Liquidation
Company Information for CRESTHALE (U.K.) LTD
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
01700694
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRESTHALE (U.K.) LTD | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | |
Company Number | 01700694 | |
---|---|---|
Company ID Number | 01700694 | |
Date formed | 1983-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/1993 | |
Account next due | 30/06/1995 | |
Latest return | 11/01/1995 | |
Return next due | 08/02/1996 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 04:30:52 |
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 |
---|---|---|
ABDUL WAHEED |
||
RICHARD JAMES NAGLE |
||
RAJESH VOHORA |
||
ABDUL WAHEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROHAN SRI PATHMANATHAN |
Director | ||
PETER JOHN DREDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/11 FROM 62 Wilson Street London EC2A 2BU | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 03/08/95 from: 253 gray's inn road london WC1X 8QT | |
4.31 | Compulsory liquidaton liquidator appointment | |
F14 | Compulsory Liquidation. Notice of winding up order | |
244 | Delivery ext'd 3 mth 31/05/94 | |
363s | Return made up to 11/01/95; no change of members | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
288 | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/94 | |
363s | Return made up to 11/01/94; no change of members | |
403a | Declaration of satisfaction of mortgage/charge | |
288 | Director resigned | |
403a | Declaration of satisfaction of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 11/01/93; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
288 | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363b | RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CRESTHALE SEEDS LTD CERTIFICATE ISSUED ON 14/03/90 | |
363 | RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/88 | |
363 | RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05 | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06 | |
363 | RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/87 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/86 | |
CERTNM | COMPANY NAME CHANGED BAKKER BROTHERS LIMITED CERTIFICATE ISSUED ON 09/02/87 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2011-12-28 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BELGOLAISE SA | |
DEED OF CHARGE | Satisfied | A N Z GRINDLAYS BANK PLC | |
ASSIGNMENT OF CONTRACT | Satisfied | BANQUE BRUXELLES LAMBERT S.A. | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE | Satisfied | A N Z GRINDLAYS BANK PLC | |
SECURITY ASSIGNMENT | Satisfied | B.S.I. BANCA DELLA SVIZZERA ITALIANA | |
MEMORANDUM OF SECURITY RELATING TO A DEPOSIT ACCOUNT | Satisfied | B S I BANCA DELLA SVIZZERA ITALIANA | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES. | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CRESTHALE (U.K.) LTD
The top companies supplying to UK government with the same SIC code (5111 - Agents agricultural & textile raw materials) as CRESTHALE (U.K.) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRESTHALE (U.K.) LTD | Event Date | 2011-11-23 |
In the High Court of Justice case number 3069 Notice is hereby given that Laurence Pagden , of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , was appointed Liquidator of the above named Company on 23 November 2011 , by the High Court of Justice in place of Ian Donald Williams, who has been removed as liquidator due to his retirement. Further details are available from: Ian Mussett, email: imussett@menziesbr.co.uk Tel: 020 7465 1919 Laurence Pagden , Liquidator (IP No. 9055) : | |||
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. |