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

CRANHAM (COMMODITIES) LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
01312440
Private Limited Company
Dissolved

Dissolved 2017-06-21

Company Overview

About Cranham (commodities) Ltd
CRANHAM (COMMODITIES) LIMITED was founded on 1977-05-04 and had its registered office in Upminster. The company was dissolved on the 2017-06-21 and is no longer trading or active.

Key Data
Company Name
CRANHAM (COMMODITIES) LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
Company Number 01312440
Date formed 1977-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:57:36
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 CRANHAM (COMMODITIES) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN KING WILKINSON
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES ARTHUR PAYNE
Director 1991-10-16 2014-01-26
KEITH CHRISTOPHER PULLEN
Company Secretary 1997-11-29 2009-05-08
RICHARD PAYNE
Company Secretary 1991-10-16 1997-11-29
CHARLES HENRY PAYNE
Director 1991-10-16 1997-10-03

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
2017-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD [ESSEX CM2 6JL
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 65
2015-11-11AR0116/10/15 NO CHANGES
2015-04-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 65
2014-11-03AR0116/10/14 NO CHANGES
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 65
2014-08-11AR0116/10/13 FULL LIST
2014-08-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MR MARTIN KING WILKINSON
2013-05-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-02AR0116/10/12 FULL LIST
2012-07-17AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-31AR0116/10/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-24AR0116/10/10 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-03AR0116/10/09 FULL LIST
2009-05-22RES01ADOPT ARTICLES 08/05/2009
2009-05-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY KEITH PULLEN
2008-12-15363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-09363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-10-20363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-01-27363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-06GAZ1FIRST GAZETTE
2004-04-06DISS6STRIKE-OFF ACTION SUSPENDED
2003-01-25363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2002-02-01363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: AVON HOUSE 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 1RQ
2001-01-19363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-15363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-30363(288)SECRETARY RESIGNED
1998-10-30363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-12-29288aNEW SECRETARY APPOINTED
1997-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-17SRES01ALTER MEM AND ARTS 29/11/97
1997-12-09363(288)DIRECTOR RESIGNED
1997-12-09363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-25363sRETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-01363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-18363sRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1994-05-16287REGISTERED OFFICE CHANGED ON 16/05/94 FROM: CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-10363sRETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS
1993-05-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-31363sRETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS
1991-10-31363aRETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS
1991-10-22AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRANHAM (COMMODITIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Resolutions for Winding-up2016-04-05
Notices to Creditors2016-04-05
Appointment of Liquidators2016-04-05
Proposal to Strike Off2004-04-06
Fines / Sanctions
No fines or sanctions have been issued against CRANHAM (COMMODITIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-03-25 Satisfied MITSUI & CO UK PLC
LEGAL CHARGE 1982-01-22 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30

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 CRANHAM (COMMODITIES) LIMITED

Intangible Assets
Patents
We have not found any records of CRANHAM (COMMODITIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANHAM (COMMODITIES) LIMITED
Trademarks
We have not found any records of CRANHAM (COMMODITIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANHAM (COMMODITIES) 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 (96090 - Other service activities not elsewhere classified) as CRANHAM (COMMODITIES) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CRANHAM (COMMODITIES) 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 partyCRANHAM (COMMODITIES) LIMITEDEvent Date2017-01-25
Notice is hereby given that a final meeting of the members of Cranham (Commodities) Limited will be held at 11.00 am on 8 March 2017. The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidators final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 30 March 2016. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Ag EF102743
 
Initiating party Event TypeNotices to Creditors
Defending partyCRANHAM (COMMODITIES) LIMITEDEvent Date2016-03-31
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 30 March 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 16 May 2016 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRANHAM (COMMODITIES) LIMITEDEvent Date2016-03-30
The executors for the estate of the deceased sole member of the above Company, hereby pass on 30 March 2016 , the following resolutions in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986, as a special resolution and an ordinary resolution:- That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRANHAM (COMMODITIES) LIMITEDEvent Date2016-03-30
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRANHAM (COMMODITIES) LIMITEDEvent Date2004-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANHAM (COMMODITIES) 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 CRANHAM (COMMODITIES) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1