Liquidation
Company Information for CRUSADER CORPORATE WORKWEAR LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
06507538
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRUSADER CORPORATE WORKWEAR LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Other companies in N2 | |
Company Number | 06507538 | |
---|---|---|
Company ID Number | 06507538 | |
Date formed | 2008-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-02-28 | |
Account next due | 2011-11-30 | |
Latest return | 2011-02-16 | |
Return next due | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-16 15:51:57 |
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 |
---|---|---|
MATTHEW LOUIS BAKER |
||
MATTHEW LOUIS BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTINE DEWBERRY |
Director | ||
RICHARD JOHN FRANKLIN |
Director | ||
NEIL JOHN GLINN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM 107 North Street Martock Somerset TA12 6EJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE DEWBERRY | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANKLIN | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANKLIN / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE DEWBERRY / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOUIS BAKER / 16/02/2010 | |
288a | DIRECTOR APPOINTED JUSTINE DEWBERRY | |
288a | DIRECTOR APPOINTED RICHARD FRANKLIN | |
288b | Appointment terminated director neil glinn | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM MARSH HILL FARM, MARSH LANE YEOVIL SOMERSET BA21 3QA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as CRUSADER CORPORATE WORKWEAR LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CRUSADER CORPORATE WORKWEAR LIMITED | Event Date | 2011-12-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 10970 A Petition to wind up the above-named Company, Registration Number 6507538, of 107 North Street, Martock, Somerset TA12 6EJ , presented on 15 December 2011 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 13 February 2012 , 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 10 February 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1577308/37/N.) : | |||
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. |