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

CRIS BESWICK DESIGN LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
04362362
Private Limited Company
Liquidation

Company Overview

About Cris Beswick Design Ltd
CRIS BESWICK DESIGN LIMITED was founded on 2002-01-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cris Beswick Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRIS BESWICK DESIGN LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in NG7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIS BESWICK DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 CRIS BESWICK DESIGN LIMITED

Current Directors
Officer Role Date Appointed
KARIN KOWALSKI
Company Secretary 2012-01-29
CHRISTOPHER JAMES HAYWARD
Director 2003-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC BRIAN BESWICK
Company Secretary 2007-04-19 2009-01-30
CRISTIAN BESWICK
Director 2002-01-30 2008-10-23
LOUISE ARMITAGE
Company Secretary 2002-01-30 2007-04-19
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-01-29 2002-01-29
BRIGHTON DIRECTOR LTD
Nominated Director 2002-01-29 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HAYWARD HUMAN HOMEWORK LIMITED Director 2008-10-22 CURRENT 2005-10-26 Dissolved 2014-02-04
CHRISTOPHER JAMES HAYWARD INFORMED CREATIVITY LIMITED Director 2008-10-22 CURRENT 2005-10-26 Dissolved 2014-01-28

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
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016
2016-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-17LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-05-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-06-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-06-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014
2014-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013
2013-07-05LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING ANDREW J CORDON AND APPOINTING RICHARD SAVILLE AS LIQUIDATORS OF THE COMPANY
2013-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-03-084.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-01-304.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM MANOR COTTAGE 18A WAXWELL LANE PINNER HA5 3EN
2013-01-08GAZ1FIRST GAZETTE
2013-01-074.20STATEMENT OF AFFAIRS/4.19
2013-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-16LATEST SOC16/02/12 STATEMENT OF CAPITAL;GBP 1000
2012-02-16AR0129/01/12 FULL LIST
2012-02-16AP03SECRETARY APPOINTED KARIN KOWALSKI
2012-01-30AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-21DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-04-05AR0129/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0129/01/10 FULL LIST
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ALEC BESWICK
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR CRISTIAN BESWICK
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 72 ELMWOOD CRESCENT LUTON BEDFORDSHIRE LU2 7HY
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-05-1988(2)RAD 01/12/03--------- £ SI 999@1=999 £ IC 1/1000
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 35, THE MAGPIES, BUSHMEAD LUTON BEDFORDSHIRE LU2 7XT
2004-03-01288cSECRETARY'S PARTICULARS CHANGED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-11-08225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-0588(2)RAD 30/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-29288bDIRECTOR RESIGNED
2002-01-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CRIS BESWICK DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Resolutions for Winding-up2013-01-02
Notices to Creditors2013-01-02
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CRIS BESWICK DESIGN 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
DEBENTURE 2003-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRIS BESWICK DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIS BESWICK DESIGN LIMITED
Trademarks
We have not found any records of CRIS BESWICK DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIS BESWICK DESIGN 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 (74100 - specialised design activities) as CRIS BESWICK DESIGN LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CRIS BESWICK DESIGN 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 TypeProposal to Strike Off
Defending partyCRIS BESWICK DESIGN LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeNotices to Creditors
Defending partyCRIS BESWICK DESIGN LIMITEDEvent Date2012-12-21
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 TypeResolutions for Winding-up
Defending partyCRIS BESWICK DESIGN LIMITEDEvent Date2012-12-19
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 TypeProposal to Strike Off
Defending partyCRIS BESWICK DESIGN LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIS BESWICK DESIGN 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 CRIS BESWICK DESIGN 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.