Liquidation
Company Information for DEANSGATE CRONUS OPERATIONS LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
08257469
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEANSGATE CRONUS OPERATIONS LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in E14 | |
Company Number | 08257469 | |
---|---|---|
Company ID Number | 08257469 | |
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-06 14:39:58 |
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 |
---|---|---|
STATE STREET SECRETARIES (UK) LIMITED |
||
SHAMIK NAROTAM |
||
ILYA NIKITIN |
||
SIMON LUKE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RUFUS JONES III |
Director | ||
PETER CLARKE HARNED |
Director | ||
KARL BADSTUBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMBT UK-C CORP LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-02-27 | Active | |
RB SFOS 1 (UK) ORIGINATION LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-07-16 | Dissolved 2016-11-02 | |
SUNRISE HOME HELP BAGSHOT II LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2007-10-01 | Dissolved 2013-09-24 | |
ARRAN FUNDING (UK) PLC | Company Secretary | 2008-11-26 | CURRENT | 2008-11-18 | Dissolved 2013-10-04 | |
FALCON MANAGERS LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2006-06-28 | Dissolved 2016-12-02 | |
3I GROUP INVESTMENTS GP LIMITED | Company Secretary | 2007-03-13 | CURRENT | 1999-09-14 | Dissolved 2014-07-01 | |
SCARLET FINANCE HOLDINGS LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2014-06-17 | |
SCARLET FINANCE LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Dissolved 2014-06-17 | |
GS MORTGAGE FUNDING NO. 1 LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-01-14 | Dissolved 2016-04-19 | |
GANGREY LIMITED | Company Secretary | 2002-05-23 | CURRENT | 2002-05-23 | Dissolved 2014-06-17 | |
CAPITAL INVESTORS 2002 LIMITED | Company Secretary | 2002-01-29 | CURRENT | 2002-01-29 | Active | |
CAPITAL VENTURES NOMINEES LIMITED | Company Secretary | 2001-08-06 | CURRENT | 1995-12-22 | Active | |
STATE STREET ADMINISTRATION SERVICES (UK) LIMITED | Company Secretary | 2000-10-18 | CURRENT | 2000-10-18 | Active | |
STANHOPE GATE TRUSTEES LIMITED | Company Secretary | 2000-10-11 | CURRENT | 2000-10-11 | Active - Proposal to Strike off | |
NESSIE (UK) LIMITED | Company Secretary | 2000-04-05 | CURRENT | 2000-03-27 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM02 | Termination of appointment of State Street Secretaries (Uk) Limited on 2019-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 20 Churchill Place Canary Wharf London E14 5HJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ILYA NIKITIN | |
AP01 | DIRECTOR APPOINTED MR SIMON LUKE WALKER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUFUS JONES III | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARNED | |
AP01 | DIRECTOR APPOINTED MR SHAMIK NAROTAM | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STATE STREET SECRETARIES (UK) LIMITED on 2012-10-22 | |
AP01 | DIRECTOR APPOINTED JAMES RUFUS JONES III | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BADSTUBER | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-20 |
Appointmen | 2018-12-20 |
Resolution | 2018-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
|
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 DEANSGATE CRONUS OPERATIONS LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as DEANSGATE CRONUS OPERATIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DEANSGATE CRONUS OPERATIONS LIMITED | Event Date | 2018-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | DEANSGATE CRONUS OPERATIONS LIMITED | Event Date | 2018-12-20 |
Name of Company: DEANSGATE CRONUS OPERATIONS LIMITED Company Number: 08257469 Nature of Business: Financial leasing Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEANSGATE CRONUS OPERATIONS LIMITED | Event Date | 2018-12-20 |
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. |