Liquidation
Company Information for CROSS-COUNTRY DEVELOPMENTS LIMITED
STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CROSS-COUNTRY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
STEAM MILL, STEAM MILL STREET CHESTER CHESHIRE CH3 5AN Other companies in CH3 | |
Company Number | 01923439 | |
---|---|---|
Company ID Number | 01923439 | |
Date formed | 1985-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1993 | |
Account next due | 31/01/1995 | |
Latest return | 31/12/1993 | |
Return next due | 28/01/1995 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 20:31:44 |
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 |
---|---|---|
NEIL TUDOR HELSBY |
||
JOHN DANIEL CHALONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM EDWARDS WALKER |
Director | ||
JAMES BROTHERHOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/92 | |
363b | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
ORES04 | NC INC ALREADY ADJUSTED 11/04/91 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/91 | |
288 | NEW SECRETARY APPOINTED | |
123 | £ NC 100/10100 11/04/91 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/04/91--------- £ SI 10000@1=10000 £ IC 100/10100 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 310388 | |
363 | RETURN MADE UP TO 05/03/89; FULL LIST OF MEMBERS | |
AC05 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 2 GEORGE STREET CHESTER CH1 3EG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JAMES BROTHERHOOD AND ASSOCIATES (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 01/11/88 | |
363 | RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JAMES BROTHERHOOD AND ASSOCIATES (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 28/08/87 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 33 BOLD SQUARE CHESTER CH1 3LZ | |
287 | REGISTERED OFFICE CHANGED ON 16/02/87 FROM: TRINITY HOUSE WATERGATE ROW CHESTER CH1 2LD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 | |
363 | RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROBERT FLEMING & CO.LIMITED | |
CASH COLLATERAL AGREEMENT | Outstanding | ROBERT FLEMING & CO.LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CROSS-COUNTRY DEVELOPMENTS LIMITED are:
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. |