Company NameCranham (Commodities) Limited
Company StatusDissolved
Company Number01312440
CategoryPrivate Limited Company
Incorporation Date4 May 1977(46 years, 12 months ago)
Dissolution Date21 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin King Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2017)
RoleRetired - Previously Telecoms Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Bridges Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameMr Charles Henry Payne
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressAnso Corner Farm
Hempstead
Saffron Walden
Essex
CB10 2NU
Director NameMr Richard Charles Arthur Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 26 January 2014)
RoleCompany Director
Correspondence AddressMoor End Cottage Great Sampford
Saffron Walden
Essex
CB10 2RQ
Secretary NameMr Richard Payne
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 1997)
RoleCompany Director
Correspondence AddressAnso Corner Farm
Hempstead
Saffron Walden
Essex
CB10 2NU
Secretary NameMr Keith Christopher Pullen
NationalityBritish
StatusResigned
Appointed29 November 1997(20 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address77 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Mr Richard Charles Arthur Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£265,398
Cash£31,842
Current Liabilities£35,262

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 March 1998Delivered on: 1 April 1998
Satisfied on: 4 May 2000
Persons entitled: Mitsui & Co UK PLC

Classification: Legal charge
Secured details: £154,204.35 due or to become due from the company to the chargee.
Particulars: F/G piece or parcel of land k/a anso corner farm hempstead essex with all buildings and fixtures and the benefit of all covenants see form 395 for full details.
Fully Satisfied
22 January 1982Delivered on: 27 January 1982
Satisfied on: 23 March 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as anso corner farm, hempstead, saffron walden in the county of essex.
Fully Satisfied

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 April 2016Registered office address changed from Shalford Court 95 Springfield Road Chelmsford [Essex CM2 6JL to 40a Station Road Upminster Essex RM14 2TR on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Shalford Court 95 Springfield Road Chelmsford [Essex CM2 6JL to 40a Station Road Upminster Essex RM14 2TR on 13 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(6 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(6 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
11 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-11
  • GBP 65
(3 pages)
11 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-11
  • GBP 65
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-03
  • GBP 65
(3 pages)
3 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-03
  • GBP 65
(3 pages)
12 August 2014Termination of appointment of Richard Charles Arthur Payne as a director on 26 January 2014 (1 page)
12 August 2014Termination of appointment of Richard Charles Arthur Payne as a director on 26 January 2014 (1 page)
11 August 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 65
(3 pages)
11 August 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 65
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2014Appointment of Mr Martin King Wilkinson as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Martin King Wilkinson as a director on 21 July 2014 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 65
(3 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 65
(3 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 May 2009Appointment terminated secretary keith pullen (1 page)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2009Appointment terminated secretary keith pullen (1 page)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2008Return made up to 16/10/08; full list of members (3 pages)
15 December 2008Return made up to 16/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 December 2007Return made up to 16/10/07; full list of members (2 pages)
3 December 2007Return made up to 16/10/07; full list of members (2 pages)
9 January 2007Return made up to 16/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2007Return made up to 16/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 October 2005Return made up to 16/10/05; full list of members (6 pages)
20 October 2005Return made up to 16/10/05; full list of members (6 pages)
27 January 2005Return made up to 16/10/04; full list of members (6 pages)
27 January 2005Return made up to 16/10/04; full list of members (6 pages)
9 June 2004Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2004Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004Strike-off action suspended (1 page)
6 April 2004Strike-off action suspended (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
25 January 2003Return made up to 16/10/02; full list of members (6 pages)
25 January 2003Return made up to 16/10/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
1 February 2002Return made up to 16/10/01; full list of members (6 pages)
1 February 2002Return made up to 16/10/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
23 May 2001Registered office changed on 23/05/01 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
19 January 2001Return made up to 16/10/00; full list of members (6 pages)
19 January 2001Return made up to 16/10/00; full list of members (6 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 December 1997New secretary appointed (2 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1997Memorandum and Articles of Association (4 pages)
9 December 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 January 1997Return made up to 16/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 December 1995Return made up to 16/10/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)