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

CRU INVESTMENT MANAGEMENT LIMITED

HAVANNAH STREET, CARDIFF, CF10,
Company Registration Number
05359461
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Cru Investment Management Ltd
CRU INVESTMENT MANAGEMENT LIMITED was founded on 2005-02-09 and had its registered office in Havannah Street. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
CRU INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
HAVANNAH STREET
CARDIFF
 
Filing Information
Company Number 05359461
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-04-30
Date Dissolved 2017-08-26
Type of accounts FULL
Last Datalog update: 2018-05-17 02:04:11
Primary Source:Companies House
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 CRU INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2006-12-13
JONATHAN MAGUIRE
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARC CONRAD AINSCOUGH
Director 2007-08-01 2009-12-02
ANNA MORGANS
Director 2006-06-01 2009-06-30
NICHOLAS JOHN BELBIN
Director 2007-11-09 2009-05-01
LEZANNE JONES
Director 2008-10-28 2009-05-01
DUNCAN PARKER
Director 2008-10-28 2009-03-31
IAIN KERR BLACK
Director 2008-06-02 2009-02-01
TABITHA MERRETT
Director 2007-09-01 2009-02-01
STEPHEN HERBERT DANNER
Director 2005-02-09 2009-01-09
STUART JAMES ANDERSON
Director 2007-11-09 2008-07-25
STEWART EDWARD WOOLES
Director 2008-01-02 2008-05-29
MARTIN JAMES GERARD MOORE
Director 2007-11-09 2008-02-12
TANIA ALLISON FOX
Director 2007-05-08 2008-01-23
STEWART EDWARD WOOLES
Director 2006-06-28 2007-11-20
JONATHAN PAUL MAGUIRE
Company Secretary 2005-02-09 2006-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-09 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2017
2017-05-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2017-03-13LIQ MISCINSOLVENCY:SECRETARY OF STATES' RELEASE OF LIQUIDATOR
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2017-01-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016
2015-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015
2015-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2014
2014-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014
2013-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM COPTIC HOUSE 4-5 MOUNT STUART SQUARE CARDIFF CF10 5EE
2013-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013
2012-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2012-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012
2011-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2011-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011
2010-04-064.20STATEMENT OF AFFAIRS/4.19
2010-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 3 CALLAGHAN SQUARE CARDIFF CF10 5DB
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC AINSCOUGH
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MORGANS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN PARKER
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BELBIN
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR LEZANNE JONES
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN PARKER
2009-04-27RES02REREG PLC TO PRI; RES02 PASS DATE:25/04/2009
2009-04-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-04-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-04-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-25363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATE, DIRECTOR IAIN BLACK LOGGED FORM
2009-02-17288bAPPOINTMENT TERMINATE, DIRECTOR TABITHA MERRETT LOGGED FORM
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TABITHA MERRETT
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR IAIN BLACK
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGUIRE / 30/09/2008
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DANNER
2008-12-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-18RES13EMI OPTION AGREEMENT 28/07/2008
2008-11-18288aDIRECTOR APPOINTED DUNCAN PARKER
2008-11-18288aDIRECTOR APPOINTED LEZANNE JONES
2008-08-05RES13GRANT SHARE OPTION 03/07/2008
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR STUART ANDERSON
2008-08-01288aDIRECTOR APPOINTED MR IAIN KERR BLACK
2008-07-11RES13EMPLOYEE SHARE OPTION SCHEME 28/05/2008
2008-07-11RES13EMPLOYEE SHARE OPTION SCHEME 28/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA MORGANS / 01/01/2007
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STEWART WOOLES
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGUIRE / 01/06/2007
2008-05-15RES13RE SHARE OPTION SCHEME 02/05/2008
2008-04-07363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MOORE
2008-03-06RES13COMPANY SHARE BUSINESS 01/02/2008
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR TANIA FOX
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-22RES13RE EMI OPTIONS 17/12/07
2008-01-16RES13SHARE OPTION AGREEMENT 17/12/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: HARLECH HOUSE 20 CATHEDRAL ROAD CARDIFF CF11 9FB
2007-11-21123NC INC ALREADY ADJUSTED 18/11/07
2007-11-21122DIV 18/11/07
2007-11-21AUDSAUDITORS' STATEMENT
2007-11-21AUDRAUDITORS' REPORT
2007-11-21BSBALANCE SHEET
Industry Information
SIC/NAIC Codes
6512 - Other monetary intermediation



