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

CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
05095943
Private Limited Company
Dissolved

Dissolved 2017-09-17

Company Overview

About Crystal Palace Conservation Developments Ltd
CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED was founded on 2004-04-06 and had its registered office in London Bridge. The company was dissolved on the 2017-09-17 and is no longer trading or active.

Key Data
Company Name
CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Filing Information
Company Number 05095943
Date formed 2004-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-09-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 02:06:10
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 CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EAMON JOHN MALONEY
Company Secretary 2004-04-06
DAVID JOHN HUDSON
Director 2016-04-04
EAMON JOHN MALONEY
Director 2004-04-06
MARK WATERSTONE
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN MICHAEL GUEST
Director 2004-04-06 2013-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HUDSON THE BUSINESS XCHANGE HUB LTD Director 2017-06-20 CURRENT 2017-06-20 Active
DAVID JOHN HUDSON TROPUS & SPICER LIMITED Director 2016-12-07 CURRENT 1986-10-01 Active
DAVID JOHN HUDSON NORLIFE CAPITAL WORKS LTD Director 2016-03-03 CURRENT 2016-03-03 Active
DAVID JOHN HUDSON ONE LANSDOWNE ROAD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DAVID JOHN HUDSON CROYDON PUMP HOUSE LTD Director 2015-03-31 CURRENT 2015-03-31 Active
DAVID JOHN HUDSON SHERWOOD STUDENT DEVELOPMENTS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
DAVID JOHN HUDSON GCP LONDON LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
DAVID JOHN HUDSON GUILDHOUSE ENVIRONMENTAL LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
DAVID JOHN HUDSON AUXESIA HOMES LIMITED Director 2013-07-23 CURRENT 2010-11-25 Active
DAVID JOHN HUDSON LIVIN HOME CONSTRUCTION LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
DAVID JOHN HUDSON WELLINGTON HOSTEL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
DAVID JOHN HUDSON GUILDHEALTH LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DAVID JOHN HUDSON ATLAS MAINTENANCE SERVICES LTD Director 2012-09-05 CURRENT 2012-09-05 Active
DAVID JOHN HUDSON ACCURO SUPPORT SERVICES GROUP LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
DAVID JOHN HUDSON GLACIER CAPITAL PARTNERS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2017-07-25
DAVID JOHN HUDSON TOWNHOUSE STUDIOS DEVELOPMENT COMPANY LTD Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2015-09-01
DAVID JOHN HUDSON CAIRO PROPERTIES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Liquidation
DAVID JOHN HUDSON HANDCROFT ROAD DEVELOPMENT LTD Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2015-09-01
DAVID JOHN HUDSON LIVINHOME LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
DAVID JOHN HUDSON GUILDHOUSE CHURCH ROAD LIMITED Director 2009-11-25 CURRENT 2009-11-25 Liquidation
DAVID JOHN HUDSON GUILDHOUSE AYLESBURY LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
DAVID JOHN HUDSON GUILDHOUSE AVE LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
DAVID JOHN HUDSON LANSDOWNE HOTELS LIMITED Director 2009-05-22 CURRENT 2009-02-18 Active
DAVID JOHN HUDSON ASSEMBLE (MKHQ) LIMITED Director 2008-10-30 CURRENT 2008-09-30 Active
DAVID JOHN HUDSON ASSEMBLE (MKHQ) HOLDCO LIMITED Director 2008-10-30 CURRENT 2008-09-30 Active
DAVID JOHN HUDSON GUILDHOUSE UK (PPP) LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
DAVID JOHN HUDSON NORLIFE SERVICES LTD Director 2008-06-11 CURRENT 2008-06-11 Active
DAVID JOHN HUDSON ASSEMBLE COMMUNITY PARTNERSHIP LIMITED Director 2008-05-09 CURRENT 2008-01-14 Active
DAVID JOHN HUDSON ASSEMBLE FUNDCO 1 LIMITED Director 2008-05-09 CURRENT 2008-01-14 Active
DAVID JOHN HUDSON ASSEMBLE HOLDCO 1 LIMITED Director 2008-05-09 CURRENT 2008-01-14 Active
DAVID JOHN HUDSON TROPUS LIMITED Director 2008-01-11 CURRENT 2008-01-03 Active
DAVID JOHN HUDSON SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active
DAVID JOHN HUDSON GUILDHOUSE (SIZANDRO) LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
DAVID JOHN HUDSON ARUN HEALTHCARE LIMITED Director 2006-01-23 CURRENT 2006-01-05 Dissolved 2015-09-01
DAVID JOHN HUDSON ARUN HOLDINGS LIMITED Director 2006-01-23 CURRENT 2006-01-05 Dissolved 2015-09-01
DAVID JOHN HUDSON NORLIFE (SWAFFHAM HQ) LTD Director 2004-05-06 CURRENT 2004-04-27 Active - Proposal to Strike off
DAVID JOHN HUDSON NORLIFE FUNDCO 1 LIMITED Director 2004-04-16 CURRENT 2004-04-02 Active
DAVID JOHN HUDSON NORLIFE LIMITED Director 2004-04-16 CURRENT 2004-03-31 Active
DAVID JOHN HUDSON HALO DEVELOPMENTS (IRWELL) LIMITED Director 2003-06-05 CURRENT 1998-09-21 Active
DAVID JOHN HUDSON CRANBECK LIMITED Director 2003-02-10 CURRENT 2002-12-17 Active
DAVID JOHN HUDSON SHAKESPEARE STREET PROPERTY COMPANY LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
DAVID JOHN HUDSON GUILDHOUSE DEVELOPMENTS (BARNSLEY) LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID JOHN HUDSON GUILDHOUSE HOLDINGS LIMITED Director 1999-01-27 CURRENT 1999-01-27 Active
DAVID JOHN HUDSON GUILDHOUSE INVESTMENTS LIMITED Director 1999-01-26 CURRENT 1999-01-26 Active
DAVID JOHN HUDSON BESWICK HEALTHCARE LIMITED Director 1998-02-23 CURRENT 1998-02-23 Active
DAVID JOHN HUDSON REGENSES LIMITED Director 1997-09-26 CURRENT 1997-09-26 Dissolved 2015-09-01
DAVID JOHN HUDSON RED GNAT LIMITED Director 1997-08-11 CURRENT 1997-08-11 Active
DAVID JOHN HUDSON SOLUTIONS GYM 2008 LIMITED Director 1997-06-06 CURRENT 1997-05-27 Active
DAVID JOHN HUDSON GUILDHOUSE UK LIMITED Director 1996-01-29 CURRENT 1995-06-21 Active
DAVID JOHN HUDSON NORLIFE (QEH) LIMITED Director 1995-11-20 CURRENT 1995-11-15 Active
EAMON JOHN MALONEY FARIA MANAGEMENT AND INVESTMENT LTD Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2013-10-22
MARK WATERSTONE CROYDON PUMP HOUSE LTD Director 2018-04-01 CURRENT 2015-03-31 Active
MARK WATERSTONE THE BUSINESS XCHANGE HUB LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARK WATERSTONE ONE LANSDOWNE ROAD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MARK WATERSTONE LIVINHOME LIMITED Director 2013-12-03 CURRENT 2009-12-03 Active
MARK WATERSTONE LIVIN HOME CONSTRUCTION LIMITED Director 2013-12-03 CURRENT 2013-06-20 Active
MARK WATERSTONE WELLINGTON HOSTEL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MARK WATERSTONE CAIRO PROPERTIES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Liquidation
MARK WATERSTONE ROSEPRIDE PROPERTIES LTD Director 2009-03-31 CURRENT 2002-05-09 Active
MARK WATERSTONE ROSEPRIDE HOMES LIMITED Director 2009-03-31 CURRENT 2006-05-10 Active
MARK WATERSTONE SOLUTIONS GYM 2008 LIMITED Director 2008-01-07 CURRENT 1997-05-27 Active
MARK WATERSTONE ROSEPRIDE LIMITED Director 1991-08-02 CURRENT 1989-08-02 Active

