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

CURRELL COMMERCIAL LIMITED

C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
03905752
Private Limited Company
Liquidation

Company Overview

About Currell Commercial Ltd
CURRELL COMMERCIAL LIMITED was founded on 2000-01-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Currell Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURRELL COMMERCIAL LIMITED
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in SE1
 
Filing Information
Company Number 03905752
Company ID Number 03905752
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974853861  
Last Datalog update: 2023-08-06 13:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRELL COMMERCIAL LIMITED
The accountancy firm based at this address is DPTAX 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 CURRELL COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE CURRELL
Company Secretary 2000-01-13
MELANIE LOUISE BAILEY
Director 2017-02-08
CHRISTOPHER BECKWITH
Director 2017-02-08
CHRISTOPHER CURRELL
Director 2000-01-13
SIMON GARFINKEL
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL DAVIDSON
Director 2014-07-10 2017-02-08
DAVID MAURICE WEITZMANN
Director 2014-07-10 2015-07-19
STEPHEN JOSEPH LAURIE
Director 2000-04-01 2001-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-13 2000-01-13
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANNE CURRELL CURRELL RESIDENTIAL (VICTORIA PARK) LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-03-14
ROSEMARY ANNE CURRELL CURRELL RESIDENTIAL LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
ROSEMARY ANNE CURRELL CURRELL (HACKNEY) LIMITED Company Secretary 2003-07-21 CURRENT 2003-07-21 Dissolved 2017-03-14
ROSEMARY ANNE CURRELL THE CURRELL GROUP LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
ROSEMARY ANNE CURRELL CURRELL RESIDENTIAL (ISLINGTON) LIMITED Company Secretary 1999-11-16 CURRENT 1999-11-16 Dissolved 2017-03-14
ROSEMARY ANNE CURRELL CURRELL RESIDENTIAL (CLERKENWELL) LIMITED Company Secretary 1996-11-28 CURRENT 1996-10-17 Dissolved 2017-03-14
MELANIE LOUISE BAILEY CURRELL RESIDENTIAL LIMITED Director 2017-02-08 CURRENT 2004-12-21 Active
CHRISTOPHER BECKWITH CURRELL RESIDENTIAL LIMITED Director 2014-07-10 CURRENT 2004-12-21 Active
CHRISTOPHER BECKWITH BECKWITH DEVELOPMENTS LIMITED Director 2007-08-21 CURRENT 1978-04-10 Active
CHRISTOPHER CURRELL ART SERVICES GRANTS LIMITED Director 2016-12-09 CURRENT 1974-01-16 Active
CHRISTOPHER CURRELL 61 WALLIS ROAD LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
CHRISTOPHER CURRELL SP E8 LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
CHRISTOPHER CURRELL SPOKE E8 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-25
CHRISTOPHER CURRELL CURRELL RESIDENTIAL (BATTERSEA) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
CHRISTOPHER CURRELL MILDMAY LIMITED Director 2005-10-04 CURRENT 2005-10-04 Dissolved 2015-07-21
CHRISTOPHER CURRELL CURRELL RESIDENTIAL LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
CHRISTOPHER CURRELL 321 UPPER STREET LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
CHRISTOPHER CURRELL THE CURRELL GROUP LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
CHRISTOPHER CURRELL ISLINGTON BUILDING PRESERVATION TRUST Director 1997-04-25 CURRENT 1993-05-12 Active - Proposal to Strike off
SIMON GARFINKEL MERRELL-HOWARD LTD Director 2006-05-26 CURRENT 2001-07-27 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
2023-10-24Voluntary liquidation Statement of receipts and payments to 2023-08-22
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01Voluntary liquidation declaration of solvency
2022-09-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-01Appointment of a voluntary liquidator
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 9 Bonhill Street London EC2A 4DJ
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 9 Bonhill Street London EC2A 4DJ
2022-09-01600Appointment of a voluntary liquidator
2022-09-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-23
2022-09-01LIQ01Voluntary liquidation declaration of solvency
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARKING
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARKING
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM02Termination of appointment of Rosemary Anne Currell on 2021-03-31
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SVEN MAYNARD
2021-02-25AP01DIRECTOR APPOINTED MRS NICOLA MCGINNIS
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRELL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR BRYCE ALEXANDER BLYTH HURRELL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARFINKEL
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BECKWITH
2017-02-14AP01DIRECTOR APPOINTED MRS MELANIE LOUISE BAILEY
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DAVIDSON
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 144
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 144
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAURICE WEITZMANN
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Prince Consort House Albert Embankment London SE1 7TJ
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 144
2014-12-24AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16AP01DIRECTOR APPOINTED DAVID MAURICE WEITZMANN
2014-08-16AP01DIRECTOR APPOINTED MR SIMON PAUL DAVIDSON
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 144
2014-01-08AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0120/12/12 FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0120/12/11 FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0120/12/10 FULL LIST
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0120/12/09 FULL LIST
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15AUDAUDITOR'S RESIGNATION
2009-01-16363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-27363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-2588(2)RAD 05/04/04--------- £ SI 24@1
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: C/O PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-30225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-01-02363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-06288bDIRECTOR RESIGNED
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-1988(2)RAD 13/08/01--------- £ SI 5@1=5 £ IC 115/120
2001-06-07363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-14225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27SRES01ADOPTARTICLES13/01/00
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-03-23SRES01ADOPT MEM AND ARTS 13/01/00
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-27288bSECRETARY RESIGNED
2000-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CURRELL COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-08-31
Appointment of Liquidators2022-08-31
Fines / Sanctions
No fines or sanctions have been issued against CURRELL COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CURRELL COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CURRELL COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRELL COMMERCIAL LIMITED
Trademarks
We have not found any records of CURRELL COMMERCIAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SPICE SHOES LIMITED 2004-12-14 Outstanding
RENT DEPOSIT DEED SPICE SHOES LIMITED 2010-10-14 Outstanding

We have found 2 mortgage charges which are owed to CURRELL COMMERCIAL LIMITED

Income
Government Income
We have not found government income sources for CURRELL COMMERCIAL 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 (74902 - Quantity surveying activities) as CURRELL COMMERCIAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CURRELL COMMERCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRELL COMMERCIAL 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 CURRELL COMMERCIAL 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.