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

CRANWORTH ENGINEERING LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01482065
Private Limited Company
Liquidation

Company Overview

About Cranworth Engineering Ltd
CRANWORTH ENGINEERING LIMITED was founded on 1980-02-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cranworth Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRANWORTH ENGINEERING LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Telephone01260274021
 
Filing Information
Company Number 01482065
Company ID Number 01482065
Date formed 1980-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 31/12/2012
Return next due 28/01/2014
Type of accounts SMALL
Last Datalog update: 2018-08-05 21:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANWORTH ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 CRANWORTH ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ANNE TALBOT
Company Secretary 2006-12-19
WILLIAM EDWARD FREEMAN
Director 1990-12-26
KEVIN JAMES TALBOT
Director 1994-12-01
TRACEY ANNE TALBOT
Director 1996-07-01
JEFFREY JOHN WATSON
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN TURNER
Company Secretary 1995-01-01 2006-12-19
JOHN MARTIN TURNER
Director 1995-01-01 2006-12-19
WILLIAM EDWARD FREEMAN
Company Secretary 1993-12-30 1995-01-01
KEVIN JAMES TALBOT
Director 1990-12-26 1994-08-19
PETER WILLIAM TAPLIN
Director 1990-12-26 1994-08-19
JOAN FREEMAN
Company Secretary 1990-12-26 1993-12-30
JOAN FREEMAN
Director 1990-12-26 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDWARD FREEMAN PYRODUCT LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-10-21
KEVIN JAMES TALBOT EATON MASONIC HALL (CONGLETON) LIMITED Director 2012-05-30 CURRENT 1979-10-25 Active
KEVIN JAMES TALBOT PYRODUCT LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-10-21
TRACEY ANNE TALBOT PYRODUCT LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-10-21

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
2021-07-07REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-08-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-04
2017-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-04
2016-10-044.68 Liquidators' statement of receipts and payments to 2016-08-04
2015-10-094.68 Liquidators' statement of receipts and payments to 2015-08-04
2014-08-28600Appointment of a voluntary liquidator
2014-08-282.24BAdministrator's progress report to 2014-08-05
2014-08-052.34BNotice of move from Administration to creditors voluntary liquidation
2014-05-272.24BAdministrator's progress report to 2014-04-20
2014-02-042.16BStatement of affairs with form 2.14B
2014-01-032.23BResult of meeting of creditors
2013-12-112.17BStatement of administrator's proposal
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1UN
2013-10-282.12BAppointment of an administrator
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-28LATEST SOC28/01/13 STATEMENT OF CAPITAL;GBP 10000
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-20CH01Director's details changed for Mrs Tracey Anne Talbot on 2009-03-23
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-26AR0131/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TALBOT / 01/01/2010
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE TALBOT / 01/01/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WATSON / 01/01/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE TALBOT / 01/01/2010
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bSECRETARY RESIGNED
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-13363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-01-27363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-12288aNEW DIRECTOR APPOINTED
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-06288NEW DIRECTOR APPOINTED
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-24363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0289410 Expired Licenced property: DANESIDE BUSINESS PARK RIVERDANE ROAD CONGLETON CW12 1UN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0289410 Expired Licenced property: DANESIDE BUSINESS PARK RIVERDANE ROAD CONGLETON CW12 1UN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-08-12
Appointment of Liquidators2014-08-26
Meetings of Creditors2013-12-11
Fines / Sanctions
No fines or sanctions have been issued against CRANWORTH ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-02-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 CRANWORTH ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CRANWORTH ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CRANWORTH ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANWORTH ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as CRANWORTH ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CRANWORTH ENGINEERING 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 TypeNotice of Intended Dividends
Defending partyCRANWORTH ENGINEERING LIMITEDEvent Date2016-08-09
Principal Trading Address: Eaton Bank Trading Estate, Riverdane Road, Congleton, Cheshire, CW12 1UN A first and final dividend to non preferential creditors is intended to be declared in the above matter within 2 months of 9 September 2016 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation must do so by 9 September 2016. Creditors should send their claims to Sarah Bell and Philip Duffy, Joint Liquidators of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 5 August 2014 Office Holder details: Sarah Bell and Philip Duffy (IP Nos. 9406 and 9253) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Amber Ahmad, Email: Amber.Ahmad@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRANWORTH ENGINEERING LIMITEDEvent Date2014-08-05
Sarah Helen Bell and Philip Francis Duffy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: The Liquidators, Tel: 0161 827 9000. Alternative contact: Pete Broadbent, Email: manchester@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyCRANWORTH ENGINEERING LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 4112 Notice is hereby given by Sarah Bell and Philip Duffy (IP Nos 9406 and 9253), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of Cranworth Engineering Limited, Eaton Bank TradingEstate, Riverdane Road, Congleton, Cheshire, CW12 1UN is to be held at the officesof Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 23 December 2013 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to the Joint Administratorsby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of appointment: 21 October 2013. Office Holder details: Sarah Bell and PhilipDuffy, Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. TheJoint Administrators can be contacted on Tel: +44 (0)161 827 9000. Alternative contact:Pete Broadbent, Email: Peter.Broadbent@duffandphelps.com, Tel: 0161 827 9154. Sarah Bell and Philip Duffy , Joint Administrators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyEvent Date
By Order dated 10 April 2014, the above-named company (registered office at 3 High Street, Larne, BT40 1JN) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 27 February 2014 Official Receiver
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANWORTH ENGINEERING 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 CRANWORTH ENGINEERING 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.