Company Information for J K CRANE LIMITED
C/O INTERPATH LTD, 5TH FLOOR, 130 ST VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
SC336859
Private Limited Company
Liquidation |
Company Name | |
---|---|
J K CRANE LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 5TH FLOOR, 130 ST VINCENT STREET GLASGOW G2 5HF Other companies in AB23 | |
Company Number | SC336859 | |
---|---|---|
Company ID Number | SC336859 | |
Date formed | 2008-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-10 07:22:05 |
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 | ||
---|---|---|---|---|
J K CRANE SERVICE INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEDDES KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE DEAN |
Company Secretary | ||
SUZANNE DEAN |
Director | ||
SUZANNE DEAN |
Director | ||
ANGELA JEAN KELLY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
CH01 | Director's details changed for Mr John Geddes Kelly on 2017-01-26 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES INGRAM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM C/O Blackdog Heights Blackdog Heights Blackdog Bridge of Don Aberdeen Aberdeen City AB23 8BT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEAN | |
TM02 | Termination of appointment of Suzanne Dean on 2017-01-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SUZANNE DEAN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SUZANNE DEAN on 2016-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Suzanne Dean on 2015-03-06 | |
AP01 | DIRECTOR APPOINTED MISS SUZANNE DEAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Suzanne Dean as company secretary on 2015-02-28 | |
TM02 | Termination of appointment of Angela Jean Kelly on 2015-02-28 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 38 DAVIDSON DRIVE ABERDEEN AB16 7RN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEDDES KELLY / 18/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM2005168 | Active | Licenced property: HARENESS ROAD ALTENS LORRY PARK ABERDEEN GB AB12 3LE. Correspondance address: BRIDGE OF DON BLACKDOG HEIGHTS ABERDEEN GB AB23 8BT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1108791 | Active | Licenced property: HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE. Correspondance address: BRIDGE OF DON BLACKDOG HEIGHTS ABERDEEN GB AB23 8BT |
Appointmen | 2020-10-29 |
Petitions to Wind Up (Companies) | 2020-07-24 |
Appointmen | 2020-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
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 J K CRANE LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as J K CRANE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JK CRANE LIMITED | Event Date | 2020-10-29 |
In the Aberdeen Sheriff Court Court Number: ABE -L37 of 20 JK CRANE LIMITED Company Number: SC336859 Registered office: 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD Principal trading address:… | |||
Initiating party | Event Type | Appointmen | |
Defending party | JK CRANE LIMITED | Event Date | 2020-07-21 |
In the Aberdeen Sheriff Court Court Number: ABE -L37 of 20 JK CRANE LIMITED Company Number: SC336859 Registered office: Hillhead of Muirton, Whitecairns, Aberdeen, AB23 8UX Principal trading address:… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | J K CRANE LIMITED | Event Date | 2020-07-17 |
ABE-L37-20 NOTICE is hereby given that on 17 July 2020 a Petition was presented to the Sheriff of Grampian, Highland and Islands at Aberdeen by J K Crane Limited incorporated under the Companies Acts and having its registered office at Hillhead of Muirton, Whitecairns, Aberdeen, AB23 8UX (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 17 July 2020 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement; eo die appointed Blair Carnegie Nimmo and Geoffrey Jacobs of KPMG LLP , 37 Albyn Place, Aberdeen, AB10 1JB to be Provisional Liquidators of the Company with all the usual powers necessary for the interim preservation of the Companys assets, particularly the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. DUNCAN LOVE : Solicitor . : JAMES AND GEORGE COLLIE LLP Solicitors , : 1 East Craibstone Street, Aberdeen AB11 6YQ : | |||
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. |