Dissolved 2017-08-15
Company Information for LE CROSSING COMPANY LIMITED
GUILDFORD, SURREY, GU1 1UN,
|
Company Registration Number
04533277
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
LE CROSSING COMPANY LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 1UN Other companies in RH12 | |
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 |
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 |
---|---|---|
SUSAN MARY LYSIONEK |
||
DAVID JOSEPH COULTAS |
||
ARNALID DE VERTHAMON |
||
SCOTT ALEXANDER WARDROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN HEURTEBIS |
Director | ||
FRANCOIS JEAN AMOSSE |
Director | ||
GREGOIRE CLAUDE ALBERT BATUT |
Director | ||
OLIVER LOUIS ANDRE FAUSSAT |
Director | ||
PETER LEONARD GODDIN |
Director | ||
PATRICK AUGUSTE ANDRE PARIS |
Director | ||
MARK ANTONY WILSON |
Director | ||
ROBIN WILLIAM WITHERS |
Company Secretary | ||
PHILLIP JOHN JACKSON |
Director | ||
MICHAEL JOHN HIGGINS |
Director | ||
ROGER JAMES PENNOCK |
Director | ||
ALAN HARCOURT CRAIG |
Director | ||
DAVID LEE |
Director | ||
GERARD CHARPENTIER |
Director | ||
FLORENCE DARMON |
Director | ||
ALAIN VEUVE |
Director | ||
NICHOLAS NOTEBAERT |
Director | ||
HERVE LE CAIGNEC |
Director | ||
YVES LAJEUNESSE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRING HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
RINGWAY BABTIE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
BEACH COMMUNICATIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1962-02-01 | Active | |
VINCI CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
EUROVIA ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-16 | Active | |
ECO-ASPHALT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-21 | Active | |
VINCI DB LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-08-02 | Active | |
EUROVIA UK LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-01-04 | Active | |
POLYBITUMENS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
EUROMARK GB LTD. | Company Secretary | 2007-10-01 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-02-08 | Active | |
NORTH KENT ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-12-11 | Active | |
RINGWAY ROADMARKING LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
RINGWAY JACOBS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2005-09-28 | Active | |
MAXWELL FINANCIAL SERVICES LIMITED | Company Secretary | 1992-11-02 | CURRENT | 1965-06-28 | Dissolved 2017-03-07 | |
LEIGHFISHER HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
CH2M HILL UNITED KINGDOM | Director | 2018-03-21 | CURRENT | 1990-08-22 | Active | |
HALCROW GROUP LIMITED | Director | 2018-03-21 | CURRENT | 1997-08-06 | Active | |
LEIGHFISHER LIMITED | Director | 2018-03-20 | CURRENT | 1991-03-13 | Active | |
JACOBS ONE LIMITED | Director | 2018-03-14 | CURRENT | 1992-11-09 | Active | |
RINGWAY JACOBS LIMITED | Director | 2017-05-25 | CURRENT | 2005-09-28 | Active | |
JACOBS UK HOLDINGS LIMITED | Director | 2016-11-16 | CURRENT | 2002-04-18 | Active | |
BEAR SCOTLAND LIMITED | Director | 2016-01-28 | CURRENT | 2000-04-11 | Active | |
JACOBS U.K. LIMITED | Director | 2011-04-13 | CURRENT | 1991-03-22 | Active | |
RINGWAY BABTIE LIMITED | Director | 2006-01-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
VINCI UK FOUNDATION | Director | 2015-07-29 | CURRENT | 2015-06-15 | Active | |
EUROVIA MANAGEMENT LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
SWH GROUP LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FORTH CROSSINGS LIMITED | Director | 2015-01-19 | CURRENT | 2014-07-11 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-18 | Active | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-06-08 | CURRENT | 2012-05-22 | Active | |
EUROVIA LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
RINGWAY GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-24 | Active | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2011-01-01 | CURRENT | 1996-02-08 | Active | |
EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-01-01 | CURRENT | 2010-09-27 | Active | |
GREEN AGGREGATES LIMITED | Director | 2011-01-01 | CURRENT | 2010-05-21 | Active | |
T. E. BEACH (CONTRACTORS) LTD | Director | 2009-12-05 | CURRENT | 2008-01-17 | Active | |
EUROMARK GB LTD. | Director | 2008-06-11 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
SPRING HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Director | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
VINCI CONSTRUCTION MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
EUROVIA ROADSTONE LIMITED | Director | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
POLYBITUMENS LIMITED | Director | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
RINGWAY ROADMARKING LIMITED | Director | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
BEACH COMMUNICATIONS LIMITED | Director | 2007-08-22 | CURRENT | 1962-02-01 | Active | |
ECO-ASPHALT LIMITED | Director | 2007-08-22 | CURRENT | 1992-10-21 | Active | |
EUROVIA UK LIMITED | Director | 2007-01-31 | CURRENT | 1994-01-04 | Active | |
BEAR SCOTLAND LIMITED | Director | 2007-01-29 | CURRENT | 2000-04-11 | Active | |
RINGWAY BABTIE LIMITED | Director | 2007-01-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
RINGWAY JACOBS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 1992-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ALBION HOUSE, 38 SPRINGFIELD ROAD, HORSHAM WEST SUSSEX RH12 2RW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEURTEBIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE | |
AP01 | DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER FAUSSAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GODDIN | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HEURTEBIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD GODDIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LOUIS ANDRE FAUSSAT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARNALID DE VERTHAMON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH COULTAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 24/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 24/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ARNALID DE VERTHAMON | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK PARIS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WILSON | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | SECTION 394 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED |
Final Meet | 2017-03-23 |
Resolutions for Winding-up | 2015-09-30 |
Appointment of Liquidators | 2015-09-30 |
Notices to Creditors | 2015-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as LE CROSSING COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LE CROSSING COMPANY LIMITED | Event Date | 2015-09-23 |
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 Type | Appointment of Liquidators | |
Defending party | LE CROSSING COMPANY LIMITED | Event Date | 2015-09-23 |
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 Type | Notices to Creditors | |
Defending party | LE CROSSING COMPANY LIMITED | Event Date | 2015-09-23 |
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 Type | Final Meetings | |
Defending party | LE CROSSING COMPANY LIMITED | Event Date | 2015-09-23 |
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. | |||
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. |