Active - Proposal to Strike off
Company Information for CREST PLUS EXCHANGE LIMITED
OFFICE VILLAGE, CHESTER BUSINESS PARK, CHESTER, CHESTER, CH4 9QP,
|
Company Registration Number
06079979
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CREST PLUS EXCHANGE LIMITED | ||
Legal Registered Office | ||
OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESTER CH4 9QP Other companies in CH4 | ||
Previous Names | ||
|
Company Number | 06079979 | |
---|---|---|
Company ID Number | 06079979 | |
Date formed | 2007-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-07 07:42:30 |
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 |
---|---|---|
DEREK JOHN HARLING |
||
DEREK JOHN HARLING |
||
PAUL ANTHONY MCDONNELL |
||
ANDREW GORDON ROBERTSON |
||
RUSSELL ROBERT BLUNDELL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY COULTHARD |
Director | ||
BRYAN DUNCAN SCHOLEY |
Director | ||
TIMOTHY WILLIAM HUNT |
Company Secretary | ||
TIMOTHY WILLIAM HUNT |
Director | ||
SHAUN ANTHONY CRITCHLEY |
Company Secretary | ||
MARTIN JOHN FOREMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREST PAY (MANAGEMENT) LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2003-02-20 | Dissolved 2013-08-27 | |
CREST PAY LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2003-02-20 | Dissolved 2014-01-07 | |
CREST PLUS OPERATIONS (2008) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-03-02 | Dissolved 2013-08-27 | |
CREST PLUS OPERATIONS LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2002-12-18 | Active | |
CREST INSURANCE SERVICES LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Dissolved 2013-08-27 | |
CREST PROFESSIONAL SERVICES LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-03 | Dissolved 2013-08-27 | |
VILLAGE ACCOUNTANCY SERVICES LIMITED | Director | 2008-12-11 | CURRENT | 2008-11-27 | Dissolved 2013-08-27 | |
CREST PLUS OPERATIONS (2008) LIMITED | Director | 2007-04-06 | CURRENT | 2007-03-02 | Dissolved 2013-08-27 | |
CREST PAY (MANAGEMENT) LIMITED | Director | 2006-06-21 | CURRENT | 2003-02-20 | Dissolved 2013-08-27 | |
CREST PAY LIMITED | Director | 2006-06-21 | CURRENT | 2003-02-20 | Dissolved 2014-01-07 | |
CREST PLUS OPERATIONS LIMITED | Director | 2012-10-15 | CURRENT | 2002-12-18 | Active | |
CREST PLUS OPERATIONS LIMITED | Director | 2015-06-03 | CURRENT | 2002-12-18 | Active | |
CREST PAY (MANAGEMENT) LIMITED | Director | 2008-04-04 | CURRENT | 2003-02-20 | Dissolved 2013-08-27 | |
CREST PLUS OPERATIONS (2008) LIMITED | Director | 2007-04-06 | CURRENT | 2007-03-02 | Dissolved 2013-08-27 | |
STYLE,ELEGANCE,CLASS LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
WINDY HILL FINANCIAL LIMITED | Director | 2006-08-02 | CURRENT | 2006-08-02 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY COULTHARD | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ROBERT TAYLOR | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ROBERT TAYLOR | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN DUNCAN SCHOLEY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
MISC | Section 519 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRYAN DUNCAN SCHOLEY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY COULTHARD | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 02/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 02/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUNT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED TIM HUNT | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CREST PAY EXCHANGE LIMITED CERTIFICATE ISSUED ON 01/05/08 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 05/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CREST PLUS EXCHANGE LIMITED are:
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. |