSHIRE ST4 7AS UNITED KINGDOM | |
CH01 | Director's details changed for Mr Keith Clayton on 2015-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM PERSEVERANCE WORKS GARNER STREET CLIFF VALE STOKE-ON-TRENT STAFFORDSHIRE ST4 7AS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026436850001 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM Po Box 2528 Greenhill Heath Rise Whitmore Newcastle Staffordshire ST5 5JA | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/10/11 TO 31/12/11 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CLAYTON / 06/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/05 | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/02 | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363a | RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363b | RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-18 |
Appointment of Liquidators | 2020-03-18 |
Meetings o | 2020-03-06 |
Petitions to Wind Up (Companies) | 2019-12-30 |
Petitions to Wind Up (Companies) | 2019-12-30 |
Petitions | 2019-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-12-31 | £ 663,361 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 724,296 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,863 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,812 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CROFTSHINE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 142,989 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 245,475 |
Current Assets | 2012-12-31 | £ 1,092,537 |
Current Assets | 2011-12-31 | £ 1,193,084 |
Debtors | 2012-12-31 | £ 471,548 |
Debtors | 2011-12-31 | £ 650,613 |
Shareholder Funds | 2012-12-31 | £ 443,386 |
Shareholder Funds | 2011-12-31 | £ 482,591 |
Stocks Inventory | 2012-12-31 | £ 478,000 |
Stocks Inventory | 2011-12-31 | £ 296,996 |
Tangible Fixed Assets | 2012-12-31 | £ 16,073 |
Tangible Fixed Assets | 2011-12-31 | £ 16,615 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROFTSHINE LIMITED | Event Date | 2020-03-12 |
At a General Meeting of the above named Company duly convened and held at Suite 101, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH on 12 March 2020 , the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH be appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: The Liquidator, Tel: 01282 332222. Ag QG121870 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFTSHINE LIMITED | Event Date | 2020-03-12 |
Liquidator's name and address: Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH : Ag QG121870 | |||
Initiating party | Event Type | Meetings o | |
Defending party | CROFTSHINE LIMITED | Event Date | 2020-03-06 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CROFTSHINE LIMITED | Event Date | 2019-12-30 |
In the High Court of Justice Petition case number 8014 The notice ID 3453115 which appeared in The London Gazette dated 24 December 2019, referring to CROFTSHINE LIMITED should not have appeared. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CROFTSHINE LIMITED | Event Date | 2019-12-30 |
In the High Court of Justice Petition case number 8014 The notice ID 3453115 which appeared in The London Gazette dated 23 December 2019, referring to CROFTSHINE LIMITED should not have appeared. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CROFTSHINE LIMITED | Event Date | 2019-11-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 8014 A Petition to wind up the above-named Company, Registration Number 02643685, of ,UNIT 2, GARNER STREET, STOKE-ON-TRENT, ENGLAND, ST4 7AS, presented on 28 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 14 January 2020 . | |||
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. |