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

CRANEBELL ENGINEERING LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
Company Registration Number
04483284
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cranebell Engineering Ltd
CRANEBELL ENGINEERING LIMITED was founded on 2002-07-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cranebell Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANEBELL ENGINEERING LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
Other companies in W1B
 
Filing Information
Company Number 04483284
Company ID Number 04483284
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 00:35:29
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 CRANEBELL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2003-01-14
MARK RONALD RAYNER
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ADAMS
Director 2006-02-01 2011-08-01
BROADOAK DIRECTORS LIMITED
Director 2003-01-14 2006-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-11 2003-01-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-11 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED NEWGATE FINANCIAL INVESTMENTS LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED A J ADAMS AND SONS LIMITED Company Secretary 2005-01-16 CURRENT 1999-11-09 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED GENOPHARM LTD Company Secretary 2002-11-01 CURRENT 2001-07-17 Active
CAPITAL SECURITIES LIMITED BROADOAK DIRECTORS LIMITED Company Secretary 2002-08-16 CURRENT 2002-07-18 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED BRIGHTBOND LIMITED Company Secretary 2002-07-29 CURRENT 1995-05-30 Dissolved 2018-04-17
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10
MARK RONALD RAYNER GLOBEX CAPITAL LIMITED Director 2007-04-12 CURRENT 2000-08-23 Dissolved 2013-10-08

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
2025-02-11SECOND GAZETTE not voluntary dissolution
2024-11-26FIRST GAZETTE notice for voluntary strike-off
2024-11-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-11-18Application to strike the company off the register
2024-10-25Previous accounting period shortened from 31/12/24 TO 30/09/24
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM The Great House 1 st. Peter Street Tiverton EX16 6NE England
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT United Kingdom
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 3rd Floor 207 Regent Street London W1B 3HH
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED NATALIA KORNIIENKO
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK RONALD RAYNER
2022-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA KORNIIENKO
2022-03-25PSC09Withdrawal of a person with significant control statement on 2022-03-25
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0111/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0111/07/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-01-21AR0111/07/12 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Suite 404 Albany House 324/326 Regent Street London W1B 3HH
2013-01-19DISS40Compulsory strike-off action has been discontinued
2013-01-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AP01DIRECTOR APPOINTED MARK RONALD RAYNER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2012-12-22DISS16(SOAS)Compulsory strike-off action has been suspended
2012-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AR0111/07/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-14AR0111/07/10 ANNUAL RETURN FULL LIST
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-12AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM SUITE 401 302 REGENT STREET LONDON W1H 3BB
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2007-09-06363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2005-08-03363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-08363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-18225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW SECRETARY APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bSECRETARY RESIGNED
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRANEBELL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against CRANEBELL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANEBELL ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-01-01 £ 828,512
Creditors Due Within One Year 2011-01-01 £ 547,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRANEBELL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Called Up Share Capital 2011-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 51,558
Cash Bank In Hand 2011-01-01 £ 69,837
Current Assets 2012-01-01 £ 943,894
Current Assets 2011-01-01 £ 669,282
Debtors 2012-01-01 £ 892,336
Debtors 2011-01-01 £ 599,445
Shareholder Funds 2012-01-01 £ 115,382
Shareholder Funds 2011-01-01 £ 121,931

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANEBELL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANEBELL ENGINEERING LIMITED
Trademarks
We have not found any records of CRANEBELL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANEBELL 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 (64999 - Financial intermediation not elsewhere classified) as CRANEBELL ENGINEERING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CRANEBELL 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 partyCRANEBELL ENGINEERING LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANEBELL 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 CRANEBELL 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.