Dissolved 2017-12-12
Company Information for CRIMSON UK LTD
SALBROOK ROAD, REDHILL, RH1,
|
Company Registration Number
06990819
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | |
---|---|
CRIMSON UK LTD | |
Legal Registered Office | |
SALBROOK ROAD REDHILL | |
Company Number | 06990819 | |
---|---|---|
Date formed | 2009-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-17 23:51:45 |
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 | ||
---|---|---|---|---|
CRIMSON UK TRADING LIMITED | 66 ABBEYDALE ROAD SHEFFIELD UNITED KINGDOM S7 1FD | Dissolved | Company formed on the 2016-09-16 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LESLEY WAUDBY |
||
ADAM THOMAS COUNCELL |
||
CHARLES ANTONY LAWRENCE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL DRUMMOND CLARK |
Director | ||
STEVEN ROBERT ADAM |
Director | ||
ALASTAIR IAIN GALBRAITH |
Director | ||
IAN MACKIE |
Director | ||
ANDREW GORDON MORRISON |
Director | ||
MICHAEL KEITH WHITING |
Director | ||
EDWARD JOHN WHITING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
RESTORE SHRED LIMITED | Director | 2012-12-12 | CURRENT | 2011-07-04 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-06-18 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
WANSDYKE 1 LIMITED | Director | 2012-06-18 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
INTERIOR CRAFTS LIMITED | Director | 2012-06-18 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
WANSDYKE 2 LIMITED | Director | 2012-06-18 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-06-18 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2012-06-18 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
RESTORE PLC | Director | 2012-06-18 | CURRENT | 2004-07-02 | Active | |
SARGENTS TRADING LIMITED | Director | 2012-06-18 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-06-18 | CURRENT | 1983-07-27 | Active | |
WANSDYKE SECURITY LIMITED | Director | 2012-06-18 | CURRENT | 2000-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069908190003 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / RESTORE SCAN LTD / 12/07/2017 | |
AA | 31/12/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/08/15 FULL LIST AMEND | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 069908190002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069908190002 | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
AR01 | 14/08/15 FULL LIST | |
RES01 | ADOPT ARTICLES 14/08/2015 | |
AP01 | DIRECTOR APPOINTED NEIL DRUMMOND CLARK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069908190001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GALBRAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
AP01 | DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER | |
AP03 | SECRETARY APPOINTED SARAH LESLEY WAUDBY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, PENNINGTON HOUSE UNIT 10 COMMONWEALTH CLOSE, LEIGH BUSINESS PARK, LEIGH, LANCASHIRE, WN7 3BD | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069908190001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAIN GALBRAITH / 07/09/2013 | |
AR01 | 14/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITING | |
AR01 | 14/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 30/06/2010 | |
AR01 | 14/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MTL DOCUMENT SERVICES LIMITED UNIT 10 COMMONWEALTH LEIGH BUSINESS PARK LEIGH LANCASHIRE WN7 3BD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAIN GALBRAITH / 14/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM, MTL DOCUMENT SERVICES LIMITED UNIT 10 COMMONWEALTH, LEIGH BUSINESS PARK, LEIGH, LANCASHIRE, WN7 3BD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/11/2009 | |
SA | SHARE AGREEMENT OTC | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 6000 | |
AP01 | DIRECTOR APPOINTED ANDREW GORDON MORRISON | |
AP01 | DIRECTOR APPOINTED STEVEN ROBERT ADAM | |
RES01 | ADOPT ARTICLES 24/11/2009 | |
288a | DIRECTOR APPOINTED MICHAEL KEITH WHITING | |
288a | DIRECTOR APPOINTED ALISTAIR IAIN GALBRAITH | |
288a | DIRECTOR APPOINTED IAN MACKIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
PART of the property or undertaking has been released and no longer forms part of the charge | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
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 CRIMSON UK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Trafford Council | |
|
MICROFICHING |
Trafford Council | |
|
MICROFICHING |
Trafford Council | |
|
MICROFICHING |
Trafford Council | |
|
MICROFICHING |
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Trafford Council | |
|
MICROFICHING |
Sandwell Metroplitan Borough Council | |
|
|
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Trafford Council | |
|
MICROFICHING |
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
MICROFICHING |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
MICROFICHING |
Trafford Council | |
|
SCANNING |
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
MICROFICHING |
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
South Ribble Council | |
|
Please collect 31 bundles for archiving. |
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Trafford Council | |
|
|
Bury Council | |
|
|
Trafford Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Sandwell Metroplitan Borough Council | |
|
|
Cheshire East Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
|
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
South Ribble Council | |
|
To Provide Document Scanning and produce on a CD as per your Bid Number 2712.12 |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
IT Support & Maintenance |
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
IT Support & Maintenance |
Bury Council | |
|
Chief Executive's |
Warwickshire County Council | |
|
IT Support & Maintenance |
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
|
Warwickshire County Council | |
|
IT Support & Maintenance |
Middlesbrough Council | |
|
|
Warwickshire County Council | |
|
IT Support & Maintenance |
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
IT Support & Maintenance |
Warwickshire County Council | |
|
IT Support & Maintenance |
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
Capital - Materials/Artwork etc |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Preston City Council | |
|
RES/DR PARKING SCHEME |
Sandwell Metroplitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bolton Council | |
|
Printing General |
South Derbyshire District Council | |
|
Services - Professional Fees |
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Hartlepool Borough Council | |
|
Contractor Payments |
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. |