Liquidation
Company Information for CRANHAM HOUSE PROJECTS LIMITED
Goodwood House, Blackbrook Park Avenue, Taunton, SOMERSET, TA1 2PX,
|
Company Registration Number
06214211
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRANHAM HOUSE PROJECTS LIMITED | ||
Legal Registered Office | ||
Goodwood House Blackbrook Park Avenue Taunton SOMERSET TA1 2PX Other companies in TA1 | ||
Previous Names | ||
|
Company Number | 06214211 | |
---|---|---|
Company ID Number | 06214211 | |
Date formed | 2007-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-07-31 | |
Account next due | 30/04/2014 | |
Latest return | 16/04/2013 | |
Return next due | 14/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-20 12:43:30 |
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 |
---|---|---|
ZOE JULIE ISOBELA AYLOTT CLEAVER |
||
ZOE JULIE ISOBELA AYLOTT CLEAVER |
||
SIMON ANTHONY AYLOTT-CLEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON AYLOTT CLEAVER |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLUS LTD | Director | 2012-03-01 | CURRENT | 2012-02-10 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY AYLOTT-CLEAVER | |
TM02 | Termination of appointment of Zoe Julie Isobela Aylott Cleaver on 2020-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-14 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM Unit 2 Mendip View Business Park Bristol Road Hewish North Somerset BS24 6RU England | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-06 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/13 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE JULIE ISOBELA AYLOTT CLEAVER on 2012-03-31 | |
CH01 | Director's details changed for Zoe Julie Isobela Aylott Cleaver on 2012-03-31 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY AYLOTT-CLEAVER | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2011-03-30 GBP 50 | |
SH03 | Purchase of own shares | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON AYLOTT CLEAVER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE JULIE ISOBELA AYLOTT CLEAVER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AYLOTT CLEAVER / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 18 CRANHAM HOUSE 18 THE SCAURS WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6QP | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CRANHAM HOUSE 18 THE SCAURS WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6QP | |
CERTNM | COMPANY NAME CHANGED DRAINLINE LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
225 | CURREXT FROM 31/01/2009 TO 31/07/2009 | |
123 | GBP NC 1002/1004 15/04/08 | |
RES04 | GBP NC 1000/1002 15/04/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: SUITE 1A 132A HIGH STREET WESTON SUPER MARE SOMERSET BS23 1HP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT | |
88(2)R | AD 19/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-04-23 |
Appointment of Liquidators | 2014-04-23 |
Notices to Creditors | 2014-04-23 |
Petitions to Wind Up (Companies) | 2012-06-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due After One Year | 2012-07-31 | £ 12,115 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 32,122 |
Creditors Due Within One Year | 2012-07-31 | £ 433,996 |
Creditors Due Within One Year | 2011-07-31 | £ 352,906 |
Provisions For Liabilities Charges | 2012-07-31 | £ 3,803 |
Provisions For Liabilities Charges | 2011-07-31 | £ 16,871 |
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 CRANHAM HOUSE PROJECTS LIMITED
Cash Bank In Hand | 2012-07-31 | £ 19,579 |
---|---|---|
Current Assets | 2012-07-31 | £ 367,314 |
Current Assets | 2011-07-31 | £ 264,398 |
Debtors | 2012-07-31 | £ 346,685 |
Debtors | 2011-07-31 | £ 256,837 |
Fixed Assets | 2012-07-31 | £ 62,345 |
Fixed Assets | 2011-07-31 | £ 139,787 |
Secured Debts | 2012-07-31 | £ 53,281 |
Secured Debts | 2011-07-31 | £ 53,655 |
Shareholder Funds | 2011-07-31 | £ 2,286 |
Stocks Inventory | 2012-07-31 | £ 1,050 |
Stocks Inventory | 2011-07-31 | £ 7,561 |
Tangible Fixed Assets | 2012-07-31 | £ 62,345 |
Tangible Fixed Assets | 2011-07-31 | £ 134,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CRANHAM HOUSE PROJECTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CRANHAM HOUSE PROJECTS LIMITED | Event Date | 2014-04-15 |
At a GENERAL MEETING of the members of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 15 April 2014 the following SPECIAL RESOLUTION was duly passed:- That the company be wound up voluntarily, and that Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW be and is hereby appointed liquidator of the company for the purposes of the winding up. Contact details: Laurence Russell (IP number 9199) Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW , email steve.tucker@albertgoodman.co.uk , Tel: 01823 250795 S Aylott-Cleaver , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRANHAM HOUSE PROJECTS LIMITED | Event Date | 2014-04-15 |
Laurence Russell , Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW . Tel: 01823 250795 . Email: steve.tucker@albertgoodman.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRANHAM HOUSE PROJECTS LIMITED | Event Date | 2014-04-15 |
In accordance with Legislation section: Rule 4.106 of The Legislation: Insolvency Rules 1986 NOTICE IS HEREBY GIVEN that Laurence Russell (IP no 9199) of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator of the above company by the members and creditors on 15 April 2014 . Notice is hereby given that creditors of the above named company are required on or before 23 May 2014 to send their names and addresses and particulars of their claims and the names and addresses of their solicitors, if any, to the undersigned, Laurence Russell, the liquidator of the company, at Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CRANHAM HOUSE PROJECTS LIMITED | Event Date | 2012-05-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 4004 A Petition to wind up the above-named Company, Registration Number 06214211, of Unit 2 Mendip View Business Park, Bristol Road, Hewish, North Somerset, England, BS24 6RU, principal trading address at 18 Cranham House, 18 The Scaurs Worle, Weston Super Mare, Somerset, BS22 6QP , presented on 11 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1451071/37/J) : | |||
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. |