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

CROFT HOLDINGS LIMITED

HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA,
Company Registration Number
02389132
Private Limited Company
Liquidation

Company Overview

About Croft Holdings Ltd
CROFT HOLDINGS LIMITED was founded on 1989-05-25 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Croft Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROFT HOLDINGS LIMITED
 
Legal Registered Office
HERMES HOUSE
FIRE FLY AVENUE
SWINDON
SN2 2GA
Other companies in HG5
 
Filing Information
Company Number 02389132
Company ID Number 02389132
Date formed 1989-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 22:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT HOLDINGS LIMITED
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.
Companies with same name CROFT HOLDINGS LIMITED
The following companies were found which have the same name as CROFT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROFT HOLDINGS, INCORPORATED 309 COURT AVE STE 811 DES MOINES IA 50309 Active Company formed on the 2013-06-05
CROFT HOLDINGS LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 98006 Dissolved Company formed on the 2010-11-08
CROFT HOLDINGS LLC 4710 LESTER DR ARLINGTON TX 76016 ACTIVE Company formed on the 2014-05-07
CROFT HOLDINGS PTY. LTD. VIC 3930 Active Company formed on the 1983-01-19
CROFT HOLDINGS, LLC 8531 Eagles Loop Circle Windermere FL 34786 Active Company formed on the 2010-08-06
CROFT HOLDINGS (WAINFLEET) LIMITED 290 MOSTON LANE MANCHESTER M40 9WB Active - Proposal to Strike off Company formed on the 2018-03-10
CROFT HOLDINGS LIMITED LLC Georgia Unknown
CROFT HOLDINGS LIMITED LLC Georgia Unknown
CROFT HOLDINGS (CALVELEY) LIMITED SUITE 35 BANK FARM BUILDINGS CHESTER ROAD ALDFORD CHESTER CHESHIRE CH3 6HJ Active Company formed on the 2022-09-01

Company Officers of CROFT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BLAZYE
Director 2008-01-01
ERIC RICHARD DEY
Director 2007-04-20
STEVEN JOSEPH PISCIOTTA
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-01-30 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-01-30 2018-05-31
VACLAV REHOR
Company Secretary 2012-03-15 2013-01-30
CHARLES RICHARD FREUND
Director 2007-04-20 2013-01-30
VACLAV REHOR
Director 2012-03-15 2013-01-30
ROBERT GAVIN MARSHALL
Director 2011-12-13 2012-03-15
ANDREW BLAZYE
Company Secretary 2011-08-15 2011-12-13
MICHAEL DAVID EARNSHAW
Company Secretary 2010-06-07 2011-06-30
MICHAEL DAVID EARNSHAW
Director 2010-06-07 2011-06-30
IAN JOHN HOLT
Company Secretary 2008-01-01 2010-06-07
IAN JOHN HOLT
Director 2008-01-01 2010-06-07
MARTIN PLATT
Director 2006-01-11 2008-12-22
STEVEN JOSEPH PISCIOTTA
Company Secretary 2007-04-20 2008-01-01
CHRISTOPHER KENTIGERN WELSH
Company Secretary 2006-01-11 2007-05-23
CHRISTOPHER KENTIGERN WELSH
Director 2006-01-11 2007-05-23
CLIFFORD KEITH CARTWRIGHT
Company Secretary 2006-01-25 2007-04-20
MARGARET JEAN WILLIAMS
Company Secretary 1991-10-01 2006-01-11
MARGARET JEAN WILLIAMS
Director 1991-10-01 2006-01-11
MICHAEL DAVID RONALD WILLIAMS
Director 1991-10-01 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BLAZYE CORDWOOD LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW ROBERT BLAZYE UNIVERSE GROUP LIMITED Director 2015-05-06 CURRENT 1991-08-21 Active
ANDREW ROBERT BLAZYE FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2007-04-26 Active
ANDREW ROBERT BLAZYE MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ANDREW ROBERT BLAZYE YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ANDREW ROBERT BLAZYE ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ANDREW ROBERT BLAZYE FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ANDREW ROBERT BLAZYE ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ANDREW ROBERT BLAZYE ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ANDREW ROBERT BLAZYE PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FAMBO UK LIMITED Director 2008-01-01 CURRENT 2005-02-23 Liquidation
ANDREW ROBERT BLAZYE CROFT PETROLEUM LIMITED Director 2008-01-01 CURRENT 1982-07-20 Liquidation
ANDREW ROBERT BLAZYE CROFT FUELS LIMITED Director 2008-01-01 CURRENT 1983-02-15 Liquidation
ANDREW ROBERT BLAZYE FUELVEND LIMITED Director 2008-01-01 CURRENT 1985-05-17 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR EUROPE LIMITED Director 2008-01-01 CURRENT 1997-03-21 Active
ANDREW ROBERT BLAZYE PETRO VEND (EUROPE) LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE CH JONES (KEYGAS) LIMITED Director 2008-01-01 CURRENT 2003-03-06 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR UK ACQUISITION LIMITED Director 2008-01-01 CURRENT 2006-06-27 Active
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active

