Dissolved 2018-08-03
Company Information for CROFTDOME LIMITED
SWINDON, SN1,
|
Company Registration Number
04040398
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | |
---|---|
CROFTDOME LIMITED | |
Legal Registered Office | |
SWINDON SN1 Other companies in GU34 | |
Company Number | 04040398 | |
---|---|---|
Date formed | 2000-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-10 12:02:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DIXON NEWELL |
||
GEOFFREY BOOTH |
||
NICHOLAS DIXON NEWELL |
||
STUART STEPHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRIETTA SALTER |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THE SQUIRRELS TRINITY HILL MEDSTEAD ALTON HANTS GU34 5LT | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DIXON NEWELL / 11/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DIXON NEWELL / 11/03/2017 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DIXON NEWELL / 10/03/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DIXON NEWELL / 10/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
LATEST SOC | 06/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEPHEN / 04/07/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEPHEN / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DIXON NEWELL / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BOOTH / 25/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS NEWELL / 11/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHEN / 09/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS NEWELL / 11/08/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS NEWELL / 10/01/2009 | |
288b | APPOINTMENT TERMINATE, SECRETARY STUART STEPHEN LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 25 CAVENDISH CRESCENT SOUTH THE PARK NOTTINGHAM NG7 1ED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
225 | PREVEXT FROM 31/07/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-22 |
Appointmen | 2017-05-22 |
Resolution | 2017-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-01-01 | £ 177,599 |
---|---|---|
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 177,599 |
Creditors and other liabilities
|
|
|
|
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 CROFTDOME LIMITED
Called Up Share Capital | 2012-01-01 | £ 491 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 26 |
Current Assets | 2012-01-01 | £ 168,507 |
Debtors | 2012-01-01 | £ 168,481 |
Fixed Assets | 2012-01-01 | £ 9,900 |
Shareholder Funds | 2012-01-01 | £ 808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROFTDOME LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CROFTDOME LIMITED | Event Date | 2017-05-10 |
Notice is hereby given that creditors of the Company are required, on or before 20 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Monahans, 38-42 Newport Street, Swindon, SN1 3DR. If so required by notice from the Liquidator, creditor must produce any documents or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 May 2017 . Office Holder Details: Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR Further details contact: The Liquidator, Tel: 01793 818300 Alternative contact: Alison Dickinson. Ag IF21049 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFTDOME LIMITED | Event Date | 2017-05-10 |
Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR : Ag IF21049 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROFTDOME LIMITED | Event Date | 2017-05-10 |
Notice is hereby given that the following resolutions were passed on 10 May 2017 as a special and an ordinary resolution respectively: "That the Company by wound up voluntarily and that Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR be appointed Liquidator for the purposes of such voluntary winding up." For further details contact the Liquidator on 01793 818300 . Alternative contact: Alison Dickinson. Ag IF21049 | |||
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. |