Licences & Regulatory approval
We could not find any licences issued to CRU INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-31
Notices to Creditors2010-03-30
Petitions to Wind Up (Companies)2010-02-12
Fines / Sanctions
No fines or sanctions have been issued against CRU INVESTMENT MANAGEMENT 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
DEED OF CHARGE 2007-09-21 Outstanding ARCH CRU SUSTAINABLE OPPORTUNIES IC LIMITED,ARCH CRU PRIVATE FINANCE IC LIMITED,ARCHSUSTAINABLE OPPORTUNITIES IC LIMITED,ARCH STRUCTURED FINANCE IC LIMITED,ARCH FINANCE OPPORTUNITIES IC LIMITED AND ARCH PRIVATE FINANCE IC LIMITED
DEED OF CHARGE 2007-06-09 Outstanding ARCH CRU SUSTAINABLE OPPORTUNITIES IC LTD, ARCH CRU PRIVATE FINANCE IC LTD, ARCH SUSTAINABLEOPPORTUNITIES IC LTD, ARCH STRUCTURE FINANCE ICLTD AND ARCH FINANCE OPPORTUNITIES IC LTD
DEED OF CHARGE 2007-02-17 Outstanding ARCH CRU SUSTAINABLE OPPORTUNITIES IC LTD, ARCH CRU PRIVATE FINANCE IC LIMITED AND ARCHSUSTAINABLE OPPORTUNITIES IC LIMITED AS JOINT CHARGEES
Intangible Assets
Patents
We have not found any records of CRU INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRU INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of CRU INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRU INVESTMENT MANAGEMENT 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 (6512 - Other monetary intermediation) as CRU INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRU INVESTMENT MANAGEMENT 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 partyCRU INVESTMENT MANAGEMENT LIMITEDEvent Date2010-03-25
Notice is hereby given to the creditors of the above-named company that I, John Dean Cullen FCCA FABRP and Barry David Lewis FCA FABRP, of Harris Lipman LLP, Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, were appointed Joint Liquidators of the company on 23 March 2010. Creditors are required on or before the 4 May 2010, to send in their names and addresses, with particulars of debts or claims, and, if so required by notice of writing by the said Joint Liquidator, either personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such Notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. John Dean Cullen , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyCRU INVESTMENT MANAGEMENT LIMITEDEvent Date2010-03-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 15 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of: Receiving an account of the conduct of the winding up pursuant to Section 106 of the Insolvency Act 1986, and determining whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meetings must be lodged no later than 12 noon of the business day prior to the meeting at the offices of at Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Date of Appointment: 23 March 2010 Office Holder details: John Dean Cullen , (IP No. 9214) and Bethan Louise Evans , (IP No. 13130) both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . For further details contact: John Dean Cullen, Email: rlai@menzies.co.uk or Tel: 029 2049 5444 John Dean Cullen , Joint Liquidator : Ag GF123512
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCRU INVESTMENT MANAGEMENT LIMITEDEvent Date2010-02-12
In the High Court of Justice (Chancery Division) Companies Court     No 539 of 2010 In the Matter of CRU INVESTMENT MANAGEMENT LIMITED (Company Number 5359461) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 3 Callaghan Square, Cardiff CF10 5DB, presented on 21 January 2010 by Investec Asset Finance Plc, of Windrush Court, Blacklands Way, Abingdon, Oxfordshire OX14 1SY, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 10 March 2010, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 9 March 2010. The Petitioners Solicitor is Blake Lapthorn , Seacourt Tower, West Way, Oxford OX2 0FB. 9 February 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRU INVESTMENT MANAGEMENT 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 CRU INVESTMENT MANAGEMENT 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.