Company Information for CRIDON PRECISION ENGINEERING LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
05162364
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRIDON PRECISION ENGINEERING LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 05162364 | |
---|---|---|
Company ID Number | 05162364 | |
Date formed | 2004-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 05:42:14 |
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 | ||
---|---|---|---|---|
CRIDON PRECISION ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE FOWLER |
||
MARTIN FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN FOWLER |
Company Secretary | ||
CHRISTOPHER JACKSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FOWLER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOWLER / 24/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JACKSON | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN FOWLER | |
288a | SECRETARY APPOINTED CAROLINE FOWLER | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CRIDON ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Notices to Creditors | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.78 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles
Creditors Due Within One Year | 2012-07-01 | £ 68,864 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 101,402 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CRIDON PRECISION ENGINEERING LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 210,278 |
Cash Bank In Hand | 2011-07-01 | £ 216,989 |
Current Assets | 2012-07-01 | £ 245,900 |
Current Assets | 2011-07-01 | £ 260,669 |
Debtors | 2012-07-01 | £ 33,322 |
Debtors | 2011-07-01 | £ 41,930 |
Fixed Assets | 2012-07-01 | £ 1,647 |
Fixed Assets | 2011-07-01 | £ 1,826 |
Shareholder Funds | 2012-07-01 | £ 178,683 |
Shareholder Funds | 2011-07-01 | £ 161,093 |
Stocks Inventory | 2012-07-01 | £ 2,300 |
Stocks Inventory | 2011-07-01 | £ 1,750 |
Tangible Fixed Assets | 2012-07-01 | £ 1,647 |
Tangible Fixed Assets | 2011-07-01 | £ 1,826 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as CRIDON PRECISION ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRIDON PRECISION ENGINEERING LIMITED | Event Date | 2019-03-28 |
John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : Ag EG122372 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRIDON PRECISION ENGINEERING LIMITED | Event Date | 2019-03-28 |
Notice is hereby given that Creditors of the Company are required, on or before 26 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 March 2019 . Office Holder Details: John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: The Joint Liquidators, Email: info@clarkebell.com . Alternative contact: Samantha Hall Ag EG122372 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRIDON PRECISION ENGINEERING LIMITED | Event Date | 2019-03-28 |
Notice is hereby given that the following resolutions were passed on 28 March 2019 , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: The Joint Liquidators, Email: info@clarkebell.com . Alternative contact: Samantha Hall Ag EG122372 | |||
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. |