Company Information for CRESTCOURT LIMITED
SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC208359
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRESTCOURT LIMITED | ||
Legal Registered Office | ||
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in G46 | ||
Previous Names | ||
|
Company Number | SC208359 | |
---|---|---|
Company ID Number | SC208359 | |
Date formed | 2000-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 11:40:37 |
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 | ||
---|---|---|---|---|
CRESTCOURT PROPERTIES LIMITED | 68 GRAFTON WAY LONDON W1T 5DS | Active | Company formed on the 1985-03-07 | |
CRESTCOURT TRADING LIMITED | 102-104 QUEEN STREET LONDON N17 8EH | Dissolved | Company formed on the 2008-04-01 |
Officer | Role | Date Appointed |
---|---|---|
DEBRA CAIRNS |
||
DEBRA CAIRNS |
||
JAMES DOUGLAS HORNE |
||
JUSTIN GAVIN HORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCLUB LIMITED | Company Secretary | 2002-07-24 | CURRENT | 2002-07-02 | Active | |
PENNY LEISURE LIMITED | Company Secretary | 2002-02-25 | CURRENT | 1992-02-25 | Dissolved 2014-08-15 | |
DAEDALUS PROPERTIES LIMITED | Company Secretary | 2001-08-17 | CURRENT | 2001-08-17 | Active | |
WESTCLUB LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-02 | Active | |
DAEDALUS PROPERTIES LIMITED | Director | 2001-08-17 | CURRENT | 2001-08-17 | Active | |
DAEDALUS PROPERTIES LIMITED | Director | 2001-08-17 | CURRENT | 2001-08-17 | Active | |
WESTCLUB LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-02 | Active | |
DAEDALUS PROPERTIES LIMITED | Director | 2001-08-17 | CURRENT | 2001-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SUITE 3, FIFTH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 31 BURNS STATUE SQUARE AYR KA7 1SU SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 31 BURNS STATUE SQUARE AYR KA7 1SU SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS DEBRA CAIRNS / 01/09/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA CAIRNS / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HORNE / 01/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HORNE / 01/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN GAVIN HORNE / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GAVIN HORNE / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CAIRNS / 01/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 12 AYR ROAD GIFFNOCK GLASGOW G46 6RX | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN GAVIN HORNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS HORNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA CAIRNS | |
AA01 | PREVSHO FROM 31/07/2016 TO 30/07/2016 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS HORNE / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS HORNE / 12/07/2015 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM C.O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED WESTCLUB LIMITED CERTIFICATE ISSUED ON 31/05/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 186 BATH STREET GLASGOW LANARKSHIRE G2 4HG | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/00--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 186 BATH STREET GLASGOW LANARKSHIRE G2 4HG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-15 |
Appointmen | 2017-09-05 |
Meetings o | 2017-09-05 |
Resolution | 2017-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 1,916,079 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 1,797,806 |
Provisions For Liabilities Charges | 2012-08-01 | £ 32,046 |
Provisions For Liabilities Charges | 2011-08-01 | £ 32,046 |
Creditors and other liabilities
|
|
|
|
|
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 CRESTCOURT LIMITED
Called Up Share Capital | 2012-08-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 3 |
Cash Bank In Hand | 2012-08-01 | £ 103,202 |
Cash Bank In Hand | 2011-08-01 | £ 106,209 |
Current Assets | 2012-08-01 | £ 2,370,897 |
Current Assets | 2011-08-01 | £ 2,351,111 |
Debtors | 2012-08-01 | £ 2,248,890 |
Debtors | 2011-08-01 | £ 2,230,052 |
Fixed Assets | 2012-08-01 | £ 419,386 |
Fixed Assets | 2011-08-01 | £ 359,487 |
Shareholder Funds | 2012-08-01 | £ 842,158 |
Shareholder Funds | 2011-08-01 | £ 880,746 |
Stocks Inventory | 2012-08-01 | £ 18,805 |
Stocks Inventory | 2011-08-01 | £ 14,850 |
Tangible Fixed Assets | 2012-08-01 | £ 419,386 |
Tangible Fixed Assets | 2011-08-01 | £ 359,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CRESTCOURT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRESTCOURT LIMITED | Event Date | 2017-09-13 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com Ag MF60746 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRESTCOURT LIMITED | Event Date | 2017-09-01 |
Kenneth Pattullo and Kenneth Craig of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, hereby give notice that we were appointed Joint Liquidators of Crestcourt Limited by Resolution of a meeting of members held pursuant to Section 84 of the Insolvency Act 1986 on 31st August 2017. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the Office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , on 13 September 2017 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com Ag MF60051 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRESTCOURT LIMITED | Event Date | 2017-08-31 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com Ag MF60051 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRESTCOURT LIMITED | Event Date | 2017-08-31 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 31 August 2017 the members of the Company passed the following resolutions as a Special Resolution and as Ordinary resolutions: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584) be and are hereby appointed joint liquidators of the Company for the purpose of such winding up; that any act required or authorised to be done by the liquidators may be performed by the liquidators for the time that they hold office. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com D Cairns Representing Westclub Limited , Director : Ag MF60051 | |||
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. |