Dissolved
Dissolved 2015-08-22
Company Information for CRONATION LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-22 |
Company Name | |
---|---|
CRONATION LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 01282535 | |
---|---|---|
Date formed | 1976-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 07:50:27 |
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 |
---|---|---|
SIMON JENNINGS |
||
SIMON JENNINGS |
||
ROY JOSEPH JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM KEITH RYDER |
Director | ||
ANGELA LESLEY PARTINGTON |
Company Secretary | ||
ROBERT BURROUGHS PARTINGTON |
Director | ||
DAVID JOHN WARD |
Director | ||
JAMES MUIRHEAD SNOWDON |
Company Secretary | ||
DORIS MAY PARTINGTON |
Director | ||
DORIS MAY PARTINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRONFAB LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-08-13 | |
BRONSONS LTD | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
WAITES PRESSINGS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Liquidation | |
A.G. PRECISION (SHEET METAL) LIMITED | Director | 2011-02-09 | CURRENT | 1983-08-31 | Dissolved 2014-04-28 | |
STRATFORD PRECISION ENGINEERING SERVICES LIMITED | Director | 2009-07-14 | CURRENT | 1980-03-27 | Active | |
NORCREST LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | Active | |
CRONFAB LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-08-13 | |
A.G. PRECISION (SHEET METAL) LIMITED | Director | 2011-02-09 | CURRENT | 1983-08-31 | Dissolved 2014-04-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 2 CARLTON BUSINESS CENTRE 104 NECHELLS PLACE NECHELLS BIRMINGHAM B7 5AB | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RYDER | |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 420 | |
AR01 | 12/02/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA PARTINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PARTINGTON | |
AP03 | SECRETARY APPOINTED SIMON JENNINGS | |
AP01 | DIRECTOR APPOINTED SIMON JENNINGS | |
AP01 | DIRECTOR APPOINTED MR. ROY JOSEPH JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 12/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WARD / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH RYDER / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURROUGHS PARTINGTON / 12/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/11/02 | |
RES04 | £ NC 20000/20020 01/11/ | |
88(2)R | AD 01/11/02--------- £ SI 200@1=200 £ IC 200/400 | |
88(2)R | AD 01/11/02--------- £ SI 300@.05=15 £ IC 400/415 | |
88(2)R | AD 01/11/02--------- £ SI 100@.05=5 £ IC 415/420 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/97 FROM: ADCORP HOUSE GRASSY LANE WESTCROFT WOLVERHAMPTON WV10 8PS |
Final Meetings | 2015-03-25 |
Resolutions for Winding-up | 2013-07-18 |
Appointment of Liquidators | 2013-07-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | TSB FACTORS LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 CRONATION LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CRONATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | ||
![]() | 74199100 | Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s. | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CRONATION LIMITED | Event Date | 2013-07-12 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 12 July 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 12 July 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Simon Jennings , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRONATION LIMITED | Event Date | 2013-07-12 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CRONATION LIMITED | Event Date | 2013-07-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 14 May 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 13 May 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 12 July 2013 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP . For further details contact: Jon Cole, Tel: 0121 236 6001, Email: jon.cole@butcher-woods.co.uk Roderick Butcher , 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. |