Dissolved 2017-10-27
Company Information for HOWARD CROWTHER ESTATES LTD
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
05144896
Private Limited Company
Dissolved Dissolved 2017-10-27 |
Company Name | |
---|---|
HOWARD CROWTHER ESTATES LTD | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 05144896 | |
---|---|---|
Date formed | 2004-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:16:33 |
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 |
---|---|---|
PATRICIA ANNIE CROWTHER |
||
HOWARD JOHN CROWTHER |
||
PATRICIA ANNIE CROWTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD CROWTHER PROPERTY MANAGEMENT SERVICES LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
HOWARD CROWTHER PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6EQ ENGLAND | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
LATEST SOC | 02/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 17 MACCLESFIELD ROAD BUXTON DERBYSHIRE SK17 9AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/06/04--------- £ SI 99@1=99 £ IC 100/199 | |
88(2)R | AD 03/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-13 |
Appointment of Liquidators | 2013-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
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 HOWARD CROWTHER ESTATES LTD
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HOWARD CROWTHER ESTATES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOWARD CROWTHER ESTATES LIMITED | Event Date | 2013-05-01 |
At an Extraordinary General Meeting of the above named company, duly convened and held at Bridgestones, 125/127 Union Street, Oldham OL1 1TE on 1 May 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Howard Crowther Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 1 May 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOWARD CROWTHER ESTATES LIMITED | Event Date | 2013-05-01 |
Jonathan Guy Lord , Bridgestones , 125/127 Union Street, Oldham OL1 1TE : | |||
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. |