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

CRANE CASTINGS LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
04685439
Private Limited Company
Liquidation

Company Overview

About Crane Castings Ltd
CRANE CASTINGS LIMITED was founded on 2003-03-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Crane Castings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRANE CASTINGS LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in WV11
 
Previous Names
FBC 314 LIMITED24/06/2003
Filing Information
Company Number 04685439
Company ID Number 04685439
Date formed 2003-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-03-04
Return next due 2017-03-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANE CASTINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES 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.
Companies with same name CRANE CASTINGS LIMITED
The following companies were found which have the same name as CRANE CASTINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANE CASTINGS (UK) LIMITED 18 LONG ACRE CODSALL WOLVERHAMPTON WV8 2EG Active Company formed on the 2014-11-17

Company Officers of CRANE CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM JONES
Company Secretary 2003-09-03
STEPHEN WILLIAM JONES
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DEREK COOPER
Director 2003-09-03 2016-03-31
STANLEY JOHN KEYWORTH
Director 2003-09-09 2016-03-31
MICHAEL JEFFERSON OSBORNE
Director 2003-09-03 2016-03-31
LEIGH MALCOLM DALE
Director 2003-09-03 2008-11-21
FBC NOMINEES LIMITED
Company Secretary 2003-03-04 2003-09-03
FBC NOMINEES LIMITED
Director 2003-03-04 2003-09-03
ROUTH HOLDINGS LIMITED
Director 2003-03-04 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM JONES HALCYON INTERNATIONAL GROUP LIMITED Director 2018-06-09 CURRENT 1995-02-02 Active
STEPHEN WILLIAM JONES CRANE CASTINGS (UK) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
STEPHEN WILLIAM JONES S & L BUSINESS SERVICES LTD Director 2011-02-01 CURRENT 2005-01-04 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
2018-01-25GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 76 Brownshore Lane, Essington Wolverhampton Staffs WV11 2AG
2017-01-184.70DECLARATION OF SOLVENCY
2017-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-184.70DECLARATION OF SOLVENCY
2017-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KEYWORTH
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Stanley John Keyworth on 2015-01-03
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-12CH01Director's details changed for Michael Jefferson Osborne on 2014-01-18
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0104/03/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0104/03/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0104/03/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFERSON OSBORNE / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN KEYWORTH / 04/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JONES / 04/03/2010
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY KEYWORTH / 21/11/2008
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR LEIGH DALE
2008-04-03363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 5 FREDERICK STREET WALSALL WEST MIDLANDS WS2 9NJ
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-20225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 76 BROWNSHORE LANE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2AG
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-2788(2)RAD 10/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-18RES13SECTION 320 09/10/03
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN
2003-06-24CERTNMCOMPANY NAME CHANGED FBC 314 LIMITED CERTIFICATE ISSUED ON 24/06/03
2003-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to CRANE CASTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-13
Appointment of Liquidators2017-01-13
Fines / Sanctions
No fines or sanctions have been issued against CRANE CASTINGS 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
GUARANTEE & DEBENTURE 2005-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31

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 CRANE CASTINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRANE CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANE CASTINGS LIMITED
Trademarks
We have not found any records of CRANE CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANE CASTINGS 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as CRANE CASTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRANE CASTINGS 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 partyCRANE CASTINGS LIMITEDEvent Date2017-01-10
At a general meeting of the above-named Company duly convened and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 10 January 2017 , the following resolutions were passed as special and ordinary resolutions respectively: That the company be wound up voluntarily, and that Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up. Further details contact: Andrew Deere, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk Ag EF100709
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRANE CASTINGS LIMITEDEvent Date2017-01-10
Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Andrew Deere, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk Ag EF100709
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANE CASTINGS 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 CRANE CASTINGS 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.