Dissolved
Dissolved 2017-07-09
Company Information for CRICHEL ESTATES LIMITED
LONDON, EC1A,
|
Company Registration Number
00794781
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
CRICHEL ESTATES LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
IAN MONTROSE |
||
NEVILLE LOUIS COOK |
||
FREDERIC DE POIX |
||
SYBIL HUTTEAU D'ORIGNY |
||
GEORGINA ELIZABETH MARTEN STURT |
||
CHARLOTTE DIANA MOSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYBIL HUTTEAU D 'ORIGNY |
Director | ||
JACQUES GIROD |
Director | ||
MARTIN PANCHAUD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRICHEL FARMS LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1963-12-09 | Dissolved 2017-04-06 | |
GALICIA JEWISH HERITAGE FOUNDATION | Company Secretary | 2004-01-26 | CURRENT | 2004-01-26 | Dissolved 2014-01-07 | |
C E TRADING LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-12-16 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH MARTEN STURT / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D'ORIGNY / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE DIANA MOSLEY / 11/12/2013 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 189999.974686 | |
AR01 | 02/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
RP04 | SECOND FILING WITH MUD 02/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH MARTEN DE CRUZ / 11/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 11/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DIANA MOSLEY / 11/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYBIL HUTTEAU D 'ORIGNY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, 90 FETTER LANE, LONDON, EC4A 1PT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D 'ORIGNY / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH MARTEN DE CRUZ / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE LOUIS COOK / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DIANA MOSLEY / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL HUTTEAU D'ORIGNY / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE POIX / 17/12/2009 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED SYBIL HUTTEAU D'ORIGNY | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2017-02-23 |
Appointment of Liquidators | 2014-07-02 |
Resolutions for Winding-up | 2014-07-02 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | C HOARE & CO | |
LEGAL CHARGE | Satisfied | C HOARE & CO | |
LEGAL CHARGE | Satisfied | C. HOARE & CO. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BROILLET ET CIE | |
SUPPLEMENTARY LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
LEGAL CHARGE | Satisfied | C.HOARE & CO. (BANKERS) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | C. HOARE & CO | |
FUTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Satisfied | C HOARE & CO | |
LEGAL CHARGE | Satisfied | C. HOARE & CO | |
FURTHER CHARGE | Satisfied | THE AGRICULTRAL MORTGAGE CORPORATION LTD. | |
FURTHER CHARGE. | Satisfied | THE AGRICULUTRAL MORTGAGE CORPORATION LTD. | |
FURTHER CHARGE. | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LTD. | |
FURTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LIMITED | |
FURTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LIMITED | |
FURTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LIMITED | |
FURTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LTD | |
LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION LIMITED |
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRICHEL ESTATES LIMITED | Event Date | 2017-02-21 |
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 Type | Appointment of Liquidators | |
Defending party | CRICHEL ESTATES LIMITED | Event Date | 2014-06-18 |
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 Type | Resolutions for Winding-up | |
Defending party | CRICHEL ESTATES LIMITED | Event Date | 2014-06-18 |
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 Type | Notices to Creditors | |
Defending party | ACCESS TECHNOLOGY (U.K.) LIMITED | Event Date | 2010-01-25 |
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 : | |||
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. |