Dissolved
Dissolved 2015-03-17
Company Information for CRANES & EQUIPMENT LIMITED
BARNSLEY, S70,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | |
---|---|
CRANES & EQUIPMENT LIMITED | |
Legal Registered Office | |
BARNSLEY | |
Company Number | 03504396 | |
---|---|---|
Date formed | 1998-01-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 07:38:02 |
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 | ||
---|---|---|---|---|
![]() |
CRANES & EQUIPMENTS INDIA LTD | 1 TARATOLLA RD GARDEN REACH KOLKATA West Bengal 700024 | ACTIVE | Company formed on the 1995-06-30 |
![]() |
CRANES & EQUIPMENT (S) PTE LTD | BEACH ROAD Singapore 199597 | Dissolved | Company formed on the 2008-09-10 |
CRANES & EQUIPMENT, INC. | 10020 HIGHWAY 301 NORTH TAMPA FL 33637 | Inactive | Company formed on the 2004-01-13 |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN HADFIELD |
||
STEPHEN HADFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER JOAN SYMON |
Company Secretary | ||
JENNIFER JOAN SYMON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H H (BARNSLEY) LTD | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 21 SHAWFIELD ROAD CARLTON INDUSTRIAL ESTATE, BARNSLEY SOUTH YORKSHIRE S71 3HS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/13 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HADFIELD / 29/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 1 CROWN COURT WAKEFIELD WEST YORKSHIRE WF1 2SU | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 29/01/98--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-15 |
Resolutions for Winding-up | 2013-05-28 |
Appointment of Liquidators | 2013-05-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | ALISTAIR GEORGE SYMON & GRACE DALLAS SYMON | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | 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 CRANES & EQUIPMENT LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as CRANES & EQUIPMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRANES & EQUIPMENT LIMITED | Event Date | 2014-10-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at the Offices of Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB on 11 December 2014 at 10.30 am, to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Note: Form of general and special proxies are available. Proxies to be used at the meeting must be lodged at the registered office of the company at 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB no later than 12.00 noon on the business day prior to the meeting. Edward Christopher Wetton , Liquidator (Licence No 6229 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRANES & EQUIPMENT LIMITED | Event Date | 2013-05-21 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Gibson Booth, 15 Victoria Road, Barnsley S70 2BB, on 21 May 2013 at 10.30 am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that E C Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB , (IP No. 006229) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Tel: 01226 215 999. Stephen Hadfield , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRANES & EQUIPMENT LIMITED | Event Date | 2013-05-21 |
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB . : Further details contact: Tel: 01226 215 999. | |||
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. |