Liquidation
Company Information for CRIS BESWICK DESIGN LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
04362362
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRIS BESWICK DESIGN LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in NG7 | |
Company Number | 04362362 | |
---|---|---|
Company ID Number | 04362362 | |
Date formed | 2002-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 29/01/2012 | |
Return next due | 26/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:37:29 |
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 |
---|---|---|
KARIN KOWALSKI |
||
CHRISTOPHER JAMES HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEC BRIAN BESWICK |
Company Secretary | ||
CRISTIAN BESWICK |
Director | ||
LOUISE ARMITAGE |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAN HOMEWORK LIMITED | Director | 2008-10-22 | CURRENT | 2005-10-26 | Dissolved 2014-02-04 | |
INFORMED CREATIVITY LIMITED | Director | 2008-10-22 | CURRENT | 2005-10-26 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING ANDREW J CORDON AND APPOINTING RICHARD SAVILLE AS LIQUIDATORS OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM MANOR COTTAGE 18A WAXWELL LANE PINNER HA5 3EN | |
GAZ1 | FIRST GAZETTE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/02/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED KARIN KOWALSKI | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEC BESWICK | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRISTIAN BESWICK | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 72 ELMWOOD CRESCENT LUTON BEDFORDSHIRE LU2 7HY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/03--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 35, THE MAGPIES, BUSHMEAD LUTON BEDFORDSHIRE LU2 7XT | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/01/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2013-01-08 |
Resolutions for Winding-up | 2013-01-02 |
Notices to Creditors | 2013-01-02 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CRIS BESWICK DESIGN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRIS BESWICK DESIGN LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRIS BESWICK DESIGN LIMITED | Event Date | 2012-12-21 |
Peter A Blair and Andrew J Cordon (IP Nos 008886 and 009687) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company on 19 December 2012. Creditors of the Company are required on or before the 19 March 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Naomi Jordan by e-mail at naomi.jordan@begbies-traynor.com or by telephone on 0115 941 9899. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRIS BESWICK DESIGN LIMITED | Event Date | 2012-12-19 |
At a General Meeting of the above named Company, duly convened, and held at the offices of FRP Advisory, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 19 December 2012 at 10.00 am, the following resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that Peter Nicholas Wastell and Michael William Young , both of FRP Advisory LLP , Trident House 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ , be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the creditors nominated and appointed Peter Andrew Blair and Andrew John Cordon of Begbies Traynor as Joint Liquidators. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Naomi Jordan by e-mail at naomi.jordan@begbies-traynor.com or by telephone on 0115 941 9899. Christopher Hayward , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CRIS BESWICK DESIGN LIMITED | Event Date | 2012-01-10 |
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. |