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

CROSSHALL ENGINEERING LIMITED

C/O DUFF AND PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04048592
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Crosshall Engineering Ltd
CROSSHALL ENGINEERING LIMITED was founded on 2000-08-07 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Crosshall Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CROSSHALL ENGINEERING LIMITED
 
Legal Registered Office
C/O DUFF AND PHELPS LTD THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in CH60
 
Previous Names
NEONSPORT LIMITED22/09/2000
Filing Information
Company Number 04048592
Company ID Number 04048592
Date formed 2000-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-04-08 08:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSHALL ENGINEERING LIMITED
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 CROSSHALL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEEHAN
Director 2015-10-21
DAVID ANDREW TUCKER
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JANE WINDSOR
Company Secretary 2007-08-10 2015-10-21
SCOTT MARK ISAAC WINDSOR
Director 2007-08-10 2015-10-21
JAMES STEVENSON HOGG
Company Secretary 2001-09-26 2007-08-10
JAMES STEVENSON HOGG
Director 2000-08-29 2007-08-10
JANET ANN HOGG
Director 2000-08-29 2007-08-10
WILLIAM HOGG
Company Secretary 2000-08-29 2001-09-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-07 2000-08-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-07 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEEHAN SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
PAUL DEEHAN WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
PAUL DEEHAN WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
PAUL DEEHAN HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
PAUL DEEHAN H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
PAUL DEEHAN INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
PAUL DEEHAN 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
PAUL DEEHAN AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
PAUL DEEHAN AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
PAUL DEEHAN 05471427 LTD Director 2007-07-31 CURRENT 2005-06-03 Dissolved 2013-09-10
PAUL DEEHAN CEMGRAFT LIMITED Director 2006-11-23 CURRENT 1998-12-04 Active - Proposal to Strike off
PAUL DEEHAN JANTEC ELECTRONIC SERVICES LIMITED Director 2006-09-04 CURRENT 1980-12-22 Active - Proposal to Strike off
PAUL DEEHAN INCAP ELECTRONICS UK LTD Director 2005-12-20 CURRENT 1996-11-21 Active
PAUL DEEHAN INCAP ELECTRONICS GROUP UK LTD Director 2005-11-28 CURRENT 2005-11-17 Active - Proposal to Strike off
DAVID ANDREW TUCKER SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
DAVID ANDREW TUCKER HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
DAVID ANDREW TUCKER H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
DAVID ANDREW TUCKER JASPER CF LIMITED Director 2010-10-15 CURRENT 2010-08-24 Active
DAVID ANDREW TUCKER AWS GROUP HOLDINGS LTD Director 2008-09-15 CURRENT 2008-03-06 Dissolved 2014-01-31

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
2020-03-12AM23Liquidation. Administration move to dissolve company
2019-10-09AM10Administrator's progress report
2019-04-25AM10Administrator's progress report
2019-03-13AM19liquidation-in-administration-extension-of-period
2018-10-17AM10Administrator's progress report
2018-06-15AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-06-15AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-06-07AM06Notice of deemed approval of proposals
2018-05-15AM03Statement of administrator's proposal
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 251 Cleveland Street Birkenhead CH41 3SB England
2018-03-22AM01Appointment of an administrator
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 80 Caroline Street Birmingham B3 1UP England
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-08-15PSC02Notification of Hg Rewinds Limited as a person with significant control on 2017-01-17
2017-08-15PSC07CESSATION OF PAUL DEEHAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040485920006
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-22TM02Termination of appointment of Debra Jane Windsor on 2015-10-21
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MARK ISAAC WINDSOR
2016-01-22AP01DIRECTOR APPOINTED MR PAUL DEEHAN
2016-01-22AP01DIRECTOR APPOINTED MR DAVID ANDREW TUCKER
2016-01-22AA01Previous accounting period extended from 31/07/15 TO 31/10/15
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Graygarth the Ridgeway Heswall Wirral Merseyside CH60 8NB
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040485920009
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040485920008
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040485920007
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-14AR0107/08/15 FULL LIST
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-03AR0107/08/14 NO CHANGES
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040485920006
2013-09-03AR0107/08/13 NO CHANGES
2013-02-14AR0109/08/12 FULL LIST
2012-12-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-07AR0107/08/12 NO CHANGES
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-25AR0107/08/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK ISAAC WINDSOR / 25/10/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA JANE WINDSOR / 25/10/2011
2011-01-20AR0107/12/10 NO CHANGES
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-14GAZ1FIRST GAZETTE
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-12DISS40DISS40 (DISS40(SOAD))
2010-01-11AR0107/08/09 FULL LIST
2009-12-01GAZ1FIRST GAZETTE
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS
2008-03-28225ACC. REF. DATE SHORTENED FROM 10/08/2008 TO 31/07/2008
2008-03-14AA10/08/07 TOTAL EXEMPTION SMALL
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O HORNER DOWNEY & CO LIMITED 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 7ES
2007-10-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 10/08/07
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 1 WELLINGTON STREET LIVERPOOL MERSEYSIDE L3 6JH
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17ELRESS386 DISP APP AUDS 04/09/00
2007-08-17ELRESS366A DISP HOLDING AGM 04/09/00
2007-08-08363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-30363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-07363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-14288bSECRETARY RESIGNED
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288bSECRETARY RESIGNED
2001-02-12225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09123£ NC 1000/20000 04/10/00
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295993 Active Licenced property: 251 CLEVELAND STREET BIRKENHEAD GB CH41 3SB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-14
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against CROSSHALL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT ("SHAWBROOK")
2015-10-21 Outstanding MAVE (UK) LTD
2015-10-21 Outstanding BIRNAM VILLA LP
2013-10-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-02-23 Satisfied HSBC BANK PLC
DEBENTURE 2007-08-22 Satisfied HSBC BANK PLC
MORTGAGE 2000-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-10-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2000-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CROSSHALL ENGINEERING LIMITED registering or being granted any patents
Domain Names

CROSSHALL ENGINEERING LIMITED owns 1 domain names.

pailtools.co.uk  

Trademarks
We have not found any records of CROSSHALL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSHALL ENGINEERING 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 (33120 - Repair of machinery) as CROSSHALL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSHALL ENGINEERING 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 TypeProposal to Strike Off
Defending partyCROSSHALL ENGINEERING LIMITEDEvent Date2010-12-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROSSHALL ENGINEERING LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSHALL ENGINEERING 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 CROSSHALL ENGINEERING 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.