Company Information for CROWLEY CARBON UK LIMITED
THE CLOCK HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT,
|
Company Registration Number
07046790
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CROWLEY CARBON UK LIMITED | ||
Legal Registered Office | ||
THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT Other companies in SL7 | ||
Previous Names | ||
|
Company Number | 07046790 | |
---|---|---|
Company ID Number | 07046790 | |
Date formed | 2009-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 15:40:57 |
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 |
---|---|---|
PINK ACCOUNTING RESOURCES LIMITED |
||
NORMAN VINCENT CROWLEY |
||
STEPHEN THOMAS MCAULEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOVATIVE PLASTIC SOLUTIONS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-17 | Active | |
THE BEAUTY ADVICE CLINIC LTD | Director | 2017-08-31 | CURRENT | 2015-02-11 | Active | |
HYDRACHILL LIMITED | Director | 2011-11-18 | CURRENT | 2008-01-17 | Active | |
SMART ENERGY SOLUTIONS LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
PINK AFFINITY LIMITED | Director | 2005-09-23 | CURRENT | 2002-05-02 | Active | |
ORS OXFORD LIMITED | Director | 2005-03-14 | CURRENT | 2004-03-30 | Dissolved 2016-03-04 | |
DIGIPRINTS UK LIMITED | Director | 2004-08-23 | CURRENT | 2004-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PINK ACCOUNTING RESOURCES LIMITED on 2021-03-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Norman Vincent Crowley on 2019-10-15 | |
PSC04 | Change of details for Mr Norman Vincent Crowley as a person with significant control on 2019-10-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr Norman Crowley as a person with significant control on 2019-06-27 | |
CH01 | Director's details changed for Norman Vincent Crowley on 2019-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/10/2014 | |
CERTNM | Company name changed danu energy LTD\certificate issued on 22/10/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
SH01 | 16/10/09 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED STEPHEN THOMAS MCAULEY | |
AP01 | DIRECTOR APPOINTED NORMAN CROWLEY | |
AP04 | CORPORATE SECRETARY APPOINTED PINK ACCOUNTING RESOURCES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2022-01-31 |
Petitions | 2021-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2011-11-01 | £ 101,231 |
---|
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 CROWLEY CARBON UK LIMITED
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 62,224 |
Current Assets | 2011-11-01 | £ 187,744 |
Debtors | 2011-11-01 | £ 125,520 |
Shareholder Funds | 2011-11-01 | £ 1,318 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CROWLEY CARBON UK LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | CROWLEY CARBON UK LIMITED | Event Date | 2021-12-21 |
In the High Court of Justice CR-2021-MAN-000671 In the matter of CROWLEY CARBON UK LIMITED Trading As: CROWLEY CARBON UK LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to wind up… | |||
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. |