Company Information for CRYSTAL HEATING SERVICES (LONDON) LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
05381026
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRYSTAL HEATING SERVICES (LONDON) LIMITED | ||
Legal Registered Office | ||
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in NW6 | ||
Previous Names | ||
|
Company Number | 05381026 | |
---|---|---|
Company ID Number | 05381026 | |
Date formed | 2005-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 02/03/2015 | |
Return next due | 30/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:24:27 |
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 |
---|---|---|
HARRY ALEXANDER GILMOUR DUNNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGO OLIVER DUNNELL |
Director | ||
TERESA MARGARET FRAMPTON |
Company Secretary | ||
SHARON JULIA FRAMPTON |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 34 LOWER RICHMOND ROAD PUTNEY LONDON SW15 IJP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO DUNNELL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 02/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BRIDGER SMART & CO UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW UNITED KINGDOM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 34 LOWER RICHMOND ROAD LONDON MIDDLESEX SW15 1JP | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ALEXANDER GILMOUR DUNNELL / 09/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 72 SALUSBURY ROAD LONDON NW6 6NU | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 5 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HUGO OLIVER DUNNELL | |
AR01 | 02/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON FRAMPTON | |
RES15 | CHANGE OF NAME 01/03/2012 | |
CERTNM | COMPANY NAME CHANGED CROWLEIGH LIMITED CERTIFICATE ISSUED ON 02/03/12 | |
AP01 | DIRECTOR APPOINTED MR HARRY ALEXANDER GILMOUR DUNNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM C/O BRIDGER SMART UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9EW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA FRAMPTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 02/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 02/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON JULIA FRAMPTON / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O BRIDGER SMART, HORTON ROAD WEST DRAYTON MIDDX UB7 8JL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-11-18 |
Appointment of Liquidators | 2015-11-18 |
Resolutions for Winding-up | 2015-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-04-01 | £ 145,642 |
---|
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 CRYSTAL HEATING SERVICES (LONDON) LIMITED
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 106,429 |
Current Assets | 2012-04-01 | £ 168,830 |
Debtors | 2012-04-01 | £ 56,201 |
Shareholder Funds | 2012-04-01 | £ 23,188 |
Stocks Inventory | 2012-04-01 | £ 6,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CRYSTAL HEATING SERVICES (LONDON) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CRYSTAL HEATING SERVICES (LONDON) LIMITED | Event Date | 2015-11-11 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 18 December 2015. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with any enquiries. Last date of proving: 18 December 2015 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 11 November 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 (ref: CHSL2015). Alan J Clark , Liquidator 13 November 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRYSTAL HEATING SERVICES (LONDON) LIMITED | Event Date | 2015-11-11 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 (ref: CHSL2015). Date: 11 November 2015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRYSTAL HEATING SERVICES (LONDON) LIMITED | Event Date | 2015-11-11 |
Passed - 11 November 2015 At a General Meeting of the members of the above named company, duly convened and held at 10:00am at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 11 November 2015 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound upvoluntarily". 2. "That the Liquidator be authorised to make a distribution of surplus assets in specie". 3. "That the Liquidator be authorised to pay unsecured creditors in full". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 11 November 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824. Harry Dunnell , Director/Chairman : Dated 11 November 2015 | |||
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. |