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

A.E.CROSS LIMITED

WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WF17 9EJ,
Company Registration Number
00389459
Private Limited Company
Liquidation

Company Overview

About A.e.cross Ltd
A.E.CROSS LIMITED was founded on 1944-08-26 and has its registered office in Batley. The organisation's status is listed as "Liquidation". A.e.cross Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.E.CROSS LIMITED
 
Legal Registered Office
WESLEY HOUSE HUDDERSFIELD ROAD
BIRSTALL
BATLEY
WF17 9EJ
Other companies in WF13
 
Filing Information
Company Number 00389459
Company ID Number 00389459
Date formed 1944-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E.CROSS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN ROBERTS & COMPANY LIMITED   ATHENA ACCOUNTANTS LTD   GRAHAM B WALKER LIMITED   CLEAR BUSINESS ACCOUNTING 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.
Companies with same name A.E.CROSS LIMITED
The following companies were found which have the same name as A.E.CROSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.E.CROSS LIMITED Unknown
A.E.CROSSLEY & CO.,LIMITED ST ANDREW HOUSE 119-121 THE HEADROW 119-121 THE HEADROW LEEDS LS1 5JW Dissolved Company formed on the 1922-03-02

Company Officers of A.E.CROSS LIMITED

Current Directors
Officer Role Date Appointed
ANNE CROSS
Company Secretary 1997-03-28
KEITH MALCOLM CROSS
Director 1991-08-07
JOANNE LESLEY MCGOWAN
Director 1993-07-07
GLENN RIDING
Director 1993-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH CROSS
Company Secretary 1991-08-07 1997-03-28
RUTH CROSS
Director 1991-08-07 1997-03-28
MARION CATHERINE CROSS
Director 1991-08-07 1993-07-13

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
2023-08-06Final Gazette dissolved via compulsory strike-off
2023-08-06GAZ2Final Gazette dissolved via compulsory strike-off
2023-05-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-26
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-26
2020-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-26
2018-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-26
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Central Street Dewsbury, Yorks WF13 2LZ
2017-10-10600Appointment of a voluntary liquidator
2017-10-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-27
2017-10-10LIQ02Voluntary liquidation Statement of affairs
2016-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1001
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1001
2015-10-07AR0107/08/15 ANNUAL RETURN FULL LIST
2014-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1001
2014-08-11AR0107/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0107/08/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0107/08/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0107/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN RIDING / 02/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY MCGOWAN / 02/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM CROSS / 02/01/2010
2010-08-26CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CROSS on 2010-01-02
2009-10-09AR0107/08/09 ANNUAL RETURN FULL LIST
2009-09-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-12353LOCATION OF REGISTER OF MEMBERS
2005-10-12363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-09-11363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-26363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-16363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1994-09-12363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/94
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-20ELRESS252 DISP LAYING ACC 01/07/93
1994-01-20ELRESS386 DISP APP AUDS 01/07/93
1993-09-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-09-06288NEW DIRECTOR APPOINTED
1993-09-06288DIRECTOR RESIGNED
1993-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-06363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-07-08ELRESS252 DISP LAYING ACC 01/07/93
1993-07-08ELRESS386 DISP APP AUDS 01/07/93
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-15AUDAUDITOR'S RESIGNATION
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-07363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to A.E.CROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-29
Appointmen2017-09-29
Meetings o2017-09-13
Fines / Sanctions
No fines or sanctions have been issued against A.E.CROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1953-12-24 Outstanding DEWSBURY & WEST RIDING BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 1,333
Creditors Due Within One Year 2013-03-31 £ 49,123
Creditors Due Within One Year 2012-04-01 £ 45,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 A.E.CROSS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,001
Called Up Share Capital 2012-04-01 £ 1,001
Cash Bank In Hand 2013-03-31 £ 17,376
Cash Bank In Hand 2012-04-01 £ 24,676
Current Assets 2013-03-31 £ 18,080
Current Assets 2012-04-01 £ 26,896
Debtors 2012-04-01 £ 376
Stocks Inventory 2012-04-01 £ 1,844
Tangible Fixed Assets 2013-03-31 £ 25,596
Tangible Fixed Assets 2012-04-01 £ 24,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E.CROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.CROSS LIMITED
Trademarks
We have not found any records of A.E.CROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.CROSS 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as A.E.CROSS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where A.E.CROSS 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 TypeResolutions for Winding-up
Defending partyA.E.CROSS LIMITEDEvent Date2017-09-27
At a General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , on 27 September 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: 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 Peter OHara (IP No. 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Katie Riley, Tel: 01924 477449 . Ag MF61619
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.E.CROSS LIMITEDEvent Date2017-09-27
Liquidator's name and address: Peter OHara (IP No. 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ : Ag MF61619
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.E.CROSS LIMITEDEvent Date2017-09-11
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the "conveners") are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 27 September 2017 . The meeting will be held as a virtual meeting by video conference on 27 September 2017 at 11.15 am . Details on how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at the offices of O'Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ during business hours on the two business days prior to the date of the meeting. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to O'Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept proof later). Proofs may be delivered to O'Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Peter OHara (IP No. 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ Further details contact: Peter O'Hara, Email: peter.ohara@ohara.co.uk , Tel: 01924 477449 . Alternative contact: Katie Riley. Ag MF60618
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E.CROSS 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 A.E.CROSS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4