Liquidation
Company Information for CRAWFORD & RUSSELL INTERNATIONAL LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
00510149
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in E1W | |
Company Number | 00510149 | |
---|---|---|
Company ID Number | 00510149 | |
Date formed | 1952-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/03/2014 | |
Return next due | 28/04/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-08 06:54:22 |
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 | ||
---|---|---|---|---|
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | GEOFFREY HERBERT WOODWARD 20 EASTBOURNE TERRACE LONDON W2 6LE | Active | Company formed on the 1973-09-21 |
Officer | Role | Date Appointed |
---|---|---|
TH GROUP SERVICES LIMITED |
||
RUFUS LAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL WILLIAM GAMBLE |
Company Secretary | ||
MARK RICHARD LEGGETT |
Director | ||
NIGEL RORY GEORGE TAY |
Director | ||
LEE CHAN CHEN |
Company Secretary | ||
MICHAEL ST JOHN HOLT |
Director | ||
JOHN CHRISTOPHER WILSON |
Director | ||
JOHN ANTHONY MURPHY |
Director | ||
BAARD BALE |
Director | ||
DENIS BERNARD HADLEY |
Director | ||
CHARLES PATRICK SMITH |
Director | ||
DENIS BERNARD HADLEY |
Company Secretary | ||
GORDON LYNCH DIBBLE |
Director | ||
HARRY THIRKELL |
Director | ||
RONALD PERCY CLIFTON |
Director | ||
DENNIS RICHARD TWIST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KVAERNER OIL & GAS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-07-15 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1959-06-26 | Liquidation | |
YARM ROAD LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1958-03-28 | Liquidation | |
KVAERNER METALS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1872-10-10 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER ENGINEERING SERVICES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1986-10-01 | Liquidation | |
RGC OFFSHORE LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-07-25 | Active | |
TH U.S. HOLDINGS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE LINE LIMITED | Director | 2009-11-20 | CURRENT | 1947-11-15 | Active | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
YARM ROAD LIMITED | Director | 2007-08-31 | CURRENT | 1958-03-28 | Liquidation | |
TH U.S. HOLDINGS LIMITED | Director | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
KVAERNER E&C HOLDINGS LIMITED | Director | 2004-12-21 | CURRENT | 1864-04-01 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/14 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TH GROUP SERVICES LIMITED / 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAWFORD & RUSSELL INTERNATIONAL LIMITED are:
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. |