Company NameCrescent Machinery Limited
Company StatusDissolved
Company Number02386506
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)
Previous NamePrizetag Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen Jackson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1989(1 month, 3 weeks after company formation)
Appointment Duration29 years, 3 months (closed 27 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
Secretary NameMrs Zoe Feber
NationalityBritish
StatusClosed
Appointed21 April 2008(18 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 27 October 2018)
RoleCompany Director
Correspondence AddressSfp 9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
Director NameJanice Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 28 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPermanent House
Market Street
Huddersfield
HD1 2EX
Secretary NameJanice Jackson
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rochester Drive
Marsden Heights
Burnley
Lancashire
BB10 2BH

Contact

Websitecrescentmachinery.co.uk
Email address[email protected]
Telephone01422 884888
Telephone regionHalifax

Location

Registered AddressSfp 9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

155 at £1Stephen Jackson
77.50%
Ordinary
10 at £1Janice Jackson
5.00%
Ordinary
5 at £1Mrs Zoe Feber
2.50%
Ordinary
30 at £1Kevin Fieldhouse
15.00%
Ordinary

Financials

Year2014
Net Worth-£18,047
Cash£71
Current Liabilities£143,083

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 August 2008Delivered 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 2003Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

1 November 2017Notice of deemed approval of proposals (3 pages)
16 October 2017Statement of administrator's proposal (54 pages)
30 August 2017Registered 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 2017Appointment of an administrator (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 200
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
5 February 2015Director's details changed for Mr Stephen Jackson on 31 January 2015 (2 pages)
28 November 2014Termination of appointment of Janice Jackson as a director on 28 November 2014 (1 page)
19 August 2014Secretary's details changed for Mrs Zoe Feber on 19 August 2014 (1 page)
19 August 2014Director's details changed for Janice Jackson on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Stephen Jackson on 19 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
(6 pages)
3 July 2013Director's details changed for Mr Stephen Jackson on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Stephen Jackson on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Janice Jackson on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Janice Jackson on 1 July 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
7 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Janice Jackson on 18 May 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Return made up to 18/05/09; full list of members (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 July 2008Appointment terminated secretary janice jackson (1 page)
1 July 2008Secretary appointed mrs zoe feber (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2007Return made up to 18/05/07; full list of members (3 pages)
11 August 2006Return made up to 18/05/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2005Return made up to 18/05/05; full list of members (7 pages)
13 July 2004Return made up to 18/05/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
5 July 2002Return made up to 18/05/02; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
7 July 2001Return made up to 18/05/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Return made up to 18/05/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 May 1996Return made up to 18/05/96; full list of members (6 pages)
22 May 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(4 pages)
18 May 1989Incorporation (9 pages)