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

CRICHEL ESTATES LIMITED

LONDON, EC1A,
Company Registration Number
00794781
Private Limited Company
Dissolved

Dissolved 2017-07-09

Company Overview

About Crichel Estates Ltd
CRICHEL ESTATES LIMITED was founded on 1964-03-06 and had its registered office in London. The company was dissolved on the 2017-07-09 and is no longer trading or active.

Key Data
Company Name
CRICHEL ESTATES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00794781
Date formed 1964-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-07-09
Type of accounts GROUP
Last Datalog update: 2018-01-23 23:17:04
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 CRICHEL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
IAN MONTROSE
Company Secretary 1991-12-11
NEVILLE LOUIS COOK
Director 1991-12-11
FREDERIC DE POIX
Director 2004-02-26
SYBIL HUTTEAU D'ORIGNY
Director 2008-06-10
GEORGINA ELIZABETH MARTEN STURT
Director 2007-05-23
CHARLOTTE DIANA MOSLEY
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SYBIL HUTTEAU D 'ORIGNY
Director 2008-06-10 2012-12-11
JACQUES GIROD
Director 1993-09-27 2003-12-26
MARTIN PANCHAUD
Director 1991-12-11 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MONTROSE CRICHEL FARMS LIMITED Company Secretary 2008-04-25 CURRENT 1963-12-09 Dissolved 2017-04-06
IAN MONTROSE GALICIA JEWISH HERITAGE FOUNDATION Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2014-01-07
IAN MONTROSE C E TRADING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-16 Dissolved 2014-09-23

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
2017-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016
2015-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015
2014-07-094.70DECLARATION OF SOLVENCY
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 01/04/2013
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH MARTEN STURT / 01/11/2013
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D'ORIGNY / 12/12/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE DIANA MOSLEY / 11/12/2013
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 189999.974686
2013-12-11AR0102/12/13 FULL LIST
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-23AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-01-25RP04SECOND FILING WITH MUD 02/12/12 FOR FORM AR01
2013-01-25ANNOTATIONClarification
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-12AR0102/12/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH MARTEN DE CRUZ / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 11/12/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DIANA MOSLEY / 11/12/2012
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL HUTTEAU D 'ORIGNY
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, 90 FETTER LANE, LONDON, EC4A 1PT
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-08AR0102/12/11 FULL LIST
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0102/12/10 FULL LIST
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-12-17AR0102/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D 'ORIGNY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH MARTEN DE CRUZ / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE LOUIS COOK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DIANA MOSLEY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D'ORIGNY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 17/12/2009
2009-08-12225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aDIRECTOR APPOINTED SYBIL HUTTEAU D'ORIGNY
2008-01-07363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRICHEL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-23
Appointment of Liquidators2014-07-02
Resolutions for Winding-up2014-07-02
Fines / Sanctions
No fines or sanctions have been issued against CRICHEL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-01-13 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-01-18 Satisfied C HOARE & CO
LEGAL CHARGE 2002-09-30 Satisfied C HOARE & CO
LEGAL CHARGE 2002-07-25 Satisfied C. HOARE & CO.
LEGAL CHARGE 1986-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied BROILLET ET CIE
SUPPLEMENTARY LEGAL CHARGE 1986-10-29 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1986-10-24 Satisfied C.HOARE & CO. (BANKERS)
LEGAL CHARGE 1982-01-13 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1981-10-19 Satisfied C. HOARE & CO
FUTHER CHARGE 1981-09-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 1981-07-06 Satisfied C HOARE & CO
LEGAL CHARGE 1980-07-24 Satisfied C. HOARE & CO
FURTHER CHARGE 1980-07-21 Satisfied THE AGRICULTRAL MORTGAGE CORPORATION LTD.
FURTHER CHARGE. 1980-07-21 Satisfied THE AGRICULUTRAL MORTGAGE CORPORATION LTD.
FURTHER CHARGE. 1980-07-21 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.
FURTHER CHARGE 1973-03-23 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1973-03-23 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1972-08-03 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1972-08-03 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
LEGAL CHARGE 1967-10-06 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CRICHEL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CRICHEL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICHEL ESTATES LIMITED
Trademarks
We have not found any records of CRICHEL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CRICHEL ORGANICS LIMITED 2004-04-02 Outstanding

We have found 1 mortgage charges which are owed to CRICHEL ESTATES LIMITED

Income
Government Income
We have not found government income sources for CRICHEL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRICHEL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRICHEL ESTATES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCRICHEL ESTATES LIMITEDEvent Date2017-02-21
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London EC1A 4AB on 30 March 2017 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 18 June 2014. Office Holder details: Adrian Rabet, (IP No. 9685) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A 4AB Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Ref: L70689 Ag FF112535
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRICHEL ESTATES LIMITEDEvent Date2014-06-18
Adrian Rabet , of Moore Stephens Risk and Recovery Limited , PO Box 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG : For further details contact: Ashley Petty, Email: ashley.petty@moorestephens-jersey.com. Reference: L70689
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRICHEL ESTATES LIMITEDEvent Date2014-06-18
Notice is hereby given that at a general meeting of the Company held by correspondence, and by appointed written resolution PO Box 236, First Ireland House, Peter Street, St Helier, Jersey, JE4 8SG, on 18 June 2014 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that, Adrian Rabet , of Moore Stephens Risk and Recovery Limited , PO Box 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG Channel Islands, (IP No 9685), be appointed as liquidator of the Company for the purpose of winding up the Companys affairs and distributing its assets. For further details contact: Ashley Petty, Email: ashley.petty@moorestephens-jersey.com. Reference: L70689
 
Initiating party Event TypeNotices to Creditors
Defending partyACCESS TECHNOLOGY (U.K.) LIMITEDEvent Date2010-01-25
We hereby give notice that, Amanda Janice Ireland a Licensed Insolvency Practitioner, of McCabe Ford Williams, was appointed Liquidator of the above-named Company following a Meeting of the Creditors held on 25 January 2010. Notice is hereby given that the Creditors of the above-named Company are required to send details in writing of any claim against the Company to Amanda Janice Ireland, Liquidator, at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE, on or before 26 February 2010. A J Ireland , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRICHEL ESTATES LIMITED 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 CRICHEL ESTATES LIMITED 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.
    Other companies at postcode EC1A