Liquidation
Company Information for CROSSCO (1332) LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
08585509
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROSSCO (1332) LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in NE11 | |
Company Number | 08585509 | |
---|---|---|
Company ID Number | 08585509 | |
Date formed | 2013-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:52:05 |
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 |
---|---|---|
MATTHEW CARDWELL GLOWASKY |
||
PHILIP ANTONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL HARRISON |
Director | ||
GEOFF BROWN |
Company Secretary | ||
SIMON JOSEPH HARRISON |
Director | ||
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTON LEES HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
ST GEORGES HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
CHORLEY LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
HASLINGDEN HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
BUTTERFLY (FINANCE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
HOLLYBLUE (FINANCE 2) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
HOLLYBLUE HEALTHCARE (RED HILL) LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Liquidation | |
HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
ASPRIS (ARDEN) LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
MINSTER CARE CHEANEY LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
MPT STIRLING LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
HOLLYBLUE HEALTHCARE (AMORE) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-12 | Active | |
HOLLYBLUE HEALTHCARE (LONDON) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-12 | Active | |
HOLLYBLUE HEALTHCARE (ULSTER) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-12 | Liquidation | |
HOLLYBLUE HEALTHCARE (SPRING) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-12 | Active | |
BUTTERFLY CUMBRIA PROPERTIES LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-07 | Active | |
AMICURA HASLINGDEN LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
ECG DOMICILLARY CARE LIMITED | Director | 2015-02-03 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
STIRLING GUEST SERVICES LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
ECG GUEST SERVICES LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
EAGLE VIEW CARE HOME LIMITED | Director | 2015-02-03 | CURRENT | 2002-07-31 | Liquidation | |
PRIMROSE CARE HOME LIMITED | Director | 2015-02-03 | CURRENT | 2002-11-20 | Liquidation | |
EXECUTIVE CARE DEVELOPMENTS LIMITED | Director | 2015-02-03 | CURRENT | 2008-02-18 | Dissolved 2018-01-02 | |
SOVEREIGN GUEST SERVICES LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-15 | Liquidation | |
EXPRESS CARE (GUEST SERVICES) LIMITED | Director | 2015-02-03 | CURRENT | 2002-10-15 | Liquidation | |
EXECUTIVE HEALTH CARE LIMITED | Director | 2015-02-03 | CURRENT | 2003-07-31 | Liquidation | |
CROSSCO (1334) LIMITED | Director | 2015-02-03 | CURRENT | 2013-07-24 | Liquidation | |
CROSSCO (1333) LIMITED | Director | 2015-02-03 | CURRENT | 2013-07-24 | Liquidation | |
SYSTEM CYCLE LIMITED | Director | 2015-02-03 | CURRENT | 1995-04-19 | Liquidation | |
WINDMILL HILLS CARE HOME LIMITED | Director | 2015-02-03 | CURRENT | 1996-02-23 | Liquidation | |
SALCO HOMES LIMITED | Director | 2015-02-03 | CURRENT | 1997-07-28 | Liquidation | |
WORLD TRADE PROPERTIES LIMITED | Director | 2015-02-03 | CURRENT | 2005-11-09 | Liquidation | |
HILLCREST CARE HOMES LIMITED | Director | 2015-02-03 | CURRENT | 1993-01-15 | Liquidation | |
MARIPOSA CARE LIMITED | Director | 2015-02-03 | CURRENT | 1994-03-02 | Active | |
ASPENFRAME LIMITED | Director | 2015-02-03 | CURRENT | 1997-07-23 | Liquidation | |
NORTHWIND LEISURE LIMITED | Director | 2015-02-03 | CURRENT | 2000-10-09 | In Administration/Administrative Receiver | |
EXPRESS CARE LIMITED | Director | 2015-02-03 | CURRENT | 2006-02-27 | Liquidation | |
HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
AMICURA CHORLEY LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
SOVEREIGN CARE HOMES LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Liquidation | |
BUTTERFLY GROUP HEALTHCARE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD | Director | 2014-07-28 | CURRENT | 2012-07-11 | Active | |
NORTON LEES HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
ST GEORGES HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
CHORLEY LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
HASLINGDEN HALL AND LODGE LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED | Director | 2018-03-26 | CURRENT | 2014-12-30 | Active | |
AMICURA CHORLEY LIMITED | Director | 2018-03-26 | CURRENT | 2014-12-29 | Active | |
AMICURA HASLINGDEN LIMITED | Director | 2018-03-26 | CURRENT | 2015-05-19 | Active | |
BUTTERFLY (FINANCE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
