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

CROUCH COMMODITIES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
04593081
Private Limited Company
Liquidation

Company Overview

About Crouch Commodities Ltd
CROUCH COMMODITIES LIMITED was founded on 2002-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Crouch Commodities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROUCH COMMODITIES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in AL2
 
Filing Information
Company Number 04593081
Company ID Number 04593081
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2012
Account next due 31/08/2014
Latest return 18/11/2013
Return next due 16/12/2014
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROUCH COMMODITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 CROUCH COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
ZOE COOK
Company Secretary 2005-04-04
MARK COOK
Director 2003-10-06
ZOE COOK
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STAGGS
Company Secretary 2003-10-07 2005-05-01
CHRISTOPHER STAGGS
Director 2003-10-08 2005-04-04
PAUL ANDREW HIGGS
Director 2002-11-18 2003-10-08
EASY SUNTANS LIMITED
Company Secretary 2002-11-18 2003-10-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-18 2002-11-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-18 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COOK VENTURES WORLDWIDE LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2013-11-26

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
2023-08-04Compulsory liquidation winding up progress report
2022-07-26WU07Compulsory liquidation winding up progress report
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
2022-04-27Compulsory liquidation. Removal of liquidator by court
2022-04-27WU14Compulsory liquidation. Removal of liquidator by court
2022-04-26WU04Compulsory liquidation appointment of liquidator
2021-08-23WU07Compulsory liquidation winding up progress report
2020-08-19WU07Compulsory liquidation winding up progress report
2019-09-19WU07Compulsory liquidation winding up progress report
2018-08-20WU07Compulsory liquidation winding up progress report
2017-09-12COCOMPCompulsory winding up order
2017-09-12WU07Compulsory liquidation winding up progress report
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peter's Street St Albans Hertfordshire AL2 2PG
2016-08-10LIQ MISCINSOLVENCY:Progress report ends 13/07/2016
2015-08-25LIQ MISCInsolvency:annual progress report for period up to 13/07/2015
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ
2014-07-284.31Compulsory liquidaton liquidator appointment
2014-03-31COCOMPCompulsory winding up order
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0118/11/13 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-01-10AR0118/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22CH01Director's details changed for Mark Cook on 2012-01-19
2012-01-31AR0118/11/11 ANNUAL RETURN FULL LIST
2012-01-31CH01Director's details changed for Zoe Cook on 2012-01-19
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0118/11/10 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0118/11/09 ANNUAL RETURN FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-08-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-12-04363aReturn made up to 18/11/08; full list of members
2008-08-07363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2007-09-11363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2007-02-10363(288)SECRETARY RESIGNED
2007-02-10363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-18RES13RE GRANTED DEB 11000000 30/07/06
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS; AMEND
2005-11-18363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-2588(2)RAD 04/04/05--------- £ SI 98@1=98 £ IC 2/100
2004-11-19363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-16363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-11-2988(2)RAD 08/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-24CERTNMCOMPANY NAME CHANGED THE PREPAY HUT LIMITED CERTIFICATE ISSUED ON 24/10/03
2003-10-17288bSECRETARY RESIGNED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-27288bSECRETARY RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROUCH COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-05
Winding-Up Orders2014-03-19
Petitions to Wind Up (Companies)2014-02-26
Fines / Sanctions
No fines or sanctions have been issued against CROUCH COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-15 Outstanding ONE WORLD TRADE LIMITED
DEBENTURE 2006-08-15 Outstanding ONE WORLD TRADE LIMITED
Creditors
Creditors Due Within One Year 2012-11-30 £ 18,308,197
Creditors Due Within One Year 2011-11-30 £ 18,308,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 CROUCH COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of CROUCH COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROUCH COMMODITIES LIMITED
Trademarks
We have not found any records of CROUCH COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROUCH COMMODITIES 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 (99999 - Dormant Company) as CROUCH COMMODITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROUCH COMMODITIES 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 TypeAppointment of Liquidators
Defending partyCROUCH COMMODITIES LIMITEDEvent Date2014-07-14
In the High Court of Justice case number 00571 In accordance with Rule 4.106A Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peters Street, St Albans, Herts AL1 3EJ gives notice that she was appointed Liquidator of the Company on 14 July 2014 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Herts AL1 3EJ the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 11 September 2014 at 10:00 am at 105 St. Peters Street, St Albans, Herts AL1 3EJ. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. Michaela Hall (IP No 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed as Liquidator of the Company on 14 July 2014 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyCROUCH COMMODITIES LIMITEDEvent Date2014-03-10
In the High Court Of Justice case number 00571 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCROUCH COMMODITIES LIMITEDEvent Date2014-01-23
In the High Court of Justice (Chancery Division) Companies Court case number 571 A Petition to wind up the above-named Company, Registration Number 4593081, of Lakeview House, 4 Lake Meadows Office Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, principal trading address at Rivernook, Kingsmans Farm Road, Hullbridge, Hockley, Essex, SS5 6QB presented on 23 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR6000340/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROUCH COMMODITIES 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 CROUCH COMMODITIES 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.