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

CRS RECOVERIES LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
07187422
Private Limited Company
Liquidation

Company Overview

About Crs Recoveries Ltd
CRS RECOVERIES LIMITED was founded on 2010-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Crs Recoveries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRS RECOVERIES LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in MK5
 
Previous Names
CHICAGO RIB SHACK LIMITED11/09/2017
CHICAGO RIB SHACK STRATFORD LIMITED31/01/2014
CHICAGO RIB SHACK 02 NW3 LIMITED14/06/2011
Filing Information
Company Number 07187422
Company ID Number 07187422
Date formed 2010-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/03/2016
Account next due 31/12/2017
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRS RECOVERIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
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 CRS RECOVERIES LIMITED

Current Directors
Officer Role Date Appointed
IAN ZANT-BOER
Company Secretary 2013-04-05
CHRISTIAN ARDEN
Director 2010-03-12
JULIAN RAYMOND COPPOCK
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES THOMAS
Director 2013-04-05 2017-03-29
GARY JOHN ROBINS
Director 2013-04-05 2013-10-22
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2010-03-12 2013-04-05
SIMON ALEXANDER MALCOLM CONWAY
Director 2010-03-12 2011-06-08
ANTHONY LYONS
Director 2010-03-12 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RAYMOND COPPOCK MOUNTWOOD (LINDENCROFT) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
JULIAN RAYMOND COPPOCK FOXWOOD INVESTMENTS LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off

