Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANHAM HOUSE PROJECTS LIMITED
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 Overview

About Cranham House Projects Ltd
CRANHAM HOUSE PROJECTS LIMITED was founded on 2007-04-16 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Cranham House Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRANHAM HOUSE PROJECTS LIMITED
 
Legal Registered Office
Goodwood House
Blackbrook Park Avenue
Taunton
SOMERSET
TA1 2PX
Other companies in TA1
 
Previous Names
DRAINLINE LIMITED18/02/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANHAM HOUSE PROJECTS LIMITED
Is this data useful to you?
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.

Company Officers of CRANHAM HOUSE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ZOE JULIE ISOBELA AYLOTT CLEAVER
Company Secretary 2007-04-19
ZOE JULIE ISOBELA AYLOTT CLEAVER
Director 2007-04-19
SIMON ANTHONY AYLOTT-CLEAVER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON AYLOTT CLEAVER
Director 2007-04-19 2011-02-15
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-04-16 2007-04-16
BRIGHTON DIRECTOR LIMITED
Director 2007-04-16 2007-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY AYLOTT-CLEAVER COLUS LTD Director 2012-03-01 CURRENT 2012-02-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-20Voluntary liquidation. Return of final meeting of creditors
2022-06-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-14
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY AYLOTT-CLEAVER
2020-10-14TM02Termination of appointment of Zoe Julie Isobela Aylott Cleaver on 2020-10-14
2020-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-14
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-14
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-14
2017-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-14
2016-06-204.68 Liquidators' statement of receipts and payments to 2016-04-14
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-04-14
2014-05-211.4Notice of completion of liquidation voluntary arrangement
2014-04-24600Appointment of a voluntary liquidator
2014-04-244.20Volunatary liquidation statement of affairs with form 4.19
2014-04-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Unit 2 Mendip View Business Park Bristol Road Hewish North Somerset BS24 6RU England
2013-11-081.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-06
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24LATEST SOC24/04/13 STATEMENT OF CAPITAL;GBP 52
2013-04-24AR0116/04/13 ANNUAL RETURN FULL LIST
2012-09-181.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-05-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH03SECRETARY'S DETAILS CHNAGED FOR ZOE JULIE ISOBELA AYLOTT CLEAVER on 2012-03-31
2012-04-30CH01Director's details changed for Zoe Julie Isobela Aylott Cleaver on 2012-03-31
2012-03-12AP01DIRECTOR APPOINTED MR SIMON ANTHONY AYLOTT-CLEAVER
2011-10-14MG01Particulars of a mortgage or charge / charge no: 3
2011-05-13AR0116/04/11 ANNUAL RETURN FULL LIST
2011-03-30SH06Cancellation of shares. Statement of capital on 2011-03-30 GBP 50
2011-03-30SH03Purchase of own shares
2011-03-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AYLOTT CLEAVER
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 2 MENDIP VIEW BUSINESS PARK BRISTOL ROAD HEWISH NORTH SOMERSET BS24 6RU
2010-05-25AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-04AR0116/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE JULIE ISOBELA AYLOTT CLEAVER / 01/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AYLOTT CLEAVER / 01/03/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 18 CRANHAM HOUSE 18 THE SCAURS WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6QP
2009-04-21363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CRANHAM HOUSE 18 THE SCAURS WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6QP
2009-02-14CERTNMCOMPANY NAME CHANGED DRAINLINE LIMITED CERTIFICATE ISSUED ON 18/02/09
2009-01-21225CURREXT FROM 31/01/2009 TO 31/07/2009
2008-05-28123GBP NC 1002/1004 15/04/08
2008-05-28RES04GBP NC 1000/1002 15/04/2008
2008-05-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-2888(2)CAPITALS NOT ROLLED UP
2008-05-27363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: SUITE 1A 132A HIGH STREET WESTON SUPER MARE SOMERSET BS23 1HP
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-14225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT
2007-04-3088(2)RAD 19/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2007-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CRANHAM HOUSE PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-04-23
Appointment of Liquidators2014-04-23
Notices to Creditors2014-04-23
Petitions to Wind Up (Companies)2012-06-27
Fines / Sanctions
No fines or sanctions have been issued against CRANHAM HOUSE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DENTURE 2011-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-03-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2007-11-30 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CRANHAM HOUSE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANHAM HOUSE PROJECTS LIMITED
Trademarks
We have not found any records of CRANHAM HOUSE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANHAM HOUSE PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CRANHAM HOUSE PROJECTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where CRANHAM HOUSE PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCRANHAM HOUSE PROJECTS LIMITEDEvent Date2014-04-15
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 TypeAppointment of Liquidators
Defending partyCRANHAM HOUSE PROJECTS LIMITEDEvent Date2014-04-15
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 TypeNotices to Creditors
Defending partyCRANHAM HOUSE PROJECTS LIMITEDEvent Date2014-04-15
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCRANHAM HOUSE PROJECTS LIMITEDEvent Date2012-05-11
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANHAM HOUSE PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANHAM HOUSE PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.