Liquidation
Company Information for CRANWORTH ENGINEERING LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
01482065
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CRANWORTH ENGINEERING LIMITED | |||
Legal Registered Office | |||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | |||
| |||
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY ANNE TALBOT |
||
WILLIAM EDWARD FREEMAN |
||
KEVIN JAMES TALBOT |
||
TRACEY ANNE TALBOT |
||
JEFFREY JOHN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN TURNER |
Company Secretary | ||
JOHN MARTIN TURNER |
Director | ||
WILLIAM EDWARD FREEMAN |
Company Secretary | ||
KEVIN JAMES TALBOT |
Director | ||
PETER WILLIAM TAPLIN |
Director | ||
JOAN FREEMAN |
Company Secretary | ||
JOAN FREEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PYRODUCT LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Dissolved 2014-10-21 | |
EATON MASONIC HALL (CONGLETON) LIMITED | Director | 2012-05-30 | CURRENT | 1979-10-25 | Active | |
PYRODUCT LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Dissolved 2014-10-21 | |
PYRODUCT LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-04 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-08-05 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-20 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1UN | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
LATEST SOC | 28/01/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Tracey Anne Talbot on 2009-03-23 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TALBOT / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE TALBOT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WATSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE TALBOT / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 31/12/09 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Notice of Intended Dividends | 2016-08-12 |
Appointment of Liquidators | 2014-08-26 |
Meetings of Creditors | 2013-12-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS 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 CRANWORTH ENGINEERING LIMITED
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CRANWORTH ENGINEERING LIMITED | Event Date | 2016-08-09 |
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 Type | Appointment of Liquidators | |
Defending party | CRANWORTH ENGINEERING LIMITED | Event Date | 2014-08-05 |
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 Type | Meetings of Creditors | |
Defending party | CRANWORTH ENGINEERING LIMITED | Event 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 Type | Winding-Up Orders | |
Defending party | Event 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 | |||
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. |