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

L & A CROUCHER LIMITED

76 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
04978897
Private Limited Company
Dissolved

Dissolved 2017-10-04

Company Overview

About L & A Croucher Ltd
L & A CROUCHER LIMITED was founded on 2003-11-28 and had its registered office in 76 Wellington Street. The company was dissolved on the 2017-10-04 and is no longer trading or active.

Key Data
Company Name
L & A CROUCHER LIMITED
 
Legal Registered Office
76 WELLINGTON STREET
LEEDS
 
Previous Names
JSC (HOLDINGS) LIMITED01/04/2016
DWCO 2 LIMITED31/01/2005
Filing Information
Company Number 04978897
Date formed 2003-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:31:22
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 L & A CROUCHER LIMITED

Current Directors
Officer Role Date Appointed
LUCY JOY CROUCHER
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENTONS SECRETARIES LIMITED
Company Secretary 2013-05-07 2014-07-22
DENIS STANLEY KAYE
Director 2004-10-20 2013-05-31
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-01-30 2013-05-07
RUTH MARY WALKER
Company Secretary 2004-10-19 2006-01-30
RUSSELL MARK DAVIDSON
Company Secretary 2003-11-28 2004-10-19
ROSS MACKENZIE CLARK
Director 2003-11-28 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY JOY CROUCHER M&R 2015 LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-07-18
LUCY JOY CROUCHER KLIPSPRINGER PROPERTY INVESTMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
LUCY JOY CROUCHER M&R 2016 LIMITED Director 2004-10-20 CURRENT 1992-03-25 Dissolved 2018-06-14

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
2017-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01RES15CHANGE OF NAME 31/03/2016
2016-04-01CERTNMCOMPANY NAME CHANGED JSC (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/04/16
2016-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-08AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-08AR0128/11/15 FULL LIST
2015-02-03AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-19AR0128/11/14 FULL LIST
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS
2014-01-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-23AR0128/11/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DENIS KAYE
2013-05-23AP04CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY SALANS SECRETARIAL SERVICES LIMITED
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4AJ
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12RES01ADOPT ARTICLES 28/03/2013
2013-02-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-10AR0128/11/12 FULL LIST
2012-02-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-05AR0128/11/11 FULL LIST
2011-01-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-03AR0128/11/10 FULL LIST
2010-02-15AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-28AR0128/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOY CROUCHER / 01/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALANS SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-01-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-02-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-04363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08288bSECRETARY RESIGNED
2006-02-08288aNEW SECRETARY APPOINTED
2005-11-29363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: CLEMENTS HOUSE 4TH FLOOR, 14-18 GRESHAM STREET, LONDON, EC2V 7NN
2005-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-31CERTNMCOMPANY NAME CHANGED DWCO 2 LIMITED CERTIFICATE ISSUED ON 31/01/05
2005-01-11123NC INC ALREADY ADJUSTED 19/10/04
2005-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-11RES04£ NC 1000/25000 19/10/
2005-01-1188(2)RAD 19/10/04--------- £ SI 24999@1
2004-12-30363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: ROYAL HOUSE, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE HG1 1EP
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bSECRETARY RESIGNED
2004-11-16225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to L & A CROUCHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-31
Appointment of Liquidators2016-04-11
Resolutions for Winding-up2016-04-11
Notices to Creditors2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against L & A CROUCHER 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 2004-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 L & A CROUCHER LIMITED

Intangible Assets
Patents
We have not found any records of L & A CROUCHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L & A CROUCHER LIMITED
Trademarks
We have not found any records of L & A CROUCHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L & A CROUCHER 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 (70100 - Activities of head offices) as L & A CROUCHER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where L & A CROUCHER 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 partyL & A CROUCHER LIMITEDEvent Date2017-03-26
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the Company will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 22 June 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on the preceding business day. Date of appointment: 31 March 2016 Office Holder details: William Duncan, (IP No. 6440) and Keith Marshall, (IP No. 9745) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Susannah Pettigrew of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidators, Tel: 0113 285 5285. Ag GF123413
 
Initiating party Event TypeAppointment of Liquidators
Defending partyL & A CROUCHER LIMITEDEvent Date2016-03-31
William Duncan , (IP No. 6440) and Keith Marshall , (IP No. 9745) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidators, Tel: 0113 285 5285
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL & A CROUCHER LIMITEDEvent Date2016-03-31
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at The Exchange Station Parade, Harrogate, North Yorkshire, HG1 1TS, on 31 March 2016 , the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that William Duncan , (IP No. 6440) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Keith Marshall , (IP No. 9745) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: William Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidators, Tel: 0113 285 5285
 
Initiating party Event TypeNotices to Creditors
Defending partyL & A CROUCHER LIMITEDEvent Date2016-03-31
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 09 May 2016 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 31 March 2016 Office Holder details: William Duncan , (IP No. 6440) and Keith Marshall , (IP No. 9745) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: William Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidators, Tel: 0113 285 5285
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L & A CROUCHER 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 L & A CROUCHER 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.
    Other companies at postcode LS1