Dissolved
Dissolved 2016-09-21
Company Information for CRAFT DRAGON LIMITED
THREE BRINDLEYPLACE, BIRMINGHAM, B1,
|
Company Registration Number
06813093
Private Limited Company
Dissolved Dissolved 2016-09-21 |
Company Name | |
---|---|
CRAFT DRAGON LIMITED | |
Legal Registered Office | |
THREE BRINDLEYPLACE BIRMINGHAM | |
Company Number | 06813093 | |
---|---|---|
Date formed | 2009-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 22:51:16 |
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 | ||
---|---|---|---|---|
CRAFT DRAGON LIMITED | OAKDENE TEMPLE AVENUE LLANDRINDOD WELLS POWYS LD1 5LP | Active - Proposal to Strike off | Company formed on the 2018-03-23 | |
CRAFT DRAGON LIMITED | Oakdene Temple Avenue Llandrindod Wells LD1 5LP | Active - Proposal to Strike off | Company formed on the 2021-01-18 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID BURROWS |
||
JASON ANTHONY NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE CAROLINE NASH |
Director | ||
ANTHONY HAROLD JOSEPH NASH |
Company Secretary | ||
ANTHONY HAROLD JOSEPH NASH |
Director | ||
ROY JAMES MARTHEWS |
Director | ||
JONATHAN PAUL ELLIS |
Company Secretary | ||
ANTHONY HAROLD JOSEPH NASH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW HOUSE CONSULTANCY SERVICES LTD | Director | 2013-08-07 | CURRENT | 2013-07-01 | Active | |
MARGIN MATTERS LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2016-09-20 | |
PRINCIPLE SURVEYING SERVICES LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM CHANTREY VELLACOTT DFK LLP 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 30/12/2014 FROM MH2 BUILDING UNIT 26A (SUITE 1) PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE ON TRENT ST3 5XA | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE NASH | |
SH02 | SUB-DIVISION 06/01/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 127 | |
AR01 | 09/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CAROLINE NASH / 08/02/2014 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID BURROWS | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 127.00 | |
AP01 | DIRECTOR APPOINTED JASON ANTHONY NASH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 7 GROVE PARK ROAD WREXHAM CLWYD LL12 7AA WALES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION OF SHARES/ARTICLE 5.901 OF ARTICLES BE DISAPPLIED TO ALLOTMENT OF NEW SHARES 06/01/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NASH | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD JOSEPH NASH / 08/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CAROLINE NASH / 08/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD JOSEPH NASH / 08/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 87 | |
AR01 | 09/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MARTHEWS | |
AP01 | DIRECTOR APPOINTED ANTHONY HAROLD JOSEPH NASH | |
AP01 | DIRECTOR APPOINTED ROY JAMES MARTHEWS | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD JOSEPH NASH / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAROLINE NASH / 09/02/2010 | |
AP03 | SECRETARY APPOINTED MR ANTHONY HAROLD JOSEPH NASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ELLIS | |
AP03 | SECRETARY APPOINTED MR JONATHAN PAUL ELLIS | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 49 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 49 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM LYMORE COTTAGE LYMORE PARK MONTGOMERY POWYS SY15 6UL | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY NASH | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANTHONY HAROLD JOSEPH NASH LOGGED FORM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-18 |
Appointment of Liquidators | 2015-01-12 |
Resolutions for Winding-up | 2015-01-12 |
Meetings of Creditors | 2014-12-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 CRAFT DRAGON LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CRAFT DRAGON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRAFT DRAGON LIMITED | Event Date | 2015-01-05 |
Craig Povey and Kevin Murphy , both of Chantrey Vellacott DFK LLP , 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS . : For further details contact: Glen Crees, Tel: 0121 454 4141 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRAFT DRAGON LIMITED | Event Date | 2015-01-05 |
At a General Meeting of the members of the above named Company, duly convened and held at 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 05 January 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of Chantrey Vellacott DFK LLP , 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS , (IP Nos. 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Tel: 0121 454 4141 Jason Nash , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CRAFT DRAGON LIMITED | Event Date | 2015-01-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Three Brindleyplace, Birmingham B1 2JB on 19 May 2016 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham, B1 2JB no later than 12.00 noon on the preceding business day. Date of Appointment: 05 January 2015 Office Holder details: Craig Povey , (IP No. 9665) and Kevin Murphy , (IP No. 8349) both of CVR Global LLP , Three Brindleyplace, Birmingham, B1 2JB . For further details contact: Glen Crees, Tel: 0121 794 0600, Email: gcrees@cvr.global C J Povey , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRAFT DRAGON LIMITED | Event Date | 2014-12-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS , on 05 January 2015 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at Chantrey Vellacott DFK LLP , 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: 0121 410 2471 | |||
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. |