Company NameCrawshaw,Robbins & Company Limited
Company StatusDissolved
Company Number00291393
CategoryPrivate Limited Company
Incorporation Date20 August 1934(89 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(63 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(63 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMichael Egerton Legister
NationalityBritish
StatusCurrent
Appointed12 February 1998(63 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address52 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameRonald Nicol
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(63 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleEngineer
Correspondence Address391 Milnthorpe Lane
Wakefield
West Yorkshire
WF2 7HT
Director NameGordon Clarence Blake
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(57 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address70 High Street
Harpole
Northampton
Northamptonshire
NN7 4BS
Director NameMr John Thomas Harris
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(57 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArvika High Street
Scaldwell
Northampton
Northamptonshire
NN6 9JP
Secretary NameGordon Clarence Blake
NationalityBritish
StatusResigned
Appointed19 September 1991(57 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address70 High Street
Harpole
Northampton
Northamptonshire
NN7 4BS
Secretary NamePatrick George William Dent
NationalityBritish
StatusResigned
Appointed01 January 1994(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address41 Oakley Road
Rushden
Northamptonshire
NN10 9XA
Director NameMr Alan John Baskeyfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2JL
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1998)
RoleChartered Accountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameJohn James Maguire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address12 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NamePatrick Hugh Brendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Hertfordshire
Director NameAnthony David Ralphs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1997)
RoleOperations Director
Correspondence AddressSherwood
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TH
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed09 March 1996(61 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameChristopher Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(61 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1998)
RoleCivil Engineer
Correspondence AddressBlue Bell House
3 Ladds Lane Maxey
Peterborough
PE6 9HD

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,861,501
Gross Profit£538,405
Net Worth£669,213
Cash£929,775
Current Liabilities£1,616,931

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 November 2007Dissolved (1 page)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
1 August 2007Receiver ceasing to act (1 page)
5 February 2007Deferment of dissolution (voluntary) (1 page)
26 October 2006Receiver's abstract of receipts and payments (2 pages)
31 July 2006Deferment of dissolution (voluntary) (2 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Receiver's abstract of receipts and payments (2 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004C/O replacement of liquidator (6 pages)
7 July 2004Liquidators statement of receipts and payments (6 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
25 September 2003Receiver's abstract of receipts and payments (2 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Receiver ceasing to act (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Receiver's abstract of receipts and payments (2 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Receiver's abstract of receipts and payments (3 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Receiver ceasing to act (1 page)
11 January 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Receiver's abstract of receipts and payments (3 pages)
15 January 1999Registered office changed on 15/01/99 from: high street scaldwell northampton NN6 9JT (1 page)
11 January 1999Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
8 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
31 December 1998Statement of affairs (9 pages)
15 December 1998Administrative Receiver's report (7 pages)
17 November 1998Registered office changed on 17/11/98 from: scaldwell northampton NN6 9JT (1 page)
21 September 1998Appointment of receiver/manager (1 page)
27 July 1998Director resigned (1 page)
1 May 1998Particulars of mortgage/charge (9 pages)
27 March 1998New secretary appointed (2 pages)
27 March 1998New director appointed (4 pages)
12 March 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
29 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1997Particulars of mortgage/charge (7 pages)
3 July 1997Full accounts made up to 31 August 1996 (16 pages)
27 May 1997Director resigned (1 page)
21 November 1996Return made up to 31/08/96; full list of members (8 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996New director appointed (2 pages)
17 April 1996Full accounts made up to 30 June 1995 (18 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Accounting reference date extended from 30/06 to 31/08 (1 page)
2 April 1996Auditor's resignation (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
13 March 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 1996Declaration of assistance for shares acquisition (4 pages)
27 September 1995Return made up to 19/09/95; full list of members (6 pages)
24 April 1995Full accounts made up to 30 June 1994 (18 pages)
20 August 1934Incorporation (21 pages)
20 August 1934Incorporation (22 pages)