Company Information for CRE8 MANAGEMENT LIMITED
THE WOODEN BARN, LITTLE BALDON, OXFORD, OX44 9PU,
|
Company Registration Number
05202208
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRE8 MANAGEMENT LIMITED | ||
Legal Registered Office | ||
THE WOODEN BARN LITTLE BALDON OXFORD OX44 9PU Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05202208 | |
---|---|---|
Company ID Number | 05202208 | |
Date formed | 2004-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 15:40:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRE8 MANAGEMENT SERVICES LTD | 15 MACDONALD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 6TG | Dissolved | Company formed on the 2014-07-03 | |
CRE8 MANAGEMENT INC. | 4602 70th St 6E Woodside NY 11377 | Active | Company formed on the 2021-07-09 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL CANNINGS |
||
MARK RICHARD GORDON |
||
ADRIAN WILLIAM O'HICKEY |
||
DAVID JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE JASON HUMPHREYS |
Company Secretary | ||
PAUL CARR |
Director | ||
CLIVE JASON HUMPHREYS |
Director | ||
URSULA ANN HUMPHREYS |
Director | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRE8 INFRASTRUCTURE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-25 | Liquidation | |
CRE8 PROJECTS LIMITED | Director | 2015-09-30 | CURRENT | 2006-02-27 | Liquidation | |
CRE8 HOLDINGS LIMITED | Director | 2015-09-30 | CURRENT | 2009-05-18 | Liquidation | |
HUNTER PAGE PLANNING LIMITED | Director | 2018-07-19 | CURRENT | 2002-01-22 | Liquidation | |
CRE8 PROJECTS LIMITED | Director | 2015-09-30 | CURRENT | 2006-02-27 | Liquidation | |
CRE8 HOLDINGS LIMITED | Director | 2015-09-30 | CURRENT | 2009-05-18 | Liquidation | |
BHP REALISATIONS LIMITED | Director | 2015-04-21 | CURRENT | 1989-08-30 | Active - Proposal to Strike off | |
THE BRAZIER HOLT PARTNERSHIP LIMITED | Director | 2015-04-21 | CURRENT | 2002-12-24 | Liquidation | |
UPTON MCGOUGAN LIMITED | Director | 2014-02-17 | CURRENT | 1988-01-11 | Liquidation | |
FAIRFIELD RESIDENTIAL HOME | Director | 2012-03-29 | CURRENT | 2005-11-29 | Active | |
RIDGE SURVEYORS LIMITED | Director | 2010-03-01 | CURRENT | 1995-09-05 | Active | |
DENNIS WALKER, WELHAM & COMPANY LIMITED | Director | 2005-01-21 | CURRENT | 1991-01-30 | Dissolved 2015-03-02 | |
CRE8 INFRASTRUCTURE LIMITED | Director | 2015-09-30 | CURRENT | 2009-09-25 | Liquidation | |
CRE8 PROJECTS LIMITED | Director | 2015-09-30 | CURRENT | 2006-02-27 | Liquidation | |
CRE8 HOLDINGS LIMITED | Director | 2015-09-30 | CURRENT | 2009-05-18 | Liquidation | |
UPTON MCGOUGAN LIMITED | Director | 2014-02-17 | CURRENT | 1988-01-11 | Liquidation | |
BHP REALISATIONS LIMITED | Director | 2013-09-06 | CURRENT | 1989-08-30 | Active - Proposal to Strike off | |
THE BRAZIER HOLT PARTNERSHIP LIMITED | Director | 2013-09-06 | CURRENT | 2002-12-24 | Liquidation | |
RIDGE SURVEYORS LIMITED | Director | 1995-09-19 | CURRENT | 1995-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/06/24 FROM C/O Anthony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR United Kingdom | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21 | ||
CH01 | Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
PSC02 | Notification of Cre8 Holdings Limited as a person with significant control on 2021-03-09 | |
PSC07 | CESSATION OF RIDGE AND PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WALKER | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL CANNINGS on 2019-10-09 | |
CH01 | Director's details changed for Mr David John Walker on 2019-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOLYON ROBERT MARK PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD GORDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID JOHN WALKER AS A PSC | |
PSC07 | CESSATION OF ADRIAN WILLIAM O'HICKEY AS A PSC | |
PSC07 | CESSATION OF MARK RICHARD GORDON AS A PSC | |
PSC02 | Notification of Ridge and Partners Llp as a person with significant control on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD GORDON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM 1B Abito 85 Greengate Manchester M3 7NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URSULA HUMPHREYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE HUMPHREYS | |
AP03 | SECRETARY APPOINTED MR RUSSELL CANNINGS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WALKER | |
AP01 | DIRECTOR APPOINTED MR ADRIAN WILLIAM O'HICKEY | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/08/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URSULA ANN HUMPHREYS / 09/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARR / 05/08/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SUITE 1A PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER GREATER MANCHESTER M1 4PZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 09/12/04 | |
RES13 | SUBDIVISION 09/12/04 | |
88(2)R | AD 09/12/04--------- £ SI 980@.1=98 £ IC 2/100 | |
RES13 | SUBDIVISION 09/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 374 LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-11-30 |
Appointmen | 2023-11-30 |
Resolution | 2023-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED |
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 CRE8 MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Recruitment Expenses |
Newcastle City Council | |
|
Supplies & 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.
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. |