Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROYDON REALISATIONS LIMITED
Company Information for

CROYDON REALISATIONS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
02946968
Private Limited Company
Dissolved

Dissolved 2016-04-27

Company Overview

About Croydon Realisations Ltd
CROYDON REALISATIONS LIMITED was founded on 1994-07-08 and had its registered office in Guildford. The company was dissolved on the 2016-04-27 and is no longer trading or active.

Key Data
Company Name
CROYDON REALISATIONS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
STONEWEST LIMITED17/10/2011
Filing Information
Company Number 02946968
Date formed 1994-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2016-04-27
Type of accounts FULL
Last Datalog update: 2016-06-15 05:19:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CROYDON REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN BRIGHT
Company Secretary 2001-07-04
DAVID PATRICK MARSHALL
Director 2001-03-12
KEVIN ALFRED REUTER
Director 1999-07-27
NICHOLAS WILLIAM JOHN WILSON
Director 1999-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH BILHAM
Director 2001-04-02 2005-04-08
CHRISTINE ANN RENDALL
Company Secretary 2000-01-01 2001-07-04
NORMAN LEWIS GEORGE LAMBERT
Director 1994-12-30 2001-03-12
BRYAN MALCOLM FARRINGDON JONES
Company Secretary 1997-01-17 1999-12-31
ALAN KEITH BILHAM
Director 1995-01-01 1999-06-30
PAUL DUFF
Company Secretary 1996-03-01 1997-01-16
DAVID PETER DELL
Company Secretary 1994-12-30 1996-02-12
DAVID PETER DELL
Director 1994-12-30 1996-02-12
SISEC LIMITED
Nominated Secretary 1994-07-08 1994-12-31
LOVITING LIMITED
Nominated Director 1994-07-08 1994-12-30
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1994-07-08 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN BRIGHT RATTEE & KETT LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-06-12
GRAHAM JOHN BRIGHT ST BLAISE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
GRAHAM JOHN BRIGHT STONEWEST CAPITAL LIMITED Company Secretary 2001-07-04 CURRENT 2001-03-06 Dissolved 2017-04-25
GRAHAM JOHN BRIGHT STONEWEST HOLDINGS LIMITED Company Secretary 2001-07-04 CURRENT 1994-05-09 Dissolved 2017-04-30
GRAHAM JOHN BRIGHT TRADITIONAL FACADE RESTORATION LIMITED Company Secretary 2001-07-04 CURRENT 1998-10-01 Dissolved 2017-05-01
DAVID PATRICK MARSHALL GRIFFON CAPITAL LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
DAVID PATRICK MARSHALL RPB3 LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
DAVID PATRICK MARSHALL RPI 3 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
DAVID PATRICK MARSHALL RP FREEHOLDS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID PATRICK MARSHALL RPI 2 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID PATRICK MARSHALL RPB2 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID PATRICK MARSHALL RPI 1 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
DAVID PATRICK MARSHALL RPA1 LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
DAVID PATRICK MARSHALL RPB1 LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
DAVID PATRICK MARSHALL RENTPLUS-UK LIMITED Director 2014-02-11 CURRENT 2013-05-31 Active
DAVID PATRICK MARSHALL NEW MODEL VENTURE CAPITAL LIMITED Director 2013-11-07 CURRENT 2011-08-01 Active
DAVID PATRICK MARSHALL FEE SOLUTIONS LIMITED Director 2013-08-30 CURRENT 2011-05-18 Active - Proposal to Strike off
DAVID PATRICK MARSHALL 17 CRESCENT EAST LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active
DAVID PATRICK MARSHALL RATTEE & KETT LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-06-12
DAVID PATRICK MARSHALL ST BLAISE LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
DAVID PATRICK MARSHALL CLO FINANCE LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active - Proposal to Strike off
DAVID PATRICK MARSHALL STONEWEST HOLDINGS LIMITED Director 2001-03-12 CURRENT 1994-05-09 Dissolved 2017-04-30
DAVID PATRICK MARSHALL TRADITIONAL FACADE RESTORATION LIMITED Director 2001-03-12 CURRENT 1998-10-01 Dissolved 2017-05-01
DAVID PATRICK MARSHALL STONEWEST CAPITAL LIMITED Director 2001-03-09 CURRENT 2001-03-06 Dissolved 2017-04-25
KEVIN ALFRED REUTER EUROPEAN ALUMINIUM AND GLASS (UK) LTD Director 2017-11-06 CURRENT 2017-11-06 Active
KEVIN ALFRED REUTER STONEWEST LIMITED Director 2016-06-21 CURRENT 2010-01-13 Active
KEVIN ALFRED REUTER STONEWEST (UK) LTD Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
KEVIN ALFRED REUTER ST BLAISE LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
KEVIN ALFRED REUTER TRADITIONAL FACADE RESTORATION LIMITED Director 2001-03-12 CURRENT 1998-10-01 Dissolved 2017-05-01
KEVIN ALFRED REUTER STONEWEST CAPITAL LIMITED Director 2001-03-09 CURRENT 2001-03-06 Dissolved 2017-04-25
