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

CROSSINGS

TANKERVILLE PLACE, NEWCASTLE UPON TYNE, NE2,
Company Registration Number
07478145
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-04-10

Company Overview

About Crossings
CROSSINGS was founded on 2010-12-23 and had its registered office in Tankerville Place. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
CROSSINGS
 
Legal Registered Office
TANKERVILLE PLACE
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 07478145
Date formed 2010-12-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-20 01:40:55
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 CROSSINGS

Current Directors
Officer Role Date Appointed
CARA ELISE BOWMAN
Director 2015-02-12
ABRAHAM EILUORIOR
Director 2014-12-04
DAVID ALAN FAULKNER
Director 2011-10-05
DARRYL HUMBLE
Director 2015-06-11
KEN WAI-YEE MALLON
Director 2011-07-07
NIDA MUZZAFFAR
Director 2014-12-04
JAMES WHYTE ROBERTSON
Director 2011-07-07
NICOLA MARGARET SUGDEN
Director 2013-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER BOYLE
Director 2014-04-01 2016-11-14
LUCY ANNE KATHLEEN FAIRLEY
Director 2010-12-23 2016-08-09
DIANE CADMAN
Director 2014-05-08 2016-03-17
MORAG FRANCES POLMEAR
Company Secretary 2010-12-23 2015-11-30
MORAG FRANCES POLMEAR
Director 2010-12-23 2015-11-30
AYAD KHALAF HAMAD
Director 2013-04-18 2014-12-04
KEITH JOHN WILLIAMSON
Director 2011-11-24 2014-12-04
HUGH DAVID WHITBY
Director 2011-11-24 2014-11-19
ETORNAM QUAYSIE
Director 2012-11-29 2014-01-12
NHAN TRAN
Director 2013-02-14 2013-10-02
MAHDIEH SAFARIMOOKI
Director 2013-01-14 2013-04-03
TENZIN KHEANRAB
Director 2011-02-13 2013-04-02
HENRY KOLWANI MLALAZI
Director 2011-11-24 2012-11-29
TINA GANDIWA CHEZA
Director 2010-12-23 2012-11-23
KATE FITZGIBBON
Director 2011-11-24 2012-10-24
REBECCA WARREN
Director 2010-12-23 2011-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN FAULKNER INTERNATIONAL NEWCASTLE C.I.C. Director 2015-03-18 CURRENT 2012-03-15 Active
DAVID ALAN FAULKNER THE LANGUAGE CENTRE COMMUNITY INTEREST COMPANY Director 2015-01-26 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID ALAN FAULKNER NEWCASTLE PEOPLE'S THEATRE ARTS TRUST LIMITED Director 2011-10-01 CURRENT 1945-03-07 Active
DAVID ALAN FAULKNER THE NORTHERN ROCK FOUNDATION Director 2011-08-31 CURRENT 1997-08-04 Dissolved 2017-02-21
DAVID ALAN FAULKNER NOVOCASTRIA PRINT LIMITED Director 2009-03-31 CURRENT 2007-04-10 Active - Proposal to Strike off
JAMES WHYTE ROBERTSON NORTHUMBERLAND COMMUNITY DEVELOPMENT COMPANY Director 2010-10-19 CURRENT 2003-05-21 Active
JAMES WHYTE ROBERTSON ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND) Director 2000-07-12 CURRENT 1998-02-05 Active
JAMES WHYTE ROBERTSON THE COMMUNITY WORK ASSESSMENT CONSORTIUM FOR NORTH EAST ENGLAND Director 1998-06-26 CURRENT 1996-11-19 Dissolved 2013-10-22
NICOLA MARGARET SUGDEN PROJECTS GALORE COMMUNITY INTEREST COMPANY Director 2011-12-01 CURRENT 2010-03-08 Active - Proposal to Strike off