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
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-08-01
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2022-10-03Voluntary liquidation Statement of receipts and payments to 2022-08-01
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-01
2020-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-08-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-27600Appointment of a voluntary liquidator
2019-08-02AM22Liquidation. Administration move to voluntary liquidation
2019-03-03AM10Administrator's progress report
2019-03-03AM10Administrator's progress report
2018-09-07AM10Administrator's progress report
2018-09-07AM10Administrator's progress report
2018-07-12AM19liquidation-in-administration-extension-of-period
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2018-03-07AM10Administrator's progress report
2017-09-29AM06Notice of deemed approval of proposals
2017-09-15AM03Statement of administrator's proposal
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-09-11RES15CHANGE OF COMPANY NAME 24/09/22
2017-09-11CERTNMCOMPANY NAME CHANGED CHICAGO RIB SHACK LIMITED CERTIFICATE ISSUED ON 11/09/17
2017-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-08AM02Liquidation statement of affairs AM02SOA
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2017-08-22AM01Appointment of an administrator
2017-05-08CH01Director's details changed for Mr Julian Raymond Coppock on 2017-05-08
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMAS
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874220003
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Apartment 208 45 Salisbury Road Cathays Cardiff South Glamorgan CF24 4AB United Kingdom
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1757184.03
2017-03-13SH0101/11/16 STATEMENT OF CAPITAL GBP 1757184.03
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/16
2016-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-03RES01ADOPT ARTICLES 24/06/2016
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-09CH01Director's details changed for Mr Christian Arden on 2016-09-01
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1752744.2
2016-07-04SH0124/06/16 STATEMENT OF CAPITAL GBP 1752744.2
2016-07-01SH0124/06/16 STATEMENT OF CAPITAL GBP 1742730.794
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES THOMAS / 29/01/2016
2015-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15
2015-12-02RES01ADOPT ARTICLES 18/10/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES THOMAS / 31/01/2014
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1490102.03
2015-11-16AR0127/09/15 FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1490102.03
2015-06-22SH0110/06/15 STATEMENT OF CAPITAL GBP 1490102.03
2015-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-22RES01ADOPT ARTICLES 02/06/2015
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1365102.03
2014-11-05AR0127/09/14 FULL LIST
2014-10-16SH0116/09/14 STATEMENT OF CAPITAL GBP 1365102.03
2014-02-28RES01ADOPT ARTICLES 25/02/2014
2014-02-27SH0125/02/14 STATEMENT OF CAPITAL GBP 1340465.47
2014-02-27SH0128/11/13 STATEMENT OF CAPITAL GBP 1170071.13
2014-02-19AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-31RES15CHANGE OF NAME 15/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED CHICAGO RIB SHACK STRATFORD LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS
2014-01-20SH0128/11/13 STATEMENT OF CAPITAL GBP 1170071.13
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 10 GLOUCESTER PLACE PORTMAN SQUARE LONDON W1U 8EZ UNITED KINGDOM
2013-10-22SH0110/10/13 STATEMENT OF CAPITAL GBP 1086511.37
2013-09-27AR0127/09/13 FULL LIST
2013-09-10SH0131/07/13 STATEMENT OF CAPITAL GBP 1059783.38
2013-07-23AD02SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ARDEN / 23/07/2013
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-22SH0131/05/13 STATEMENT OF CAPITAL GBP 1004160.30
2013-07-22SH0105/04/13 STATEMENT OF CAPITAL GBP 847382.00
2013-07-09AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MR JULIAN RAYMOND COPPOCK
2013-06-13AP01DIRECTOR APPOINTED MR STEPHEN CHARLES THOMAS
2013-06-13AP01DIRECTOR APPOINTED GARY JOHN ROBINS
2013-06-13AP03SECRETARY APPOINTED IAN ZANT-BOER
2013-05-17SH02SUB-DIVISION 05/04/13
2013-05-17SH02SUB-DIVISION 05/04/13
2013-05-14RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14RES01ADOPT ARTICLES 05/04/2013
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 912015.64
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 823666.72
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 890456.29
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 566679.26
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 308000
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON CONWAY
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ARDEN / 15/03/2013
2013-05-08SH0105/04/13 STATEMENT OF CAPITAL GBP 45500
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ARDEN / 15/03/2013
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-19AR0112/03/13 FULL LIST
2012-12-10AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-11AR0112/03/12 FULL LIST
2012-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-11AD02SAIL ADDRESS CREATED
2012-07-10GAZ1FIRST GAZETTE
2012-06-25SH0119/09/11 STATEMENT OF CAPITAL GBP 17000
2012-06-22SH0119/09/11 STATEMENT OF CAPITAL GBP 9001
2012-05-09RES13APPOINTMENT OF AUDITOR 09/09/2011
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY
2011-06-14RES15CHANGE OF NAME 14/06/2011
2011-06-14CERTNMCOMPANY NAME CHANGED CHICAGO RIB SHACK 02 NW3 LIMITED CERTIFICATE ISSUED ON 14/06/11
2011-06-14AR0112/03/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2010-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CRS RECOVERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-13
Appointmen2017-08-04
Proposal to Strike Off2012-07-10
Fines / Sanctions
No fines or sanctions have been issued against CRS RECOVERIES 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
2017-04-19 Outstanding CHRISTIAN ARDEN
RENT DEPOSIT DEED 2013-04-16 Outstanding WEST QUAY (NO 1) LIMITED AND WEST QUAY (NO 2) LIMITED
RENT DEPOSIT DEED 2011-07-27 Outstanding STRATFORD CITY DEVELOPMENTS LIMITED AS TRUSTEE FOR AND ON BEHALF OF STRATFORD CITY SHOPPING CENTRE (NO.1) LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-09-30

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 CRS RECOVERIES LIMITED

Intangible Assets
Patents
We have not found any records of CRS RECOVERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRS RECOVERIES LIMITED
Trademarks
We have not found any records of CRS RECOVERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRS RECOVERIES 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 (56101 - Licensed restaurants) as CRS RECOVERIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRS RECOVERIES 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 TypeAppointmen
Defending partyCRS RECOVERIES LIMITEDEvent Date2019-08-13
Name of Company: CRS RECOVERIES LIMITED Company Number: 07187422 Nature of Business: Licensed restaurants Previous Name of Company: Chicago Rib Shack Limited; Chicago Rib Shack Stratford Limited; Chic…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHICAGO RIB SHACK LIMITEDEvent Date2012-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRS RECOVERIES 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 CRS RECOVERIES 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.