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

CRIMSONWING GROUP LIMITED

LONDON, E14 5GL,
Company Registration Number
03466798
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Crimsonwing Group Ltd
CRIMSONWING GROUP LIMITED was founded on 1997-11-17 and had its registered office in London. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
CRIMSONWING GROUP LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in SE1
 
Previous Names
MAGUS INTERNATIONAL GROUP LIMITED01/06/2000
WEBCAREER LIMITED28/01/1998
Filing Information
Company Number 03466798
Date formed 1997-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-06-15 06:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMSONWING GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 CRIMSONWING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALSH
Company Secretary 1998-01-19
PHILIP JAMES CRAWFORD
Director 1998-05-15
DAVID WALSH
Director 1998-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WINCH
Director 1998-05-15 2001-11-10
MICHAEL WILLIAM ANTHONY
Director 1998-01-19 2001-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-17 1998-01-19
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-17 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES CRAWFORD DOCSAFE LIMITED Director 2014-03-13 CURRENT 2013-10-17 Active
PHILIP JAMES CRAWFORD PERPERITUS LIMITED Director 2007-01-17 CURRENT 2003-10-15 Dissolved 2017-05-02
PHILIP JAMES CRAWFORD AVANTI CAPITAL PLC Director 2000-12-28 CURRENT 1997-02-17 Liquidation
PHILIP JAMES CRAWFORD AVANTI HOLDINGS PLC Director 1999-12-13 CURRENT 1999-12-08 Liquidation
DAVID WALSH THE MALTA BUSINESS NETWORK LIMITED Director 2013-02-21 CURRENT 2012-09-10 Active

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
2016-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 31 UNION STREET LONDON SE1 1SD
2015-09-044.70DECLARATION OF SOLVENCY
2015-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-03AA31/03/14 TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 157500
2014-11-17AR0117/11/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 157500
2013-11-28AR0117/11/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-11-26AR0117/11/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION FULL
2011-11-21AR0117/11/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-11-19AR0117/11/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-12-01AR0117/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 01/11/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-20AA31/03/07 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 31 UNION STREET LONDON SE1 1SD
2008-12-08190LOCATION OF DEBENTURE REGISTER
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALSH / 01/07/2008
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ
2007-12-13190LOCATION OF DEBENTURE REGISTER
2007-12-13353LOCATION OF REGISTER OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CENTURY HOUSE 26 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ
2007-12-13363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: ATTERSOLLS 40 WEST STREET REIGATE SURREY RH2 9BT
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12169£ SR 438750@.05 24/10/05
2005-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-31169£ IC 225000/203063 08/09/05 £ SR 438750@.05=21937
2005-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-11RES12VARYING SHARE RIGHTS AND NAMES
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-06-18288bDIRECTOR RESIGNED
2004-01-19244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-24363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2003-02-03244DELIVERY EXT'D 3 MTH 31/03/02
2002-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-03-1388(2)RAD 20/12/01--------- £ SI 4498000@.05=224900 £ IC 100/225000
2002-02-18363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2002-02-08RES14CAPITALISE £224900 20/12/01
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-09-21288bDIRECTOR RESIGNED
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-13WRES01ADOPT ARTICLES 05/07/00
2000-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/00
2000-07-13WRES12VARYING SHARE RIGHTS AND NAMES 05/07/00
2000-06-14CERTNMCOMPANY NAME CHANGED MAGUS INTERNATIONAL GROUP LIMITE D CERTIFICATE ISSUED ON 01/06/00
1999-12-16363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CRIMSONWING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-11
Appointment of Liquidators2015-09-03
Resolutions for Winding-up2015-09-03
Notices to Creditors2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against CRIMSONWING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 CRIMSONWING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CRIMSONWING GROUP 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 CRIMSONWING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMSONWING GROUP 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 (62012 - Business and domestic software development) as CRIMSONWING GROUP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CRIMSONWING GROUP 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 TypeFinal Meetings
Defending partyCRIMSONWING GROUP LIMITEDEvent Date2016-01-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 11 February 2016 at KPMG LLP, 15 Canada Square, London E14 5GL, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL, by no later than 12.00 noon on 4 February 2016. Date of Appointment: 20 August 2015. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL. For further details contact: Maria French, E-mail: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRIMSONWING GROUP LIMITEDEvent Date2015-08-20
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRIMSONWING GROUP LIMITEDEvent Date2015-08-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 August 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986, and that John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757.
 
Initiating party Event TypeNotices to Creditors
Defending partyCRIMSONWING GROUP LIMITEDEvent Date2015-08-20
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 05 October 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 5 October 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 20 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMSONWING GROUP 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 CRIMSONWING GROUP 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.