Dissolved
Dissolved 2013-08-02
Company Information for CRYSTAL INTERIORS LIMITED
WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-02 |
Company Name | ||
---|---|---|
CRYSTAL INTERIORS LIMITED | ||
Legal Registered Office | ||
WARLEY HILL BUSINESS PARK BRENTWOOD | ||
Previous Names | ||
|
Company Number | 04680047 | |
---|---|---|
Date formed | 2003-02-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-08-02 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-05 08:10:39 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CRYSTAL INTERIORS LTD. | Alberta | Active | Company formed on the 1996-07-17 |
CRYSTAL INTERIORS GROUP, INC. | 252 BURNT PINE DR. NAPLES FL 34119 | Inactive | Company formed on the 2002-03-04 | |
CRYSTAL INTERIORS INC. | 48 HICKORY LOOP OCALA FL 34472 | Inactive | Company formed on the 2008-01-31 | |
![]() |
CRYSTAL INTERIORS INCORPORATED | California | Unknown | |
![]() |
Crystal Interiors Limited | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WAYNE MARK FELTHAM |
||
BENJAMIN PETER FELTHAM |
||
WAYNE MARK FELTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANGUS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARCH HOUSING (NORTH EAST) LIMITED | Director | 2016-03-31 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
NATIONAL COMMUNITY HOMES CIC | Director | 2014-04-25 | CURRENT | 2010-06-11 | In Administration | |
JONAMA LIMITED | Director | 2013-12-05 | CURRENT | 2013-05-29 | Dissolved 2014-10-21 | |
RSL PROPERTY INVESTMENT LIMITED | Director | 2013-01-09 | CURRENT | 2011-07-01 | Dissolved 2014-08-14 | |
LARCH ENERGY LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2014-10-07 | |
LARCH SOCIAL ENTERPRISE LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2014-10-07 | |
NEPTUNUS DOMUS CIC | Director | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2008:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2007:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2007:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2006:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008 | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.44 | DEATH OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
CERTNM | COMPANY NAME CHANGED ADDISAND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4542 - Joinery installation
The top companies supplying to UK government with the same SIC code (4542 - Joinery installation) as CRYSTAL INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRYSTAL INTERIORS LIMITED | Event Date | 2013-02-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of the Company and the final meeting of creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 27 March 2013 at 10.30 am and 10.45 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Paul Atkinson, (IP No. 9314) and Mark Fry, (IP No. 8588) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: Email: cp.worthing@frpadvisory.com, Tel: 01903 222500. P Atkinson , Joint Liquidator : | |||
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. |