Liquidation
Company Information for CRESTCODE LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
02018926
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRESTCODE LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in CW12 | |
Company Number | 02018926 | |
---|---|---|
Company ID Number | 02018926 | |
Date formed | 1986-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 13/10/2014 | |
Return next due | 10/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:40:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRESTCODE LIMITED | Unknown | |||
CRESTCODEX LTD | UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE AYLESBURY HP19 8FJ | Active - Proposal to Strike off | Company formed on the 2019-03-07 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA IRENE STEVENS |
||
DEREK STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL RAMSAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATERTRADER LIMITED | Company Secretary | 2001-05-22 | CURRENT | 2001-05-22 | Dissolved 2015-12-29 | |
CATERTRADER LIMITED | Director | 2001-05-22 | CURRENT | 2001-05-22 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Derek Stevens on 2009-12-10 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/10/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
RES04 | NC INC ALREADY ADJUSTED 20/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/07/06--------- £ SI 100@1 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/94 | |
363s | RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363b | RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
363a | RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/90 FROM: UNITS 2B & 2C TOWNHALL SQUARE EDWARD STREET STOCKPORT CHESHIRE SK1 3DG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
Notice of | 2017-08-02 |
Resolutions for Winding-up | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Meetings of Creditors | 2015-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 CRESTCODE LIMITED
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as CRESTCODE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CRESTCODE LIMITED | Event Date | 2015-08-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 18 August 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Mrs Jane Cooper on 0161 476 9000 or by email to j.cooper@bvllp.com Derek Stevens , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRESTCODE LIMITED | Event Date | 2015-08-18 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Mrs Jane Cooper on 0161 476 9000 or by email to j.cooper@bvllp.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CRESTCODE LIMITED | Event Date | 2015-08-18 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at B V Corporate Recovery & Insolvency Services Limited, 7 St. Petersgate, Stockport, SK1 1EB by no later than 31 August 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 August 2015 Office Holder Details: Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB Further details contact: Vincent A Simmons, Email: j.cooper@bvllp.com . Alternative contact: Jane Cooper Ag KF41907 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRESTCODE LIMITED | Event Date | 2015-07-31 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 18 August 2015 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate , Stockport, Cheshire, SK1 1EB , not later than 12.00 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Nicola Baker on email: n.baker@bvllp.com or tel: 0161 476 9000. | |||
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. |