Company NameCrossbrook Furniture Limited
Company StatusLiquidation
Company Number00955665
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Brenda Mary Mitchell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Brian Leslie Mitchell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Mark Peter Mitchell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameMrs Brenda Mary Mitchell
NationalityBritish
StatusCurrent
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameKevin Lockyear
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 May 2014)
RoleForeman
Correspondence Address14 Dawley Road
Welwyn Garden City
Hertfordshire
AL7 1DZ
Director NamePaul Archer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Haybluff Drive
Great Ashby
Stevenage
SG1 6HA

Contact

Websitecrossbrookfurniture.co.uk
Telephone01920 468719
Telephone regionWare

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

21k at £0.01Mr Mark Peter Mitchell
9.99%
Ordinary A
188.8k at £0.01Brian Leslie Mitchell
89.91%
Ordinary A
150 at £0.01Brian Leslie Mitchell
0.07%
Ordinary B
50 at £0.01Paul Archer
0.02%
Ordinary B
5 at £0.01Brenda Mary Mitchell
0.00%
Ordinary C
5 at £0.01Janine Mitchell
0.00%
Ordinary E
5 at £0.01Mr Mark Peter Mitchell
0.00%
Ordinary D
5 at £0.01Paula Stone
0.00%
Ordinary F

Financials

Year2014
Net Worth£74,979
Cash£140,299
Current Liabilities£621,516

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Returns

Latest Return31 December 2016 (7 years, 3 months ago)
Next Return Due14 January 2018 (overdue)

Charges

24 July 2017Delivered on: 24 July 2017
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
28 June 2017Delivered on: 28 June 2017
Persons entitled: Brian Leslie Mitchell

Classification: A registered charge
Outstanding
10 February 2010Delivered on: 16 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 2005Delivered on: 24 September 2005
Satisfied on: 25 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at new house, 8B north road, hertford, hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 1 April 2010
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1992Delivered on: 21 May 1992
Satisfied on: 25 March 2009
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goodwill and uncalled capital,patents,patent applications,inventions,trade marks,trade names,registered designs,copyrights and all licences and ancillary rights and benefits (see doc ref M309C for full details).
Fully Satisfied
27 July 1983Delivered on: 2 August 1983
Satisfied on: 25 March 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time owing or incurred to the company.
Fully Satisfied
29 November 1976Delivered on: 2 December 1976
Satisfied on: 25 March 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 November 2017Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 24 November 2017 (2 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
21 November 2017Statement of affairs (11 pages)
24 July 2017Registration of charge 009556650008, created on 24 July 2017 (21 pages)
20 July 2017Satisfaction of charge 6 in full (1 page)
28 June 2017Registration of charge 009556650007, created on 28 June 2017 (20 pages)
16 June 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
19 January 2017Director's details changed for Brenda Mary Mitchell on 30 December 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
18 January 2017Director's details changed for Brian Leslie Mitchell on 30 December 2016 (2 pages)
18 January 2017Director's details changed for Mr Mark Peter Mitchell on 30 December 2016 (2 pages)
18 January 2017Secretary's details changed for Brenda Mary Mitchell on 30 December 2016 (1 page)
12 August 2016Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 12 August 2016 (2 pages)
19 May 2016Termination of appointment of Paul Archer as a director on 29 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,100
(9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2,100
(9 pages)
25 January 2015Director's details changed for Brenda Mary Mitchell on 31 December 2014 (2 pages)
25 January 2015Director's details changed for Paul Archer on 31 December 2014 (2 pages)
25 January 2015Director's details changed for Mr Mark Peter Mitchell on 31 December 2014 (2 pages)
25 January 2015Director's details changed for Brian Leslie Mitchell on 31 December 2014 (2 pages)
28 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2014Sub-division of shares on 30 April 2014 (8 pages)
28 July 2014Solvency Statement dated 30/05/14 (1 page)
28 July 2014Statement by Directors (1 page)
28 July 2014Statement of capital on 28 July 2014
  • GBP 2,100.00
(6 pages)
22 July 2014Auditor's resignation (1 page)
5 June 2014Termination of appointment of Kevin Lockyear as a director (1 page)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
19 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(8 pages)
19 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
14 November 2013Registered office address changed from 37 Warren Street London W1T 6AD on 14 November 2013 (1 page)
13 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
11 June 2012Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
22 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
20 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
19 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 135,000
(8 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
29 January 2010Director's details changed for Paul Archer on 11 December 2009 (2 pages)
1 December 2009Form 123 dated 31/05/09 increase of £150000 over £100000 (1 page)
1 December 2009Particulars of contract relating to shares (2 pages)
1 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 135,000
(2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Director's particulars changed (1 page)
18 February 2007Accounts for a small company made up to 31 May 2006 (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (4 pages)
16 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (11 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
26 February 2002Director's particulars changed (1 page)
5 February 2002Return made up to 31/12/01; full list of members (27 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
27 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (10 pages)
29 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000Conve 01/12/99 (1 page)
14 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Return made up to 31/12/97; full list of members (9 pages)
16 January 1998Director's particulars changed (1 page)
7 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
6 June 1969Certificate of incorporation (1 page)
6 June 1969Incorporation (14 pages)