Liquidation
Company Information for CRE8IVE DEVELOPMENTS (SORTO) LIMITED
C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
08569698
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRE8IVE DEVELOPMENTS (SORTO) LIMITED | |
Legal Registered Office | |
C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in SK8 | |
Company Number | 08569698 | |
---|---|---|
Company ID Number | 08569698 | |
Date formed | 2013-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 01:16:19 |
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 |
---|---|---|
HAROLD BAXTER |
||
JUDITH ANN HURST |
||
LOIS OBRIEN |
||
FERGUS MARK WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEEDHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SORTINGS (BRAMHALL) RESIDENTS ASSOCIATION LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
THE SORTINGS (BRAMHALL) RESIDENTS ASSOCIATION LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
SHP PROJECTS LIMITED | Director | 2006-08-29 | CURRENT | 1998-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM Key Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-30 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/20 FROM 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980004 | |
AA01 | Current accounting period extended from 31/01/19 TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980002 | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/01/19 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED HAROLD BAXTER | |
AP01 | DIRECTOR APPOINTED JUDITH ANN HURST | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085696980004 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085696980003 | |
CH01 | Director's details changed for Mrs Lois Obrien on 2014-08-11 | |
SH01 | 14/06/13 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lois Obrien on 2014-05-01 | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 1212 Stockport Road Manchester M19 2RA England | |
SH01 | 14/06/13 STATEMENT OF CAPITAL GBP 200 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085696980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085696980001 | |
AP01 | DIRECTOR APPOINTED MR FERGUS MARK WILSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-12-07 |
Appointment of Liquidators | 2020-12-07 |
Notices to Creditors | 2020-12-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | FERGUS MARK WILSON | ||
Outstanding | LOIS O'BRIEN |
|
|
|
|
|
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 CRE8IVE DEVELOPMENTS (SORTO) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRE8IVE DEVELOPMENTS (SORTO) 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. |