Dissolved
Dissolved 2017-10-04
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 Name | ||||
---|---|---|---|---|
L & A CROUCHER LIMITED | ||||
Legal Registered Office | ||||
76 WELLINGTON STREET LEEDS | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
LUCY JOY CROUCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENTONS SECRETARIES LIMITED |
Company Secretary | ||
DENIS STANLEY KAYE |
Director | ||
SALANS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RUTH MARY WALKER |
Company Secretary | ||
RUSSELL MARK DAVIDSON |
Company Secretary | ||
ROSS MACKENZIE CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&R 2015 LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-07-18 | |
KLIPSPRINGER PROPERTY INVESTMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
M&R 2016 LIMITED | Director | 2004-10-20 | CURRENT | 1992-03-25 | Dissolved 2018-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 31/03/2016 | |
CERTNM | COMPANY NAME CHANGED JSC (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS KAYE | |
AP04 | CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALANS SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4AJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOY CROUCHER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALANS SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: CLEMENTS HOUSE 4TH FLOOR, 14-18 GRESHAM STREET, LONDON, EC2V 7NN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DWCO 2 LIMITED CERTIFICATE ISSUED ON 31/01/05 | |
123 | NC INC ALREADY ADJUSTED 19/10/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/25000 19/10/ | |
88(2)R | AD 19/10/04--------- £ SI 24999@1 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: ROYAL HOUSE, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE HG1 1EP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-31 |
Appointment of Liquidators | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as L & A CROUCHER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | L & A CROUCHER LIMITED | Event Date | 2017-03-26 |
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 Type | Appointment of Liquidators | |
Defending party | L & A CROUCHER LIMITED | Event Date | 2016-03-31 |
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 Type | Resolutions for Winding-up | |
Defending party | L & A CROUCHER LIMITED | Event Date | 2016-03-31 |
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 Type | Notices to Creditors | |
Defending party | L & A CROUCHER LIMITED | Event Date | 2016-03-31 |
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 | |||
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. |