Dissolved 2017-05-07
Company Information for CRANSLEY DEVELOPMENTS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
05984250
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
CRANSLEY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 05984250 | |
---|---|---|
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-23 22:58:14 |
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 |
---|---|---|
BRIAN EDWARD BAKER |
||
PATRICK JAMES KELLY |
||
JAMES MCBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN WILLIAM BROWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSM CIVIL ENGINEERING LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Active | |
DSM ENVIRONMENTAL LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Active | |
DSM PLANT LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Active | |
BAKER TAXATION AND ACCOUNTING SERVICES LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
ST FRANCIS GROUP (GOSCOTE) LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
BIDFORD PROPERTIES LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active - Proposal to Strike off | |
SERVEFIRM LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2003-04-28 | Active - Proposal to Strike off | |
CAYBORN LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2003-11-19 | Active | |
CONEYGRE REDEVELOPMENTS LIMITED | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
PJK INVESTMENTS (RIVERSIDE EVESHAM) LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
PJK DEVELOPMENTS (WALSALL) LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HENDISON LTD | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
CORBALLY GROUP (EVESHAM) LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
VANGUARD GLOBAL REALTY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
CORBALLY PROPERTY DEVELOPMENTS LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
CORBALLY GROUP HOLDINGS LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
CORBALLY GROUP LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
CORBALLY GROUP (FINMERE) LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
CORBALLY GROUP (KNOCKANALLY) LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
CORBALLY GROUP (GARNETT ROAD) LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
CORBALLY GROUP (BRANTHAM 2) LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
CORBALLY GROUP (RADWAY) LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
THERMAL VORTEX LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Liquidation | |
CORBALLY GROUP (EDGBASTON) LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
SWINFORD (SIROCCO) LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
CORBALLY GROUP (CANNOCK) LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
CORBALLY PROPERTY INVESTMENTS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Liquidation | |
CORBALLY GROUP (PERRY BARR) LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
CORBALLY GROUP (AVIATION) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
CORBALLY GROUP (WELFORD) LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
CORBALLY PROPERTIES 31 LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED | Director | 2013-04-18 | CURRENT | 2012-11-19 | Active | |
CORBALLY GROUP (HARBURY) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active | |
CORBALLY GROUP (PENLEE) LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
CORBALLY GROUP (TEWKESBURY) LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
CORBALLY GROUP (COVENTRY) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active - Proposal to Strike off | |
CORBALLY GROUP (BORDESLEY HALL) LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
CORBALLY GROUP (BESCOT) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
CORBALLY GROUP (DIGBETH) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
CORBALLY ASBESTOS SURVEYING LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active - Proposal to Strike off | |
K D ESTATES LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active | |
CORBALLY HOLDINGS LIMITED | Director | 2008-05-23 | CURRENT | 1973-05-29 | Active | |
ARDEN HOUSE HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-31 | Liquidation | |
CORBALLY GROUP (NORTON LANE) LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
CONTROLLED SCAFFOLDING LIMITED | Director | 2007-02-05 | CURRENT | 2002-09-06 | Active | |
CORBALLY PROPERTY COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
CRANEFARM LIMITED | Director | 2006-02-03 | CURRENT | 2002-06-14 | Active | |
J. WHELAN & SONS LIMITED | Director | 2005-06-15 | CURRENT | 1957-12-10 | Active | |
KALASTINA (UK) LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
CORBALLY DEVELOPMENTS LIMITED | Director | 1996-03-04 | CURRENT | 1996-03-04 | Active |
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 18/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY IN ARDEN WARWICKSHIRE B95 5NY ENGLAND | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN BROWN | |
LATEST SOC | 01/11/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
RES01 | ALTER ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WILLIAM BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O THE BAKER PARTNERSHIP 85 YORK AVENUE FINCHFIELD, WOLVERHAMPTON WEST MIDLANDS WV3 9BS | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/06--------- £ SI 100@100=10000 £ SI 100@100=10000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/11/06--------- £ SI 199@1=199 £ IC 1/200 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-21 |
Notice of Intended Dividends | 2014-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Capital |
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 | Final Meetings | |
---|---|---|---|
Defending party | CRANSLEY DEVELOPMENTS LIMITED | Event Date | 2016-11-21 |
Date of Appointment 19 September 2012 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me, A Turpin, Office Holder Number 8936 the Liquidator of the above Company. The Meetings will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 23 January 2017 at 3:00 pm and 3:30 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and of considering the release of the Liquidator. Creditors can also contact Mark Monaghan on 0121 200 2962 or via email at the following address, markm@poppletonandappleby.co.uk. Members and Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the Chairman of the Meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting, together and any hitherto unlodged proofs must be lodged at, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on the business day before the meeting. Dated this 18 November 2016 Andrew Turpin , Liquidator | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CRANSLEY DEVELOPMENTS LIMITED | Event Date | 2012-09-19 |
TAKE NOTICE that I, A Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the undersigned Liquidator, intend to declare a first and final dividend to the Unsecured creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 18 March 2014, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Andrew Turpin (IP Number 8936) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 19 September 2012 . Further information is available from the offices of Poppleton & Appleby on 0121 200 2962 . A Turpin , Office holder capacity: 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. |