Company Information for CRANEBUILD LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
02654865
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRANEBUILD LIMITED | |
Legal Registered Office | |
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in SM1 | |
Company Number | 02654865 | |
---|---|---|
Company ID Number | 02654865 | |
Date formed | 1991-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/01/2014 | |
Latest return | 25/09/2012 | |
Return next due | 23/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:53:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULLIEN FREDERICK DENNISON |
||
JULLIEN FREDERICK DENNISON |
||
ROBERT PETER TRACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LESLIE GILLETT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT SHOPFITTING LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
CRANE INTERIORS LTD | Director | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM BLACKWATER VALLEY, VICTORIA HOUSE, 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/10/2012 TO 30/04/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLETT | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/10/2011 | |
AR01 | 25/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE GILLETT / 01/01/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TRACEY / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE GILLETT / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULLIEN FREDERICK DENNISON / 25/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
225 | CURRSHO FROM 31/10/2009 TO 31/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: THE MALTINGS LOWER HIGHAM ROAD GRAVESEND KENT DA12 2LY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: THE CHESTNUTS 18 EAST ST FARNHAM SURREY GU9 7SD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 |
Notice of Intended Dividends | 2015-07-15 |
Resolutions for Winding-up | 2013-08-30 |
Appointment of Liquidators | 2013-08-30 |
Notices to Creditors | 2013-08-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | 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 CRANEBUILD LIMITED
CRANEBUILD LIMITED owns 1 domain names.
craneinteriors.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CRANEBUILD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76042100 | Hollow profiles of aluminium alloys, n.e.s. | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CRANEBUILD LIMITED | Event Date | 2015-07-09 |
Principal Trading Address: Unit 1 Galley Hill Industrial Estate, London Road, Swanscombe, Kent, DA10 0AA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a First and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 10 August 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 22 August 2013. Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Pam Oprey on email: pam.oprey@turpinba.co.uk or Tel: 020 8661 7878. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRANEBUILD LIMITED | Event Date | 2013-08-22 |
At a General Meeting of the above-named Company convened and held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 22 August 2013 at 11.00 am the following Special Resolution numbers one and the Ordinary Resolution numbered two were passed 1 THAT the Company be wound up voluntarily 2 THAT Martin Armstrong of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator of the Company for the purposes of the voluntary winding up. Contact Details: Martin Armstrong , 006212, Liquidator , Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , tba@turpinba.co.uk , 0208 661 7878 Alternate contact: Natalie Stone , natalie.stone@turpinba.co.uk M C Armstrong : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRANEBUILD LIMITED | Event Date | 2013-08-22 |
Martin C Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , tel: 0208 661 7878 , email: tba@turpinba.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRANEBUILD LIMITED | Event Date | 2013-08-22 |
I Martin C Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey , give notice that on 22 August 2013 I was appointed Liquidator of Cranebuild Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 September 2013 to send in their full Forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong FCCA FABRP FIPA MBA at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
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. |