Company Information for AUSTINS CRADLES LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AUSTINS CRADLES LIMITED | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN3 | |
Company Number | 00399016 | |
---|---|---|
Company ID Number | 00399016 | |
Date formed | 1945-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-10 02:29:57 |
Companies House |
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 | ||
---|---|---|---|---|
AUSTINS CRADLES (EASTBOURNE) LIMITED | HAMMONDS DRIVE INDUSTRIAL ESTATE EASTBOURNE EAST SUSSEX BN23 6PW | Active | Company formed on the 1982-04-28 | |
AUSTINS CRADLES BRIGHTON LIMITED | MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP | Active | Company formed on the 2021-06-25 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY LESLIE AUSTIN |
||
CHRISTOPHER TIMOTHY AUSTIN |
||
LYNN AUSTIN |
||
RICHARD ANTHONY AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR COOK |
Director | ||
VILMA ANN HALE |
Company Secretary | ||
VILMA ANN HALE |
Director | ||
ERNEST GEORGE WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUSTINS CRADLES (EASTBOURNE) LIMITED | Director | 1998-05-01 | CURRENT | 1982-04-28 | Active | |
PACAUS DEVELOPMENTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
AUSTINS CRADLES (EASTBOURNE) LIMITED | Director | 1991-09-30 | CURRENT | 1982-04-28 | Active | |
TILY INVESTMENTS LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
AUSTINS CRADLES (EASTBOURNE) LIMITED | Director | 1998-05-01 | CURRENT | 1982-04-28 | Active | |
3 MOATCROFT ROAD (EASTBOURNE) LIMITED | Director | 2013-07-23 | CURRENT | 2006-12-07 | Active | |
AUSTINS CRADLES (EASTBOURNE) LIMITED | Director | 1991-09-30 | CURRENT | 1982-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM Unit 7 Sussex Park Industrial Estate 270-274 Old Shoreham Road Hove East Sussex BN3 7ET | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-29 GBP 605 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY AUSTIN | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN AUSTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 1205 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Trevor Cook on 2017-01-11 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1205 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1205 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1205 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Trevor Cook on 2014-06-19 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1205 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VILMA HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VILMA HALE | |
AR01 | 30/09/12 FULL LIST | |
SH06 | 24/07/12 STATEMENT OF CAPITAL GBP 1205 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COOK / 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 7 SUSSEX PARK INDUSTRIAL ESTATE, 270-274 OLD SHOREHAM ROAD, HOVE EAST SUSSEX BN3 7ET | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY AUSTIN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COOK / 01/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILMA HALE / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNN AUSTIN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AUSTIN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTIN / 01/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR TREVOR COOK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 7 SUSSEX PK INDUSTRIAL ESTATE 270-272 OLD SHOREHAM RD HOVE SUSSEX BN3 7ET | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 200@1 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
SRES13 | RE CONVERSION OF SHARES 21/07/99 | |
SRES01 | ADOPT MEM AND ARTS 21/07/99 | |
ELRES | S386 DISP APP AUDS 22/04/99 | |
ELRES | S366A DISP HOLDING AGM 22/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0028174 | Active | Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0028174 | Active | Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0028174 | Active | Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX |
Appointmen | 2019-12-12 |
Notices to | 2019-12-12 |
Resolution | 2019-12-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | TRUSTEE SAVINGS BANK ENGLAND AND WALES AND ITS CUSTODIAN TRUSTEES. | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
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 AUSTINS CRADLES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Brighton & Hove City Council | |
|
Recreation and Sport |
Brighton & Hove City Council | |
|
Building Control |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
CAP Other Env Services |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Open Spaces |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Support Services (SSC) |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AUSTINS CRADLES LIMITED | Event Date | 2019-12-12 |
Name of Company: AUSTINS CRADLES LIMITED Company Number: 00399016 Nature of Business: Scaffold Erection Registered office: Unit 7 Sussex Park Industrial Estate, 270-274 Old Shoreham Road, Hove, BN3 7E… | |||
Initiating party | Event Type | Notices to | |
Defending party | AUSTINS CRADLES LIMITED | Event Date | 2019-12-12 |
Initiating party | Event Type | Resolution | |
Defending party | AUSTINS CRADLES LIMITED | Event Date | 2019-12-12 |
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. |