Company Information for CRANFIELD BUSINESS RECOVERY LIMITED
21a Bore Street, Lichfield, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
04328632
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRANFIELD BUSINESS RECOVERY LIMITED | ||
Legal Registered Office | ||
21a Bore Street Lichfield STAFFORDSHIRE WS13 6LZ Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 04328632 | |
---|---|---|
Company ID Number | 04328632 | |
Date formed | 2001-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-22 11:57:47 |
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 |
---|---|---|
PATRICK PHILIP MURTAGH |
||
PHILIP MICHAEL BALLARD |
||
TONY MITCHELL |
||
PATRICK PHILIP MURTAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRETT LEE BARTON |
Director | ||
NIGEL CHILVERS |
Director | ||
HYDE REGISTRARS LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANFIELD RECOVERY LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
CRANFIELD HOLDINGS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2001-11-26 | Liquidation | |
CRANFIELD HOLDINGS LIMITED | Director | 2001-11-26 | CURRENT | 2001-11-26 | Liquidation | |
TPB ALLIANCE LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Dissolved 2018-03-20 | |
MURTAGH CONSULTANCY LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Dissolved 2018-03-20 | |
CRANFIELD GROUP LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE | Director | 2013-10-04 | CURRENT | 1990-03-08 | Active | |
CRANFIELD BUSINESS FINANCE LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-15 | Active | |
INSOLVENCY ANSWERS LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active | |
OKEN LIMITED | Director | 2012-03-13 | CURRENT | 2004-08-23 | Dissolved 2014-01-21 | |
CRANFIELD RECOVERY LTD | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
CRANFIELD HOLDINGS LIMITED | Director | 2007-04-17 | CURRENT | 2001-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton on Trent DE13 8NA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL BALLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL BALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT LEE BARTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 19/04/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHILVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHILVERS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM Youell House 1 Hill Top Coventry CV1 5AB | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHILVERS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP MURTAGH / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT LEE BARTON / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY MITCHELL / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK PHILIP MURTAGH / 17/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CRANFIELD BUSINESS RECOVERY LTD. CERTIFICATE ISSUED ON 04/04/08 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED CRANFIELD RECOVERY LIMITED CERTIFICATE ISSUED ON 03/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 2 HAWKES DRIVE WARWICK WARWICKSHIRE CV34 6LX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 4 CASTLE STREET WARWICK WARWICKSHIRE CV34 4BP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-09-07 |
Resolution | 2020-09-07 |
Appointmen | 2020-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 CRANFIELD BUSINESS RECOVERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Maint Of Electrical Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CRANFIELD BUSINESS RECOVERY LIMITED | Event Date | 2020-09-07 |
Initiating party | Event Type | Resolution | |
Defending party | CRANFIELD BUSINESS RECOVERY LIMITED | Event Date | 2020-09-07 |
Initiating party | Event Type | Appointmen | |
Defending party | CRANFIELD BUSINESS RECOVERY LIMITED | Event Date | 2020-09-07 |
Name of Company: CRANFIELD BUSINESS RECOVERY LIMITED Company Number: 04328632 Nature of Business: Licensed Insolvency Practice Registered office: Business Innovation Centre, Harry Weston Road, Coventr… | |||
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. |