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

CRANSLEY DEVELOPMENTS LIMITED

BIRMINGHAM, B3,
Company Registration Number
05984250
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Cransley Developments Ltd
CRANSLEY DEVELOPMENTS LIMITED was founded on 2006-10-31 and had its registered office in Birmingham. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
CRANSLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
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 CRANSLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BAKER
Company Secretary 2006-10-31
PATRICK JAMES KELLY
Director 2006-10-31
JAMES MCBRIDE
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN WILLIAM BROWN
Director 2006-10-31 2012-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BAKER DSM CIVIL ENGINEERING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM PLANT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Company Secretary 2008-04-06 CURRENT 2003-06-12 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER SERVEFIRM LIMITED Company Secretary 2006-08-01 CURRENT 2003-04-28 Active - Proposal to Strike off
BRIAN EDWARD BAKER CAYBORN LIMITED Company Secretary 2005-11-18 CURRENT 2003-11-19 Active
PATRICK JAMES KELLY CONEYGRE REDEVELOPMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICK JAMES KELLY PJK INVESTMENTS (RIVERSIDE EVESHAM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PATRICK JAMES KELLY PJK DEVELOPMENTS (WALSALL) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
PATRICK JAMES KELLY HENDISON LTD Director 2017-04-27 CURRENT 2017-04-27 Active
PATRICK JAMES KELLY CORBALLY GROUP (EVESHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
PATRICK JAMES KELLY VANGUARD GLOBAL REALTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
PATRICK JAMES KELLY CORBALLY PROPERTY DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (FINMERE) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PATRICK JAMES KELLY CORBALLY GROUP (KNOCKANALLY) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
PATRICK JAMES KELLY CORBALLY GROUP (GARNETT ROAD) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (BRANTHAM 2) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (RADWAY) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
PATRICK JAMES KELLY THERMAL VORTEX LIMITED Director 2016-10-28 CURRENT 2016-10-28 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (EDGBASTON) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PATRICK JAMES KELLY SWINFORD (SIROCCO) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PATRICK JAMES KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PATRICK JAMES KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
PATRICK JAMES KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
PATRICK JAMES KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
PATRICK JAMES KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
PATRICK JAMES KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PATRICK JAMES KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
PATRICK JAMES KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
PATRICK JAMES KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
PATRICK JAMES KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PATRICK JAMES KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
PATRICK JAMES KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PATRICK JAMES KELLY CRANEFARM LIMITED Director 2006-02-03 CURRENT 2002-06-14 Active
PATRICK JAMES KELLY J. WHELAN & SONS LIMITED Director 2005-06-15 CURRENT 1957-12-10 Active
PATRICK JAMES KELLY KALASTINA (UK) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
PATRICK JAMES KELLY CORBALLY DEVELOPMENTS LIMITED Director 1996-03-04 CURRENT 1996-03-04 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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015
2014-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014
2014-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014
2013-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2012-09-274.20STATEMENT OF AFFAIRS/4.19
2012-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY IN ARDEN WARWICKSHIRE B95 5NY ENGLAND
2012-09-04AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BROWN
2011-11-01LATEST SOC01/11/11 STATEMENT OF CAPITAL;GBP 200
2011-11-01AR0131/10/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011
2010-11-26AR0131/10/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0131/10/09 FULL LIST
2009-10-28RES01ALTER ARTICLES
2009-10-28RES12VARYING SHARE RIGHTS AND NAMES
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WILLIAM BROWN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O THE BAKER PARTNERSHIP 85 YORK AVENUE FINCHFIELD, WOLVERHAMPTON WEST MIDLANDS WV3 9BS
2008-07-14225PREVEXT FROM 31/10/2007 TO 31/12/2007
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-1388(2)RAD 31/10/06--------- £ SI 100@100=10000 £ SI 100@100=10000
2006-12-12RES12VARYING SHARE RIGHTS AND NAMES
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1288(2)RAD 23/11/06--------- £ SI 199@1=199 £ IC 1/200
2006-10-31288bSECRETARY RESIGNED
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CRANSLEY 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 Meetings2016-11-21
Notice of Intended Dividends2014-02-21
Fines / Sanctions
No fines or sanctions have been issued against CRANSLEY 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
CRANSLEY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Intangible Assets
Patents
We have not found any records of CRANSLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANSLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CRANSLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRANSLEY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2011-08-23 GBP £268,346 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.

Outgoings
Business Rates/Property Tax
No properties were found where CRANSLEY 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 partyCRANSLEY DEVELOPMENTS LIMITEDEvent Date2016-11-21
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 TypeNotice of Intended Dividends
Defending partyCRANSLEY DEVELOPMENTS LIMITEDEvent Date2012-09-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANSLEY 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 CRANSLEY 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.