Liquidation
Company Information for CRYSTAL CATERING EQUIPMENT LTD
West Advisory E Innovation Centre, Priorslee, Telford, SHROPSHIRE, TF2 9FT,
|
Company Registration Number
03410247
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRYSTAL CATERING EQUIPMENT LTD | ||
Legal Registered Office | ||
West Advisory E Innovation Centre Priorslee Telford SHROPSHIRE TF2 9FT Other companies in SY23 | ||
Previous Names | ||
|
Company Number | 03410247 | |
---|---|---|
Company ID Number | 03410247 | |
Date formed | 1997-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-02-29 | |
Account next due | 30/11/2021 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 21:55:23 |
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 |
---|---|---|
JANET FORBES |
||
BRIAN CRAIG FORBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYNMOR DAVID JONES |
Company Secretary | ||
BRYNMOR DAVID JONES |
Director | ||
EDGAR JOHN PAYNE |
Company Secretary | ||
EDGAR JOHN PAYNE |
Director | ||
CARLTON DAVID JONES |
Director | ||
ANDREW HOWELL CALLEN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM Unit 303 Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3LQ | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Current accounting period extended from 30/09/18 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 13500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034102470003 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 13500 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM 3 Glan Yr Afon Business Park Aberystwyth SY23 3LQ | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 13500 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 23/01/2014 | |
CERTNM | Company name changed crystal cymru LIMITED\certificate issued on 29/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CRAIG FORBES / 28/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FORBES / 20/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/02 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 2 GLYNSTELL CLOSE HADFIELD ROAD CARDIFF CF1 8AW | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
88(2)R | AD 01/09/98--------- £ SI 7500@1=7500 £ IC 5000/12500 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 | |
MISC | 287 SAME ADDR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-23 |
Appointmen | 2021-02-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 6,706 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 139,459 |
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 CRYSTAL CATERING EQUIPMENT LTD
Called Up Share Capital | 2012-10-01 | £ 13,500 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 85 |
Current Assets | 2012-10-01 | £ 171,667 |
Debtors | 2012-10-01 | £ 112,351 |
Fixed Assets | 2012-10-01 | £ 21,085 |
Shareholder Funds | 2012-10-01 | £ 46,587 |
Stocks Inventory | 2012-10-01 | £ 59,231 |
Tangible Fixed Assets | 2012-10-01 | £ 21,085 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as CRYSTAL CATERING EQUIPMENT LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CRYSTAL CATERING EQUIPMENT LIMITED | Event Date | 2021-02-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CRYSTAL CATERING EQUIPMENT LIMITED | Event Date | 2021-02-23 |
Company Number: 03410247 Name of Company: CRYSTAL CATERING EQUIPMENT LIMITED Previous Name of Company: CRYSTAL CYMRU LIMITED Nature of Business: Sale of catering equipment Registered office: Unit 303… | |||
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. |