ST. PAUL'S MEWS LIMITED | Director | 2017-05-19 | CURRENT | 1988-03-21 | Active | |
RIVERSIDE HOUSE PROPCO LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
ECG GUEST SERVICES LIMITED | Director | 2016-02-15 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
EAGLE VIEW CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 2002-07-31 | Liquidation | |
PAPILLON CARE LIMITED | Director | 2016-02-15 | CURRENT | 2002-11-22 | Active | |
EXPRESS CARE (GUEST SERVICES) LIMITED | Director | 2016-02-15 | CURRENT | 2002-10-15 | Liquidation | |
EXECUTIVE HEALTH CARE LIMITED | Director | 2016-02-15 | CURRENT | 2003-07-31 | Liquidation | |
CROSSCO (1334) LIMITED | Director | 2016-02-15 | CURRENT | 2013-07-24 | Liquidation | |
CROSSCO (1333) LIMITED | Director | 2016-02-15 | CURRENT | 2013-07-24 | Liquidation | |
BUTTERFLY GROUP HEALTHCARE LIMITED | Director | 2016-02-15 | CURRENT | 2014-10-09 | Active | |
SYSTEM CYCLE LIMITED | Director | 2016-02-15 | CURRENT | 1995-04-19 | Liquidation | |
WINDMILL HILLS CARE HOME LIMITED | Director | 2016-02-15 | CURRENT | 1996-02-23 | Liquidation | |
SALCO HOMES LIMITED | Director | 2016-02-15 | CURRENT | 1997-07-28 | Liquidation | |
SOVEREIGN CARE HOMES LIMITED | Director | 2016-02-15 | CURRENT | 2014-10-14 | Liquidation | |
HILLCREST CARE HOMES LIMITED | Director | 2016-02-15 | CURRENT | 1993-01-15 | Liquidation | |
MARIPOSA CARE LIMITED | Director | 2016-02-15 | CURRENT | 1994-03-02 | Active | |
EXPRESS CARE LIMITED | Director | 2016-02-15 | CURRENT | 2006-02-27 | Liquidation | |
BUTTERFLY CUMBRIA PROPERTIES LIMITED | Director | 2016-02-15 | CURRENT | 2015-07-07 | Active | |
RIVERSIDE HOUSE (MORPETH) LIMITED | Director | 2012-10-30 | CURRENT | 2012-09-07 | Active | |
THE RED CLOVER PARTNERSHIP LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active - Proposal to Strike off | |
RED CLOVER HEALTHCARE SERVICES LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active - Proposal to Strike off | |
RED CLOVER CONSULTING LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active - Proposal to Strike off | |
SAMUEL THOMPSON CORPORATE LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-17 | ||
REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/20 FROM 2 Merchants Drive Parkhouse Carlisle CA3 0JW England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 11th Floor Two Snowhill Birmingham B4 6WR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085855090001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085855090003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03 | |
PSC02 | Notification of Butterfly Group Healthcare Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 3165638 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 3165638 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 11th Floor Two Snow Hill Queensway Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR | |
AP01 | DIRECTOR APPOINTED PHILIP ANTONY SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 3165638 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Geoff Brown on 2015-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of variation of share rights<li>Resolution of adoption of Articles of Association</ul> | |
RES01 | ADOPT ARTICLES 17/03/15 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 3165638 | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 3165638.00 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON | |
AP03 | SECRETARY APPOINTED MR GEOFF BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 3165538 | |
AR01 | 26/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085855090002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITIES AGREEMENT FOR THE PROVISION OF TERM LOAN AND COMPANY BUSINESS 14/10/2013 | |
RES01 | ALTER ARTICLES 14/10/2013 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON | |
SH01 | 14/10/13 STATEMENT OF CAPITAL GBP 3165538 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085855090001 | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL HARRISON | |
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 |
Notices to | 2020-12-22 |
Resolution | 2020-12-22 |
Appointmen | 2020-12-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CROSSCO (1332) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CROSSCO (1332) LIMITED | Event Date | 2020-12-22 |
Initiating party | Event Type | Resolution | |
Defending party | CROSSCO (1332) LIMITED | Event Date | 2020-12-22 |
Initiating party | Event Type | Appointmen | |
Defending party | CROSSCO (1332) LIMITED | Event Date | 2020-12-22 |
Name of Company: CROSSCO (1332) LIMITED Company Number: 08585509 Nature of Business: Other business support service not elsewhere classified Registered office: C/o Smith & Williamson LLP, 25 Moorgate,… | |||
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. |