NICHOLAS WILLIAM JOHN WILSON RATTEE & KETT LIMITED Director 2007-06-01 CURRENT 2006-06-06 Dissolved 2014-06-12
NICHOLAS WILLIAM JOHN WILSON ST BLAISE LIMITED Director 2005-11-01 CURRENT 2003-10-31 Dissolved 2014-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2014
2014-02-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-192.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-09-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2013
2013-04-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2013
2013-04-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM BKER TILLY RESTRUCTING & RECOVERY LLP THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD GU1 1UW
2012-11-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-11-052.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-10-302.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012
2012-08-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2012
2011-12-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-10-17RES15CHANGE OF NAME 06/10/2011
2011-10-17CERTNMCOMPANY NAME CHANGED STONEWEST LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LAMBERTS PLACE ST JAMES ROAD CROYDON CR9 2HX
2011-09-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-22LATEST SOC22/07/11 STATEMENT OF CAPITAL;GBP 295000
2011-07-22AR0108/07/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-04AR0108/07/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-27363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-19363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-01363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-14363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-17363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-27288bDIRECTOR RESIGNED
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-11363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-12363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-05363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-1888(2)RAD 25/10/01--------- £ SI 2450000@.1=245000 £ IC 50000/295000
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-10-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-08-17288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-05-30123£ NC 100000/1500000 17/05/01
2001-05-30RES04NC INC ALREADY ADJUSTED 17/05/01
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-23288cDIRECTOR'S PARTICULARS CHANGED
2001-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-04-05288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to CROYDON REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-26
Appointment of Liquidators2014-03-05
Appointment of Administrators2011-09-29
Fines / Sanctions
No fines or sanctions have been issued against CROYDON REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CROYDON REALISATIONS LIMITED registering or being granted any patents
Domain Names

CROYDON REALISATIONS LIMITED owns 1 domain names.

stonewest.co.uk  

Trademarks
We have not found any records of CROYDON REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROYDON REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CROYDON REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROYDON REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCROYDON REALISATIONS LIMITEDEvent Date2014-02-24
Liquidator's Name and Address: Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Liquidator's Name and Address: John David Ariel of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG :
 
Initiating party Event TypeFinal Meetings
Defending partyCROYDON REALISATIONS LIMITEDEvent Date2014-02-24
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN on 8 January 2016 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN, no later than 12 noon on the preceding business day. Matthew Richard Meadley Wild (IP Number 9300 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB and John Ariel (IP Number 7838 ) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the above named Company on 24 February 2014 . Further information is available from Kerry Boyes on 0148 307 155. Matthew Richard Meadley Wild and John Ariel , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partySTONEWEST LIMITEDEvent Date2011-09-19
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1136 Matthew Richard Meadley Wild (IP No 9300 ) of Baker Tilly Restructuring and Recovery LLP , The Clock House, 140 London Road, Guildford, Surrey GU1 1UW and Andrew Martin Sheridan (IP No 8839 ) of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROYDON REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROYDON REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.