Dissolved 2016-05-24
Company Information for CRESTPOINT DEVELOPMENTS LIMITED
PORTHCAWL, BRIDGEND, CF36,
|
Company Registration Number
05604627
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
CRESTPOINT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
PORTHCAWL BRIDGEND | |
Company Number | 05604627 | |
---|---|---|
Date formed | 2005-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 05:12:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Crestpoint Developments Incorporated | 39 Devondale Street Courtice Ontario L1E 1S3 | Dissolved | Company formed on the 2020-01-31 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE MATHIAS |
||
DAVID JOHN GODBEER |
||
JAMES GODBEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STANLEY MATHIAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAITH FINE FOODS LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2017-10-31 | |
FAITH FINE FOODS LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2017-10-31 | |
FAITH PROPERTY SERVICES LIMITED | Director | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 FULL LIST | |
AP03 | SECRETARY APPOINTED CLIVE MATHIAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GODBEER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GODBEER / 27/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 369,394 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 133,086 |
Creditors and other liabilities
|
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 CRESTPOINT DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 4,750 |
Cash Bank In Hand | 2012-03-31 | £ 1,356 |
Current Assets | 2013-03-31 | £ 306,555 |
Current Assets | 2012-03-31 | £ 72,482 |
Debtors | 2013-03-31 | £ 37,690 |
Stocks Inventory | 2013-03-31 | £ 264,115 |
Stocks Inventory | 2012-03-31 | £ 71,126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRESTPOINT DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRESTPOINT DEVELOPMENTS LIMITED | Event Date | 2014-04-01 |
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. |