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

CRESSWORTH LTD

GOSFORTH, NEWCASTLE UPON TYNE, NE3,
Company Registration Number
04404636
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Cressworth Ltd
CRESSWORTH LTD was founded on 2002-03-27 and had its registered office in Gosforth. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
CRESSWORTH LTD
 
Legal Registered Office
GOSFORTH
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04404636
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 23:14:24
Primary Source:Companies House
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 CRESSWORTH LTD

Current Directors
Officer Role Date Appointed
ARON TZVI SANDLER
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ARON TZVI SANDLER
Company Secretary 2006-10-12 2011-03-24
ARON TZVI SANDLER
Director 2010-05-27 2011-03-24
JOHN DANSKY
Director 2006-10-12 2010-05-25
GERRY STEVEN CURTIS
Director 2006-10-16 2010-04-22
FREYDA CHAYA DANSKY
Company Secretary 2002-06-14 2006-10-12
JOSHUA DAVID DANSKY
Director 2002-06-19 2006-10-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-03-27 2002-04-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-03-27 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON TZVI SANDLER STANLEY STREET LIMITED Director 2015-11-02 CURRENT 2014-12-03 Dissolved 2016-11-15
ARON TZVI SANDLER NOMINEES BLACKFRIARS LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ARON TZVI SANDLER ECO TYRE DISPOSALS LTD Director 2014-02-02 CURRENT 2011-09-14 Liquidation
ARON TZVI SANDLER BRANCHWOOD LTD Director 2013-03-17 CURRENT 2003-10-20 Active
ARON TZVI SANDLER BRANCHWOOD NO.1 LTD Director 2011-09-02 CURRENT 2011-01-19 Active
ARON TZVI SANDLER NORTHERN PROPERTY MANAGEMENT LTD Director 2011-02-23 CURRENT 2009-03-23 Active
ARON TZVI SANDLER NEWCASTLE REAL ESTATE VENTURES LIMITED Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2014-07-08
ARON TZVI SANDLER COBBLER HALL 1 LTD Director 2005-06-10 CURRENT 2005-05-10 Dissolved 2016-03-01
ARON TZVI SANDLER BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED Director 2004-10-28 CURRENT 2004-06-14 Active
ARON TZVI SANDLER BROOMLAW DEVELOPMENTS LTD Director 2003-12-16 CURRENT 2003-02-19 Dissolved 2016-08-02

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
2017-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2015
2014-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS ENGLAND
2013-08-154.20STATEMENT OF AFFAIRS/4.19
2013-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF ENGLAND
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 10000
2013-07-02SH0124/06/13 STATEMENT OF CAPITAL GBP 10000
2013-06-04AR0122/03/13 FULL LIST
2013-03-27AR0122/03/12 FULL LIST
2013-03-27AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-27AA31/03/11 TOTAL EXEMPTION SMALL
2013-03-27RT01COMPANY RESTORED ON 27/03/2013
2012-09-18GAZ2STRUCK OFF AND DISSOLVED
2012-06-05GAZ1FIRST GAZETTE
2012-03-09AP01DIRECTOR APPOINTED MR ARON TZVI SANDLER
2012-02-21GAZ1FIRST GAZETTE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARON SANDLER
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY ARON SANDLER
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-27AR0122/03/11 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 89 WHITEHALL ROAD, GATESHEAD, TYNE & WEAR, NE8 4ER, ENGLAND
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANSKY
2011-07-26GAZ1FIRST GAZETTE
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AP01DIRECTOR APPOINTED MR ARON TZVI SANDLER
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS
2010-04-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-26AR0122/03/10 FULL LIST
2010-03-20DISS40DISS40 (DISS40(SOAD))
2010-03-19AA31/03/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-06-15363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRESSWORTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-03
Resolutions for Winding-up2013-08-13
Appointment of Liquidators2013-08-13
Proposal to Strike Off2012-06-05
Proposal to Strike Off2012-02-21
Proposal to Strike Off2011-07-26
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against CRESSWORTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE DEED 2003-09-02 Satisfied NORTHERN ROCK PLC
MORTGAGE DEED 2003-09-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-04-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-04-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-11-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CRESSWORTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSWORTH LTD
Trademarks
We have not found any records of CRESSWORTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSWORTH LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CRESSWORTH LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRESSWORTH LTD 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 TypeResolutions for Winding-up
Defending partyCRESSWORTH LTDEvent Date2013-08-02
At a General Meeting of the above-named Company, duly convened, and held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 02 August 2013 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 5799 and 13570) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators may act jointly and severally in respect of matters regarding the Liquidation, if applicable. Further details contact: Gordon Smythe Goldie or Matthew James Higgins, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Aron Sandler , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRESSWORTH LTDEvent Date2013-08-02
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : Further details contact: Gordon Smythe Goldie or Matthew James Higgins, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeFinal Meetings
Defending partyCRESSWORTH LTDEvent Date2013-08-02
We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 30 September 2016 at 10.45 am and 11.00am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Date of Appointment: 02 August 2013 Office Holder details: Gordon Smythe Goldie , (IP No. 5799) and Andrew David Haslam , (IP No. 9551) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . Further Details: Gordon Smythe Goldie and Andrew David Haslam, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Gordon Smythe Goldie and Andrew David Haslam , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRESSWORTH LTDEvent Date2012-06-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRESSWORTH LTDEvent Date2012-02-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRESSWORTH LTDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRESSWORTH LTDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSWORTH LTD 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 CRESSWORTH LTD 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.