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
2017-09-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017
2016-05-124.70DECLARATION OF SOLVENCY
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-15AP01DIRECTOR APPOINTED DAVID JOHN HUDSON
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 199.992
2016-04-06SH02SUB-DIVISION 01/05/15
2016-04-06RES 17RESOLUTION TO REDENOMINATE SHARES 01/05/2015
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-01AR0106/04/15 FULL LIST
2014-06-26AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-02AR0106/04/14 FULL LIST
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 23/09/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 23/09/2013
2014-03-12AA30/11/12 TOTAL EXEMPTION SMALL
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GUEST
2013-12-07DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-05-03AR0106/04/13 FULL LIST
2012-10-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-04AR0106/04/12 FULL LIST
2012-02-17AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2011-09-19AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011
2011-05-03AR0106/04/11 FULL LIST
2010-05-21AR0106/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 01/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WATERSTONE / 01/04/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2007-04-17363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 31 WARWICK SQUARE LONDON LONDON SW1 V2AF
2006-05-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-06-23363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-02-28225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Resolutions for Winding-up2016-04-19
Appointment of Liquidators2016-04-19
Notices to Creditors2016-04-19
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-11-30 £ 29,250
Creditors Due Within One Year 2011-11-30 £ 103,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30

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 PALACE CONSERVATION DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 0
Called Up Share Capital 2011-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Cash Bank In Hand 2011-11-30 £ 0
Current Assets 2012-11-30 £ 46,239
Current Assets 2011-11-30 £ 97,045
Shareholder Funds 2012-11-30 £ 16,989
Stocks Inventory 2012-11-30 £ 46,039
Stocks Inventory 2011-11-30 £ 96,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL PALACE CONSERVATION DEVELOPMENTS 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 (82990 - Other business support service activities not elsewhere classified) as CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL PALACE CONSERVATION DEVELOPMENTS 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 TypeFinal Meetings
Defending partyCRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITEDEvent Date2017-04-05
Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 11.00 am on 2 June 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting, that the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 5 April 2016. Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Further details contact: Tel: 020 7403 1877. Ag DF90328
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITEDEvent Date2016-04-05
At a General Meeting of the Members of the above-named Company, duly convened, and held at Greytown House, 221-227 High Street, Orpington, Kent BR6 0NZ, on 05 April 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITEDEvent Date2016-04-05
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877.
 
Initiating party Event TypeNotices to Creditors
Defending partyCRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITEDEvent Date2016-04-05
We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 5 April 2016 by a resolution of Members. Notice is hereby given, that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 12 May 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork or Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTAL PALACE CONSERVATION DEVELOPMENTS 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 CRYSTAL PALACE CONSERVATION DEVELOPMENTS 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.
    Other companies at postcode SE1