Admirals Way Marsh Wall
London
E14 9XQ
Secretary Name | Mrs Zoe Feber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 October 2018) |
Role | Company Director |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Janice Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Permanent House Market Street Huddersfield HD1 2EX |
Secretary Name | Janice Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rochester Drive Marsden Heights Burnley Lancashire BB10 2BH |
Website | crescentmachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 884888 |
Telephone region | Halifax |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
155 at £1 | Stephen Jackson 77.50% Ordinary |
---|---|
10 at £1 | Janice Jackson 5.00% Ordinary |
5 at £1 | Mrs Zoe Feber 2.50% Ordinary |
30 at £1 | Kevin Fieldhouse 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,047 |
Cash | £71 |
Current Liabilities | £143,083 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2008 | Delivered on: 12 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
13 February 2003 | Delivered on: 20 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 1992 | Delivered on: 20 October 1992 Satisfied on: 23 April 2003 Persons entitled: Yorkshire 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 |
14 March 1992 | Delivered on: 27 March 1992 Satisfied on: 15 July 1993 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: Please see doc 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. Fully Satisfied |
1 November 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
16 October 2017 | Statement of administrator's proposal (54 pages) |
30 August 2017 | Registered office address changed from Permanent House Market Street Huddersfield HD1 2EX to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 30 August 2017 (2 pages) |
25 August 2017 | Appointment of an administrator (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 February 2015 | Director's details changed for Mr Stephen Jackson on 31 January 2015 (2 pages) |
28 November 2014 | Termination of appointment of Janice Jackson as a director on 28 November 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Zoe Feber on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Janice Jackson on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Stephen Jackson on 19 August 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 July 2013 | Director's details changed for Mr Stephen Jackson on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Stephen Jackson on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Janice Jackson on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Janice Jackson on 1 July 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Janice Jackson on 18 May 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Appointment terminated secretary janice jackson (1 page) |
1 July 2008 | Secretary appointed mrs zoe feber (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 August 2006 | Return made up to 18/05/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
13 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
7 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members
|
18 May 1989 | Incorporation (9 pages) |