Company Information for CREST HYGIENE SERVICES LIMITED
2 Lakeside Calder Island Way, CALDER ISLAND WAY, Wakefield, WEST YORKSHIRE, WF2 7AW,
|
Company Registration Number
04709234
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREST HYGIENE SERVICES LIMITED | |
Legal Registered Office | |
2 Lakeside Calder Island Way CALDER ISLAND WAY Wakefield WEST YORKSHIRE WF2 7AW Other companies in HX2 | |
Company Number | 04709234 | |
---|---|---|
Company ID Number | 04709234 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 2019-03-24 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-26 11:55:04 |
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 |
---|---|---|
MARTIN DAVID SCRIVEN WILLIAMS |
||
RACHEL JANE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN BROADHEAD |
Company Secretary | ||
NINA BROADHEAD |
Director | ||
PHILIP JOHN BROADHEAD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-22 | ||
REGISTERED OFFICE CHANGED ON 03/02/23 FROM Ashfield House Illingworth Street Ossett WF5 8AL | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/19 FROM Grizzlefield House Felixkirk Road Thirsk YO7 2ED England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/18 FROM Unit 14E Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB | |
CH01 | Director's details changed for Mr Martin David Scriven Williams on 2018-01-31 | |
PSC02 | Notification of Twc Facilities Limited as a person with significant control on 2018-01-31 | |
PSC07 | CESSATION OF PHILIP JOHN BROADHEAD AS A PSC | |
PSC07 | CESSATION OF NINA BROADHEAD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROADHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA BROADHEAD | |
TM02 | Termination of appointment of Philip John Broadhead on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL JANE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID SCRIVEN WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 19 UNION LANE OGDEN HALIFAX WEST YORKSHIRE HX2 8XS | |
AR01 | 24/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BROADHEAD / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA BROADHEAD / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/04/03--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-05-08 |
Appointmen | 2019-05-08 |
Notices to | 2019-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
|
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 CREST HYGIENE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Cleaning Premises |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Cleaning Premises |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Cleaning And Domestic Supplies |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Cleaning And Domestic Supplies |
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Hygeine Services |
Bradford Metropolitan District Council | |
|
Interior Finish Svs |
Bradford Metropolitan District Council | |
|
Domestic Supplies |
Bradford Metropolitan District Council | |
|
Hygeine Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CREST HYGIENE SERVICES LIMITED | Event Date | 2019-05-08 |
Initiating party | Event Type | Appointmen | |
Defending party | CREST HYGIENE SERVICES LIMITED | Event Date | 2019-05-08 |
Name of Company: CREST HYGIENE SERVICES LIMITED Company Number: 04709234 Nature of Business: Hygiene Services Registered office: Ashfield House, Illingworth Street, Ossett, WF5 8AL Type of Liquidation… | |||
Initiating party | Event Type | Notices to | |
Defending party | CREST HYGIENE SERVICES LIMITED | Event Date | 2019-05-08 |
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. |