Company NameCRC Corporation Limited
Company StatusDissolved
Company Number01862542
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 15 November 2016)
RoleCivil Engineer
Country of ResidenceUnited States
Correspondence Address6222 Sw Virginia Avenue
Suite 2
Portland
Or 97239-3818
United States
Secretary NameMs Kristin Virshbo
NationalityBritish
StatusClosed
Appointed01 January 2010(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Director NameMr Raymond Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2016)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Director NameMs Kristin Ann Virshbo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2016)
RolePresident & Lead Designer
Country of ResidenceUnited States
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Director NameDr Christopher John Hill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 8 months after company formation)
Appointment Duration8 years (resigned 25 July 2000)
RoleConsultant Engineer
Correspondence Address19e Loudoun Street
Round Hill
Virginia
Usa
20141
Director NameFraser Keith Sommerville
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RoleConsultant Engineer
Correspondence AddressSpringbank
Ashby Road
Ticknall
Derbyshire
DE73 1JJ
Secretary NameFraser Keith Sommerville
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressSpringbank
Ashby Road
Ticknall
Derbyshire
DE73 1JJ
Secretary NameDr Christopher John Hill
NationalityBritish
StatusResigned
Appointed04 April 1995(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2000)
RoleTransportation Consultant
Correspondence Address19e Loudoun Street
Round Hill
Virginia
Usa
20141
Secretary NameCaroline Jane Davies
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address4617 E Ardmore Dr
Phoenix Az 85044
United States
Secretary NameCaroline Davies
NationalityBritish
StatusResigned
Appointed11 January 2005(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address6222 Sw Virginia Avenue
Suite 2
Portland
Or 97239
United States

Location

Registered Address13 David Mews
Porter Street
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.4k at £1Peter Davies
78.90%
Deferred
816 at £1Fraser Sommerville
18.82%
Deferred
80 at £1Peter Davies
1.85%
Ordinary
19 at £1Fraser Sommerville
0.44%
Ordinary

Financials

Year2014
Net Worth-£16,376
Current Liabilities£16,376

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

11 June 1992Delivered on: 24 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,336
(6 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,336
(6 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,336
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,336
(5 pages)
20 June 2014Director's details changed for Peter Davies on 1 October 2010 (2 pages)
20 June 2014Secretary's details changed for Kristin Virshbo on 1 October 2010 (1 page)
20 June 2014Secretary's details changed for Kristin Virshbo on 1 October 2010 (1 page)
20 June 2014Director's details changed for Peter Davies on 1 October 2010 (2 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,336
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Appointment of Kristin Ann Virshbo as a director (2 pages)
7 March 2014Appointment of Treasurer Raymond Davies as a director (2 pages)
25 November 2013Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
25 November 2013Accounts for a dormant company made up to 31 October 2011 (5 pages)
25 November 2013Appointment of Kristin Virshbo as a secretary (3 pages)
25 November 2013Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2013Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
25 November 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
25 November 2013Termination of appointment of Caroline Davies as a secretary (2 pages)
25 November 2013Restoration by order of the court (2 pages)
25 November 2013Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
25 November 2013Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
25 November 2013Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
25 November 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
25 November 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
25 November 2013Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
25 November 2013Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
25 November 2013Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
25 November 2013Accounts for a dormant company made up to 31 October 2010 (4 pages)
7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 September 2008Return made up to 01/06/08; full list of members (4 pages)
7 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Location of register of members (1 page)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Return made up to 01/06/06; full list of members (6 pages)
3 April 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 June 2005Return made up to 01/06/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 February 2005New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 01/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 October 2003Return made up to 01/06/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 March 2003Secretary's particulars changed (1 page)
29 November 2002Delivery ext'd 3 mth 30/09/02 (2 pages)
15 July 2002Return made up to 01/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 November 2001Delivery ext'd 3 mth 30/09/01 (2 pages)
31 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 September 2000Accounts for a small company made up to 30 September 1998 (5 pages)
31 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
9 June 1999Return made up to 01/06/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
5 January 1998Registered office changed on 05/01/98 from: 95 fakenham road, taverham, norwich, norfolk NR8 6QA (1 page)
22 July 1997Return made up to 01/06/97; no change of members (4 pages)
21 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
29 April 1997Accounts for a small company made up to 30 September 1995 (8 pages)
2 September 1996Registered office changed on 02/09/96 from: 35 kingsway, worsley, manchester, M28 4EE (1 page)
1 August 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
9 July 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Registered office changed on 21/05/96 from: heathcoat building, highfields science park, university boulevard, nottingham NG7 2QJ (1 page)
30 August 1995Director resigned (2 pages)
14 July 1995Full accounts made up to 30 September 1994 (12 pages)
30 June 1995Return made up to 01/06/95; no change of members (6 pages)
24 April 1995Secretary resigned (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1994Full accounts made up to 30 September 1993 (13 pages)
23 June 1994Return made up to 01/06/94; no change of members (4 pages)
29 July 1993Full accounts made up to 30 September 1992 (13 pages)
8 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 1992Return made up to 11/07/92; no change of members (6 pages)
9 November 1984Certificate of incorporation (1 page)
9 November 1984Incorporation (15 pages)