Company Information for CREST CONVENIENCE STORE LTD
Wilson Field Limited, The Manor House, 260 Ecclesall Road, Sheffield, S11 9PS,
|
Company Registration Number
04507236
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREST CONVENIENCE STORE LTD | |
Legal Registered Office | |
Wilson Field Limited, The Manor House 260 Ecclesall Road Sheffield S11 9PS Other companies in CR0 | |
Company Number | 04507236 | |
---|---|---|
Company ID Number | 04507236 | |
Date formed | 2002-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-08-31 | |
Account next due | 2021-05-31 | |
Latest return | 2020-08-08 | |
Return next due | 2021-08-22 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-15 12:41:06 |
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 |
---|---|---|
SONAL NIJJER |
||
SATINDER SINGH NIJJER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJWINDER KAUR NIJJAR |
Company Secretary | ||
KULDIP SINGH NIJJAR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM 1 the Crest Alvechurch Birmingham B31 3PZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX | |
TM02 | Termination of appointment of Sonal Nijjer on 2019-06-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/12 FROM C/O Patara & Co, 352 Bearwood Rd, Bearwood Birmingham B66 4ET | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Satinder Singh Nijjer on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/08/09; full list of members | |
288a | DIRECTOR APPOINTED MR SATINDER SINGH NIJJER | |
288a | SECRETARY APPOINTED MRS SONAL NIJJER | |
288b | APPOINTMENT TERMINATED SECRETARY RAJWINDER NIJJAR | |
288b | APPOINTMENT TERMINATED DIRECTOR KULDIP NIJJAR | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: T S PATARA & CO CHARTERED ACCOUNTANTS 352 BEARWOOD ROAD BEARWOOD WEST MIDLANDS B66 4ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-31 |
Resolution | 2020-12-31 |
Meetings o | 2020-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores
Creditors Due Within One Year | 2012-09-01 | £ 87,808 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 92,707 |
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 CREST CONVENIENCE STORE LTD
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 8,998 |
Cash Bank In Hand | 2011-09-01 | £ 5,018 |
Current Assets | 2012-09-01 | £ 59,657 |
Current Assets | 2011-09-01 | £ 50,318 |
Debtors | 2012-09-01 | £ 659 |
Debtors | 2011-09-01 | £ 300 |
Fixed Assets | 2012-09-01 | £ 45,447 |
Fixed Assets | 2011-09-01 | £ 49,745 |
Shareholder Funds | 2012-09-01 | £ 17,296 |
Shareholder Funds | 2011-09-01 | £ 7,356 |
Stocks Inventory | 2012-09-01 | £ 50,000 |
Stocks Inventory | 2011-09-01 | £ 45,000 |
Tangible Fixed Assets | 2012-09-01 | £ 2,447 |
Tangible Fixed Assets | 2011-09-01 | £ 2,445 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as CREST CONVENIENCE STORE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CREST CONVENIENCE STORE LTD | Event Date | 2020-12-31 |
Name of Company: CREST CONVENIENCE STORE LTD Company Number: 04507236 Nature of Business: Retail alchoholic & other beverages Registered office: 1 The Crest, Alvechurch, Birmingham B31 3PZ Type of Liq… | |||
Initiating party | Event Type | Resolution | |
Defending party | CREST CONVENIENCE STORE LTD | Event Date | 2020-12-31 |
Initiating party | Event Type | Meetings o | |
Defending party | CREST CONVENIENCE STORE LTD | Event Date | 2020-12-17 |
CREST CONVENIENCE STORE LTD (Company Number 04507236 ) Registered office: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 1 The Crest, Alvechurch, Birmingham,… | |||
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. |