Company Information for CRUSADE EXHIBITION SERVICES LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
04541268
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRUSADE EXHIBITION SERVICES LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in HG1 | |
Company Number | 04541268 | |
---|---|---|
Company ID Number | 04541268 | |
Date formed | 2002-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 11:25:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRUSADE EXHIBITION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN FREDERICK BRYANT |
Director | ||
ADAM HARVEY CRUMP |
Company Secretary | ||
ADAM HARVEY CRUMP |
Director | ||
IAN ELLIS GREGORY |
Company Secretary | ||
PHILIP DAW |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYANT | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Frederick Bryant on 2011-09-20 | |
AP01 | DIRECTOR APPOINTED MR PETER GILBERT | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 ANNUAL RETURN FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADAM HARVEY CRUMP LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TENNANT LAND PARTNERS CHARTERED ACCOUNTANTS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 1 GEORGE STREET WOLVERHAMPTON WV2 4DG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: C/O MIDLANDS CO. SERVICES LTD 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-15 |
Resolution | 2017-08-15 |
Deemed Con | 2017-07-27 |
Proposal to Strike Off | 2003-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
|
|
|
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 CRUSADE EXHIBITION SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87150010 | Baby carriages |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRUSADE EXHIBITION SERVICES LIMITED | Event Date | 2017-08-03 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor on 03300244660 or at ryan.marsh@walshtaylor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRUSADE EXHIBITION SERVICES LIMITED | Event Date | 2017-08-03 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 03 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 3 August 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor on 03300244660 or at ryan.marsh@walshtaylor.co.uk. Peter Gilbert , Director/Chairman : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CRUSADE EXHIBITION SERVICES LIMITED | Event Date | 2017-07-27 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators of the company. Decision date and time: 03 August 2017 at 11.59 pm The Convener of the decision procedure is: Peter Gilbert In order to object to the proposed decision, creditors must send notice to the convener at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Peter Gilbert , Convener : Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Further information is available from Ryan Marsh at Ryan.marsh@walshtaylor.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CRUSADE EXHIBITION SERVICES LIMITED | Event Date | 2003-08-12 |
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. |