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

LE CROSSING COMPANY LIMITED

GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
04533277
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Le Crossing Company Ltd
LE CROSSING COMPANY LIMITED was founded on 2002-09-12 and had its registered office in Guildford. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
LE CROSSING COMPANY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 1UN
Other companies in RH12
 
Filing Information
Company Number 04533277
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-08-15
Type of accounts FULL
Last Datalog update: 2018-01-25 01:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE CROSSING COMPANY 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 LE CROSSING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
DAVID JOSEPH COULTAS
Director 2006-01-01
ARNALID DE VERTHAMON
Director 2008-12-17
SCOTT ALEXANDER WARDROP
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN HEURTEBIS
Director 2004-06-01 2011-09-10
FRANCOIS JEAN AMOSSE
Director 2007-01-01 2011-07-31
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-06-23 2011-06-23
OLIVER LOUIS ANDRE FAUSSAT
Director 2004-06-01 2010-09-30
PETER LEONARD GODDIN
Director 2003-04-01 2009-09-12
PATRICK AUGUSTE ANDRE PARIS
Director 2004-06-01 2008-12-17
MARK ANTONY WILSON
Director 2007-07-01 2008-03-19
ROBIN WILLIAM WITHERS
Company Secretary 2002-09-12 2007-10-01
PHILLIP JOHN JACKSON
Director 2003-03-15 2007-06-30
MICHAEL JOHN HIGGINS
Director 2007-05-30 2007-05-30
ROGER JAMES PENNOCK
Director 2002-09-12 2006-12-31
ALAN HARCOURT CRAIG
Director 2003-01-10 2005-12-31
DAVID LEE
Director 2002-09-12 2005-12-31
GERARD CHARPENTIER
Director 2003-01-10 2004-06-01
FLORENCE DARMON
Director 2004-02-16 2004-06-01
ALAIN VEUVE
Director 2004-01-01 2004-06-01
NICHOLAS NOTEBAERT
Director 2003-09-30 2004-02-16
HERVE LE CAIGNEC
Director 2003-01-10 2003-12-31
YVES LAJEUNESSE
Director 2003-01-10 2003-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS LEIGHFISHER LIMITED Director 2018-03-20 CURRENT 1991-03-13 Active
DAVID JOSEPH COULTAS JACOBS ONE LIMITED Director 2018-03-14 CURRENT 1992-11-09 Active
DAVID JOSEPH COULTAS RINGWAY JACOBS LIMITED Director 2017-05-25 CURRENT 2005-09-28 Active
DAVID JOSEPH COULTAS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS RINGWAY BABTIE LIMITED Director 2006-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ALBION HOUSE, 38 SPRINGFIELD ROAD, HORSHAM WEST SUSSEX RH12 2RW
2015-10-064.70DECLARATION OF SOLVENCY
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 210000
2015-01-08AR0131/12/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 210000
2014-01-03AR0131/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0131/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEURTEBIS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-08-12AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-01-31AR0131/12/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER FAUSSAT
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDIN
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HEURTEBIS / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD GODDIN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LOUIS ANDRE FAUSSAT / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNALID DE VERTHAMON / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH COULTAS / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 24/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288aDIRECTOR APPOINTED ARNALID DE VERTHAMON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICK PARIS
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MARK WILSON
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-10-26MISCSECTION 394
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to LE CROSSING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-23
Resolutions for Winding-up2015-09-30
Appointment of Liquidators2015-09-30
Notices to Creditors2015-09-30
Fines / Sanctions
No fines or sanctions have been issued against LE CROSSING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LE CROSSING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

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

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 LE CROSSING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LE CROSSING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LE CROSSING COMPANY LIMITED
Trademarks
We have not found any records of LE CROSSING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE CROSSING COMPANY 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 (42110 - Construction of roads and motorways) as LE CROSSING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LE CROSSING COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLE CROSSING COMPANY LIMITEDEvent Date2015-09-23
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named Company, on 23 September 2015 the following special resolutions were passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding-up. The Company also passed the following ordinary resolutions: That Terrance Guy Jackson and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Terence Guy Jackson (IP Number 16450 ) of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Matthew Richard Meadley Wild (IP Number 9300 ) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators on 23 September 2015 . Further information is available from Olivia Hutchinson on 01483 307 034.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLE CROSSING COMPANY LIMITEDEvent Date2015-09-23
Terence Guy Jackson and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN . :
 
Initiating party Event TypeNotices to Creditors
Defending partyLE CROSSING COMPANY LIMITEDEvent Date2015-09-23
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 5 November 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidator to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Terence Guy Jackson (IP Number 16450 ) and Matthew Richard Meadley Wild (IP Number 9300 ) of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators on 23 September 2015 . Further information is available from Olivia Hutchinson on 01483 307 062. Terence Guy Jackson and Matthew Richard Meadley Wild , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyLE CROSSING COMPANY LIMITEDEvent Date2015-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN on 25 April 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN no later than 12 noon on the preceding business day. Office Holder Details: Terence Guy Jackson and Matthew Richard Meadley Wild (IP numbers 16450 and 9300 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 23 September 2015 . Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 01483 307000. Terence Guy Jackson and Matthew Richard Meadley Wild , Joint Liquidators Dated: 21 March 2017 Statement of rights under Section 324 Companies Act 2006 A member of a company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the company. A member of a company with a share capital may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Note: A proxy need not be a member of the Company.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE CROSSING COMPANY 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 LE CROSSING COMPANY 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.