Company NameCrofton Place Developments Limited
Company StatusDissolved
Company Number01276479
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Elliott Amherst Norman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(14 years, 7 months after company formation)
Appointment Duration24 years, 7 months (closed 27 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Secretary NameMr Philip Stewart Hulett
NationalityBritish
StatusClosed
Appointed15 December 1998(22 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Director NameMr Philip Stewart Hulett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(35 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(14 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Secretary NameMr George Henry Gerald Norman
NationalityBritish
StatusResigned
Appointed05 April 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address12 Addison Crescent
London
W14 8JR
Director NameMr Colin Frank Kite
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2012)
RoleResidential Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Secretary NameMartin Gilbert Scovell
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence AddressLittlefield House
Shrubbs Hill, Chobham
Woking
Surrey
GU24 8ST

Location

Registered Address133 High Street
Farnborough
Orpington
Kent
BR6 7AZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

100 at £1Crofton Place Estate Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£943,878
Gross Profit-£376,271
Net Worth-£16,153
Cash£97
Current Liabilities£16,250

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
26 May 2015Full accounts made up to 30 September 2014 (12 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
18 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Satisfaction of charge 8 in full (4 pages)
18 November 2014Satisfaction of charge 5 in full (4 pages)
18 November 2014Satisfaction of charge 6 in full (4 pages)
18 November 2014Satisfaction of charge 7 in full (4 pages)
18 November 2014Satisfaction of charge 9 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 8 (5 pages)
28 October 2014All of the property or undertaking has been released from charge 2 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 1 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 5 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 9 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 7 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 6 (5 pages)
28 October 2014All of the property or undertaking no longer forms part of charge 4 (5 pages)
29 April 2014Accounts made up to 30 September 2013 (12 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
13 May 2013Accounts made up to 30 September 2012 (11 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts made up to 30 September 2011 (12 pages)
18 April 2012Director's details changed for Mr Philip Stewart Hulett on 3 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Philip Stewart Hulett on 3 April 2012 (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr Philip Stewart Hulett on 30 March 2012 (2 pages)
3 April 2012Termination of appointment of Colin Kite as a director (1 page)
30 March 2012Appointment of Mr Philip Stewart Hulett as a director (2 pages)
8 June 2011Termination of appointment of Anthony Humphries as a director (1 page)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts made up to 30 September 2010 (14 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts made up to 30 September 2009 (15 pages)
6 January 2010Director's details changed for Colin Frank Kite on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Colin Frank Kite on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Philip Stewart Hulett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Anthony Charles Humphries on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Anthony Charles Humphries on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Geoffrey Elliott Amherst Norman on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Philip Stewart Hulett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Geoffrey Elliott Amherst Norman on 5 January 2010 (2 pages)
17 April 2009Accounts made up to 31 August 2008 (15 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 April 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 February 2008Accounts made up to 31 August 2007 (15 pages)
23 May 2007Return made up to 05/04/07; no change of members (7 pages)
6 March 2007Accounts made up to 31 August 2006 (15 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 05/04/06; full list of members (7 pages)
2 February 2006Accounts made up to 31 August 2005 (15 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
29 January 2005Accounts made up to 31 August 2004 (14 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts made up to 31 August 2003 (14 pages)
18 May 2003Return made up to 05/04/03; full list of members (7 pages)
13 March 2003Accounts made up to 31 August 2002 (16 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Accounts made up to 31 August 2001 (14 pages)
3 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Accounts made up to 31 August 2000 (13 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2000Accounts made up to 31 August 1999 (13 pages)
12 April 1999Return made up to 05/04/99; no change of members (7 pages)
31 January 1999Accounts made up to 31 August 1998 (13 pages)
25 January 1999Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
1 May 1998Accounts made up to 31 August 1997 (9 pages)
15 April 1998Return made up to 05/04/98; no change of members (5 pages)
13 October 1997Registered office changed on 13/10/97 from: 6/9 snow hill london EC1A 2DH (1 page)
11 April 1997Accounts made up to 31 August 1996 (9 pages)
11 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
27 March 1996Return made up to 05/04/96; no change of members (5 pages)
8 February 1996Accounts made up to 31 August 1995 (9 pages)
29 March 1995Accounts made up to 31 August 1994 (7 pages)
27 March 1995Return made up to 05/04/95; no change of members (6 pages)