Company Information for CRYSTAL FORMWORK LIMITED
C/O INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds, LS1 4JF,
|
Company Registration Number
05956109
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CRYSTAL FORMWORK LIMITED | ||||||
Legal Registered Office | ||||||
C/O INTERPATH ADVISORY 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF Other companies in WC1X | ||||||
Previous Names | ||||||
|
Company Number | 05956109 | |
---|---|---|
Company ID Number | 05956109 | |
Date formed | 2006-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 29/02/2016 | |
Latest return | 04/10/2014 | |
Return next due | 01/11/2015 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-10-14 19:54:06 |
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 |
---|---|---|
ANNE MARIE MCGANN |
||
EILEEN HARRINGTON |
||
PATRICK CHRISTOPHER HARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT MCLOUGHLIN |
Director | ||
PATRICK JOHN HARRINGTON |
Director | ||
DAVID JOHN VALLANCE |
Company Secretary | ||
LEE WILLIAM GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLIPFORM LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON CONTRACTORS LIMITED | Director | 1991-09-23 | CURRENT | 1979-12-05 | Liquidation | |
P. & E. HARRINGTON PLANT HIRE LIMITED | Director | 1991-01-24 | CURRENT | 1975-05-30 | Active | |
SLIPFORM LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-06 | Active | |
HPC FRAMES LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
REWARD FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
HEVILIFTS LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active - Proposal to Strike off | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
P.C. HARRINGTON LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
STRUCTURAL SYSTEMS (UK) LIMITED | Director | 2001-11-14 | CURRENT | 2001-02-13 | Liquidation | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 1991-11-28 | CURRENT | 1991-10-21 | Active | |
P.C. HARRINGTON CONTRACTORS LIMITED | Director | 1991-09-23 | CURRENT | 1979-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HARRINGTON | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM 171-173 Gray's Inn Road London WC1X 8UE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCLOUGHLIN / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2014 | |
CERTNM | Company name changed p c harrington formwork LIMITED\certificate issued on 14/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12 | |
AR01 | 04/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED EILEEN HARRINGTON | |
AR01 | 04/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HARRINGTON / 25/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 04/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP | |
AR01 | 04/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARRINGTON / 03/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | PREVSHO FROM 31/10/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED P.C. HARRINGTON CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MAGIC SOUND LIMITED CERTIFICATE ISSUED ON 13/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-03-11 |
Resolutions for Winding-up | 2015-05-14 |
Appointment of Liquidators | 2015-05-14 |
Meetings of Creditors | 2015-05-01 |
Petitions to Wind Up (Companies) | 2015-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
|
|
|
|
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 CRYSTAL FORMWORK LIMITED
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CRYSTAL FORMWORK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CRYSTAL FORMWORK LIMITED | Event Date | 2019-03-11 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRYSTAL FORMWORK LIMITED | Event Date | 2015-05-08 |
At a General Meeting of the above-named Company, duly convened, and held at the Isleworth Suite, Heston Hyde Hotel, North Hyde Lane, Hounslow, Middlesex, TW5 0EP on 08 May 2015 at 10.00 am, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Howard Smith and Jonathan Charles Marston , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW , (IP Nos. 9341 and 14392), be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Clare McCain, Email: clare.mccain@kpmg.co.uk Tel: 0191 401 3867. Vincent Gerard McLoughlin , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRYSTAL FORMWORK LIMITED | Event Date | 2015-05-08 |
Howard Smith and Jonathan Charles Marston , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW . : For further details contact: Clare McCain, Email: clare.mccain@kpmg.co.uk Tel: 0191 401 3867. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRYSTAL FORMWORK LIMITED | Event Date | 2015-04-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Isleworth Suite, Heston Hyde Hotel, North Hyde Lane, Hounslow, Middlesex, TW5 0EP on 08 May 2015 at 10.15 am, for the purposes provided for in Section 99,100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. A Creditors Guide to Liquidators Fees is available on request at the address detailed below. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 12.00 noon on 7 May 2015 at KPMG LLP , 1 Embankment, Neville Street, Leeds, LS1 4DW. Howard Smith and Jonathan Charles Marston both of KPMG LLP, 1 Embankment, Neville Street, Leeds, LS1 4DW are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the Companys creditors will be available for inspection at their offices on the two business days preceding the meeting. For further details contact: Clare McCain on Email: Claire.mccain@kpmg.co.uk or on Tel: 0191 401 3867. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CRYSTAL FORMWORK LIMITED | Event Date | 2015-03-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1927 A Petition to wind up the above-named Company, Registration Number 05956109, of 171-173 Gray's Inn Road, London, WC1X 8UE, principal trading address is Unknown presented on 12 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 8 May 2015 . | |||
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. |