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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-12-12AA31/03/17 TOTAL EXEMPTION FULL
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CADMAN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYLE
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE KATHLEEN FAIRLEY
2017-01-04AA31/03/16 TOTAL EXEMPTION FULL
2016-01-19AR0123/12/15 NO MEMBER LIST
2016-01-19AP01DIRECTOR APPOINTED MR DARRYL HUMBLE
2016-01-19AP01DIRECTOR APPOINTED MRS CARA ELISE BOWMAN
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MORAG POLMEAR
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY MORAG POLMEAR
2015-12-22AA31/03/15 TOTAL EXEMPTION FULL
2015-01-20AR0123/12/14 NO MEMBER LIST
2015-01-20AP01DIRECTOR APPOINTED MR ABRAHAM EILUORIOR
2015-01-20AP01DIRECTOR APPOINTED MISS NIDA MUZZAFFAR
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMSON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WHITBY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AYAD HAMAD
2014-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER BOYLE
2014-11-19AP01DIRECTOR APPOINTED MS DIANE CADMAN
2014-09-18AA31/03/14 TOTAL EXEMPTION FULL
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O SKILLS FOR PEOPLE KEY HOUSE KEYHOUSE TANKERVILLE TERRACE NEWCASTLE UPON TYNE NE2 3AT ENGLAND
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 10 OXNAM CRESCENT NEWCASTLE UPON TYNE NE2 4LX
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ETORNAM QUAYSIE
2014-01-02AR0123/12/13 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NHAN TRAN
2013-10-17AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24AP03SECRETARY APPOINTED MS MORAG FRANCES POLMEAR
2013-06-21AP01DIRECTOR APPOINTED MR AYAD KHALAF HAMAD
2013-06-21AP01DIRECTOR APPOINTED MISS NHAN TRAN
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MAHDIEH SAFARIMOOKI
2013-06-20AP01DIRECTOR APPOINTED MS NICOLA MARGARET SUGDEN
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TENZIN KHEANRAB
2013-01-16AR0123/12/12 NO MEMBER LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN WAI-YEE MALLON / 14/01/2013
2013-01-15AP01DIRECTOR APPOINTED MISS MAHDIEH SAFARIMOOKI
2013-01-15AP01DIRECTOR APPOINTED MR ETORNAM QUAYSIE
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MLALAZI
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE FITZGIBBON
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TINA GANDIWA CHEZA
2012-02-29AR0123/12/11 NO MEMBER LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WARREN
2012-02-24AP01DIRECTOR APPOINTED MR DAVID ALAN FAULKNER
2012-02-24AP01DIRECTOR APPOINTED MR KEITH JOHN WILLIAMSON
2012-02-24AP01DIRECTOR APPOINTED HENRY KOLWANI MLALAZI
2012-02-24AP01DIRECTOR APPOINTED HUGH DAVID WHITBY
2012-02-24AP01DIRECTOR APPOINTED KATE FITZGIBBON
2012-02-24AP01DIRECTOR APPOINTED MR JAMES WHYTE ROBERTSON
2012-02-24AP01DIRECTOR APPOINTED KEN WAI-YEE MALLON
2012-02-24AP01DIRECTOR APPOINTED TENZIN KHEANRAB
2012-02-24AP01DIRECTOR APPOINTED MR DAVID ALAN FAULKNER
2012-02-24AP01DIRECTOR APPOINTED MR DAVID ALAN FAULKNER
2012-02-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2011-11-03RES01ADOPT ARTICLES 28/10/2011
2011-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CROSSINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

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

Government spend with CROSSINGS

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-17 GBP £3,067 Supplies & Services
Newcastle City Council 2015-03-19 GBP £3,061 Supplies & Services
Newcastle City Council 2014-12-19 GBP £3,058 Supplies & Services
Newcastle City Council 2014-09-22 GBP £3,058 Supplies & Services
Newcastle City Council 2014-06-20 GBP £3,024
Newcastle City Council 2014-03-20 GBP £3,194
Newcastle City Council 2014-03-20 GBP £2,501
Newcastle City Council 2013-12-20 GBP £3,190
Newcastle City Council 2013-12-20 GBP £2,500
Newcastle City Council 2013-09-20 GBP £3,190
Newcastle City Council 2013-09-20 GBP £2,500
Newcastle City Council 2013-07-02 GBP £2,500
Newcastle City Council 2013-07-02 GBP £3,190
Newcastle City Council 2012-12-20 GBP £2,542
Newcastle City Council 2012-09-21 GBP £2,542
Newcastle City Council 2012-08-31 GBP £3,000 CXD: Policy, Strat & Comms NOR
Newcastle City Council 2012-08-16 GBP £3,500 CXD: Policy, Strat & Comms NOR
Newcastle City Council 2012-07-24 GBP £2,000
Newcastle City Council 2012-06-29 GBP £3,500
Newcastle City Council 2012-06-21 GBP £2,374
Newcastle City Council 2012-03-22 GBP £2,530
Newcastle City Council 2011-12-23 GBP £2,527
Newcastle City Council 2011-09-22 GBP £2,527
Newcastle City Council 2011-06-23 GBP £2,416
Newcastle City Council 2011-04-13 GBP £2,465
Newcastle City Council 2010-05-11 GBP £1,000 Chief Exec's Off Comm Devt

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 CROSSINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSINGS 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 CROSSINGS 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.