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

CRUSHPEOPLE LIMITED

LONDON, UNITED KINGDOM, WC1R 4AG,
Company Registration Number
04658861
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Crushpeople Ltd
CRUSHPEOPLE LIMITED was founded on 2003-02-06 and had its registered office in London. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
CRUSHPEOPLE LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC1R 4AG
Other companies in WC1V
 
Filing Information
Company Number 04658861
Date formed 2003-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-29
Type of accounts DORMANT
Last Datalog update: 2016-02-03 05:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUSHPEOPLE 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 CRUSHPEOPLE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ANTHONY ALCOCK
Director 2013-05-17
RICHARD MARTIN HAMILTON CROFT-SHARLAND
Director 2013-05-17
HUGH MACPHERSON CAMERON FRASER
Director 2013-05-17
ANDREW JENKINS
Director 2013-05-17
THOMAS JOSEPH PEARMAN
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BRYCE RILEY
Company Secretary 2009-05-29 2013-05-17
PHILIP DAVID COOPER
Director 2009-05-29 2013-05-17
ANDREW JAMES BRYCE RILEY
Director 2009-05-29 2013-05-17
MEGAN JOY LANGRIDGE
Company Secretary 2003-02-27 2008-09-30
PETER RICHARD KLIMT
Director 2003-02-27 2008-07-18
GUY ANTHONY NAGGAR
Director 2003-02-27 2008-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-06 2003-02-27
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-06 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY ALCOCK AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
CHARLES ANTHONY ALCOCK STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
CHARLES ANTHONY ALCOCK INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
CHARLES ANTHONY ALCOCK SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
CHARLES ANTHONY ALCOCK VBR INVESTMENTS TRUSTEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS NOMINEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
CHARLES ANTHONY ALCOCK LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
RICHARD MARTIN HAMILTON CROFT-SHARLAND AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
RICHARD MARTIN HAMILTON CROFT-SHARLAND INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
HUGH MACPHERSON CAMERON FRASER AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
HUGH MACPHERSON CAMERON FRASER STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
HUGH MACPHERSON CAMERON FRASER INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
HUGH MACPHERSON CAMERON FRASER SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
HUGH MACPHERSON CAMERON FRASER SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
HUGH MACPHERSON CAMERON FRASER EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
ANDREW JENKINS LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
ANDREW JENKINS M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
ANDREW JENKINS M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ANDREW JENKINS IKEN LOAN SERVICING LTD Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW JENKINS M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW JENKINS M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW JENKINS M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
ANDREW JENKINS M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ANDREW JENKINS FAIRDOS EDELMAN LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE READING LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE HARTLEPOOL RETAIL LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (ONE) TRAMLINK LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (THREE) STUBBY LANE LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE PETERBOROUGH LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS ACE (FOUR) LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
ANDREW JENKINS M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ANDREW JENKINS M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW JENKINS AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
ANDREW JENKINS STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
ANDREW JENKINS INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
ANDREW JENKINS M7 REAL ESTATE EUROPE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
ANDREW JENKINS VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
ANDREW JENKINS LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
ANDREW JENKINS LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
ANDREW JENKINS EASTCOTE PROPERTIES LTD Director 2011-09-01 CURRENT 2004-07-21 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (RETAIL) LTD Director 2010-12-23 CURRENT 1984-01-31 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
THOMAS JOSEPH PEARMAN AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
THOMAS JOSEPH PEARMAN STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
THOMAS JOSEPH PEARMAN INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (RETAIL) LTD Director 2010-12-23 CURRENT 1984-01-31 Active - Proposal to Strike off

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
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-01DS01APPLICATION FOR STRIKING-OFF
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 18/08/2014
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 18/08/2014
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 18/08/2014
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 18/08/2014
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 18/08/2014
2015-05-01AC92ORDER OF COURT - RESTORATION
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-09-24DS01APPLICATION FOR STRIKING-OFF
2013-05-28AA01PREVSHO FROM 31/12/2013 TO 31/03/2013
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 17 GROSVENOR STREET LONDON W1K 4QG UNITED KINGDOM
2013-05-28AP01DIRECTOR APPOINTED CHARLES ANTHONY ALCOCK
2013-05-28AP01DIRECTOR APPOINTED ANDREW JENKINS
2013-05-28AP01DIRECTOR APPOINTED MR THOMAS JOSEPH PEARMAN
2013-05-28AP01DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER
2013-05-28AP01DIRECTOR APPOINTED MR RICHARD MARTIN HAMILTON CROFT-SHARLAND
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RILEY
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2013-03-07LATEST SOC07/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-07AR0106/02/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRYCE RILEY / 08/01/2013
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BRYCE RILEY / 08/01/2013
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRYCE RILEY / 07/02/2012
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BRYCE RILEY / 07/02/2012
2012-03-06AR0106/02/12 FULL LIST
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0106/02/11 FULL LIST
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 20 UPPER GROSVENOR STREET LONDON W1K 7PB
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRYCE RILEY / 01/10/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-05DISS40DISS40 (DISS40(SOAD))
2009-06-04363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-06-04288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES BRYCE RILEY
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2009-06-04288aDIRECTOR APPOINTED PHILIP DAVID COOPER
2009-05-05GAZ1FIRST GAZETTE
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GUY NAGGAR
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-15363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-02-22363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-03-04363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-24288cSECRETARY'S PARTICULARS CHANGED
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288bSECRETARY RESIGNED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRUSHPEOPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against CRUSHPEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE (TRUST) 2005-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 23 MARCH 2001 2003-05-15 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF ASSIGNMENT 2003-05-15 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
Filed Financial Reports
Annual Accounts
2012-12-31

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 CRUSHPEOPLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRUSHPEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUSHPEOPLE LIMITED
Trademarks
We have not found any records of CRUSHPEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUSHPEOPLE 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 (68320 - Management of real estate on a fee or contract basis) as CRUSHPEOPLE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRUSHPEOPLE 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 TypeProposal to Strike Off
Defending partyCRUSHPEOPLE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUSHPEOPLE 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 CRUSHPEOPLE 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.