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
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-08-27DIRECTOR APPOINTED DAWN LOUISE CAMERON
2022-08-27AP01DIRECTOR APPOINTED DAWN LOUISE CAMERON
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 38-42 Newport Street Swindon SN1 3DR
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-01-08LIQ01Voluntary liquidation declaration of solvency
2021-01-08LIQ01Voluntary liquidation declaration of solvency
2021-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2021-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2021-01-08600Appointment of a voluntary liquidator
2021-01-08600Appointment of a voluntary liquidator
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-08AD03Registers moved to registered inspection location of C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-08AD02Register inspection address changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CC04Statement of company's objects
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-15AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREUND
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY VACLAV REHOR
2013-01-30AP03SECRETARY APPOINTED MR ANGUS DUNCAN MACIVER
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR
2013-01-30AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2012-10-12AR0110/10/12 FULL LIST
2012-03-16AP03SECRETARY APPOINTED MR VACLAV REHOR
2012-03-16AP01DIRECTOR APPOINTED MR VACLAV REHOR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-14AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE
2011-10-11AR0110/10/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 15/08/2011
2011-08-16AP03SECRETARY APPOINTED MR ANDREW BLAZYE
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARNSHAW
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-13AR0110/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLT
2010-09-13AP03SECRETARY APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY IAN HOLT
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0110/10/09 FULL LIST
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PLATT
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O CH JONES HOLDINGS LIMITED PREMIER BUSINESS PARK QUEEN STREET, WALSALL WEST MIDLANDS WS2 9PB
2008-07-03AUDAUDITOR'S RESIGNATION
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-12RES13ANCILLARY AGREEMENTS 26/04/07
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-02190LOCATION OF DEBENTURE REGISTER
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: PREMIER BUSINESS PARK QUEEN STREET WALSALL WEST MIDLANDS WS2 9PB
2007-07-27225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-25288bSECRETARY RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bSECRETARY RESIGNED
2006-11-08363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROFT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-23
Appointmen2020-12-23
Notices to2020-12-23
Fines / Sanctions
No fines or sanctions have been issued against CROFT HOLDINGS 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
DEBENTURE 2007-04-30 Satisfied J P MORGAN CHASE BANK,N.A. AS TRUSTEE
DEBENTURE 2006-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CROFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT HOLDINGS LIMITED
Trademarks
We have not found any records of CROFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT HOLDINGS 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 (99999 - Dormant Company) as CROFT HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROFT HOLDINGS 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 TypeResolution
Defending partyCROFT HOLDINGS LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeAppointmen
Defending partyCROFT HOLDINGS LIMITEDEvent Date2020-12-23
Name of Company: CROFT HOLDINGS LIMITED Company Number: 02389132 Nature of Business: Dormant Company Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Date of Appoi…
 
Initiating party Event TypeNotices to
Defending partyCROFT HOLDINGS LIMITEDEvent Date2020-12-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROFT HOLDINGS 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 CROFT HOLDINGS LIMITED any grants or awards.
Ownership
    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.