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

CRAIG AND NEAL LIMITED

THE COOPER ROOM DEVA CENTRE, TRINITY WAY, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
04856939
Private Limited Company
Liquidation

Company Overview

About Craig And Neal Ltd
CRAIG AND NEAL LIMITED was founded on 2003-08-06 and has its registered office in Trinity Way. The organisation's status is listed as "Liquidation". Craig And Neal 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
CRAIG AND NEAL LIMITED
 
Legal Registered Office
THE COOPER ROOM DEVA CENTRE
TRINITY WAY
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in LL24
 
Filing Information
Company Number 04856939
Company ID Number 04856939
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-31
Account next due 2017-07-31
Latest return 2016-08-06
Return next due 2017-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-13 09:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIG AND NEAL 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 CRAIG AND NEAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES CRAIG
Company Secretary 2003-08-06
JAMES CRAIG
Director 2003-08-06
JUNE CRAIG
Director 2003-08-06
CHRISTOPHER NEAL
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-06 2003-08-06
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-06 2003-08-06

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
2018-03-15GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-30LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2017-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-27LIQ10Removal of liquidator by court order
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-29
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales
2016-09-144.70Declaration of solvency
2016-09-14600Appointment of a voluntary liquidator
2016-09-14LRESSPResolutions passed:
  • Special resolution to wind up on 2016-08-30
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL / 06/08/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CRAIG / 06/08/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG / 06/08/2016
2016-08-15CH03SECRETARY'S DETAILS CHNAGED FOR JAMES CRAIG on 2016-08-06
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16AR0106/08/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-06AR0106/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL / 06/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CRAIG / 06/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG / 06/08/2010
2010-05-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-03363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-02363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-28363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-09-2888(2)RAD 30/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-08225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 5 COED Y GLYN, LLANRHOS LLANDUDNO GWYNEDD LL30 1JL
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-24288aNEW DIRECTOR APPOINTED
2003-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-08-15288bDIRECTOR RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to CRAIG AND NEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-07
Resolutions for Winding-up2016-09-07
Appointment of Liquidators2016-09-07
Fines / Sanctions
No fines or sanctions have been issued against CRAIG AND NEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 CRAIG AND NEAL LIMITED

Intangible Assets
Patents
We have not found any records of CRAIG AND NEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIG AND NEAL LIMITED
Trademarks
We have not found any records of CRAIG AND NEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIG AND NEAL 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CRAIG AND NEAL LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CRAIG AND NEAL 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 TypeNotices to Creditors
Defending partyCRAIG AND NEAL LIMITEDEvent Date2016-08-30
Notice is hereby given that the Creditors of the above named Company are required, on or before the 03 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan Brian Coleman and Julie Webster of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made Declaration of Solvency, and the Company is being wound up. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 August 2016 Office Holder details: Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRAIG AND NEAL LIMITEDEvent Date2016-08-30
The following written resolutions were passed on 30 August 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRAIG AND NEAL LIMITEDEvent Date2016-08-30
Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIG AND NEAL 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 CRAIG AND NEAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4