Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSFRIARS NOMINEES (NUMBER 1) LIMITED
Company Information for

CROSSFRIARS NOMINEES (NUMBER 1) LIMITED

LONDON, UNITED KINGDOM, E14 5JP,
Company Registration Number
02793204
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Crossfriars Nominees (number 1) Ltd
CROSSFRIARS NOMINEES (NUMBER 1) LIMITED was founded on 1993-02-24 and had its registered office in London. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
CROSSFRIARS NOMINEES (NUMBER 1) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
E14 5JP
Other companies in E14
 
Previous Names
FITM NOMINEES LIMITED22/12/2003
Filing Information
Company Number 02793204
Date formed 1993-02-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-07
Type of accounts DORMANT
Last Datalog update: 2015-05-11 22:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSFRIARS NOMINEES (NUMBER 1) 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.

Company Officers of CROSSFRIARS NOMINEES (NUMBER 1) LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 1998-09-01
JAMES CREELY
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CATHERINE COLLINS
Director 2010-10-18 2014-06-27
PAUL JULIAN BERRELLY
Director 2011-09-02 2013-12-12
ANTHEA KATE JONES
Director 2013-01-03 2013-12-11
IAN ROBERT LYALL
Director 2001-03-30 2013-05-30
JASWINDER SINGH CHAGAR
Director 2001-03-30 2012-08-09
PETER KRISHNAN
Director 2009-10-19 2011-12-06
JAMIE JONES
Director 2010-10-18 2011-09-02
JONATHAN BURROWS
Director 2007-12-07 2010-10-19
ALISON PAULA LIVESEY
Director 2008-04-30 2010-10-19
ANDREW MAXWELL
Director 2006-06-05 2009-10-19
ANDREW DAVIS
Director 2005-08-24 2008-12-31
SARAH JANE JOHNSON
Director 2006-06-05 2008-11-01
WILLIAM ALEXANDER BETHELL
Director 2005-12-29 2008-04-30
ROBERT ANDREW HORNING
Director 2005-08-24 2007-12-07
ANDREW PETER DUCKENFIELD
Director 2005-06-24 2006-03-02
PETER CAMERON
Director 2001-03-30 2005-12-31
AMANDA JEANES
Director 2001-03-30 2001-05-29
SIMON JAMES CRINAGE
Director 1998-01-05 2001-03-30
JOHN ALAN LIPSCOMB
Director 1997-11-12 2001-03-30
ALAN RICHARD MUNT
Director 1999-03-31 2001-03-30
ANTONY JOSEPH SHEEN
Director 1997-11-13 2001-03-30
ALAN EDWARD WELLS
Company Secretary 1997-11-13 1999-02-02
DAVID ALEXANDER BROWN
Director 1997-11-13 1999-02-02
CAROL ANN DODD
Director 1997-11-13 1999-02-02
CHRISTINE AMELIA LIONE
Director 1997-08-28 1998-11-30
MARY FRANCES VANCE
Company Secretary 1997-04-15 1998-09-01
DAVID HENRY POCKNEE
Director 1997-08-28 1997-11-13
PAUL JOHN BELLAMY
Director 1997-04-25 1997-08-28
ALAN RICHARD MUNT
Director 1993-04-02 1997-08-28
DAVID ALFRED KEMP
Director 1993-04-02 1997-04-25
CELIA EILEEN SUSAN STONE
Company Secretary 1993-04-02 1997-04-15
HACKWOOD SERVICE COMPANY
Nominated Secretary 1993-02-24 1993-04-02
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-02-24 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CREELY HANOVER NOMINEES LIMITED Director 2012-04-25 CURRENT 1938-02-25 Active
JAMES CREELY CROSSFRIARS NOMINEES LIMITED Director 2011-12-06 CURRENT 1987-09-17 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 4) LIMITED Director 2011-12-06 CURRENT 1985-12-13 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 2) LIMITED Director 2011-12-06 CURRENT 1987-02-10 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 3) LIMITED Director 2011-12-06 CURRENT 1996-03-29 Dissolved 2014-10-07
JAMES CREELY CHASE (GA PENSION) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Liquidation
JAMES CREELY CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Liquidation
JAMES CREELY CHASE (GA GROUP) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Active
JAMES CREELY MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2011-12-06 CURRENT 1998-08-20 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
2014-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS
2014-07-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-124.70DECLARATION OF SOLVENCY
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERRELLY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA JONES
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05LATEST SOC05/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-05AR0101/02/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED ANTHEA KATE JONES
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR
2012-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2012 FROM 25 BANK STREET CANARY WHARF LONDON E14 5JP UNITED KINGDOM
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012
2012-02-13AR0101/02/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-01-06AP01DIRECTOR APPOINTED JAMES CREELY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN
2011-09-15AP01DIRECTOR APPOINTED PAUL JULIAN BERRELLY
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AR0101/02/11 FULL LIST
2011-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/02/2011
2010-10-22AP01DIRECTOR APPOINTED JAMIE JONES
2010-10-22AP01DIRECTOR APPOINTED HELEN CATHERINE COLLINS
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18AR0101/02/10 FULL LIST
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 02/02/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL
2009-11-03AP01DIRECTOR APPOINTED PETER KRISHNAN
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF
2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01288aDIRECTOR APPOINTED ALISON PAULA LIVESEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CROSSFRIARS NOMINEES (NUMBER 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSFRIARS NOMINEES (NUMBER 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSFRIARS NOMINEES (NUMBER 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CROSSFRIARS NOMINEES (NUMBER 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSFRIARS NOMINEES (NUMBER 1) LIMITED
Trademarks
We have not found any records of CROSSFRIARS NOMINEES (NUMBER 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSFRIARS NOMINEES (NUMBER 1) 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 (74990 - Non-trading company) as CROSSFRIARS NOMINEES (NUMBER 1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CROSSFRIARS NOMINEES (NUMBER 1) 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 Type
Defending partyCROSSFRIARS NOMINEES (NUMBER 1) LIMITEDEvent Date2014-05-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meetings of the Members of the above-named Companies will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 23 June 2014 at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 20 February 2014. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by telephone, no: 0207 063 4123. Alternative contact: Natasha Webb.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSFRIARS NOMINEES (NUMBER 1) 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 CROSSFRIARS NOMINEES (NUMBER 1) 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.