Company NameCranebuild Limited
Company StatusDissolved
Company Number02654865
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJullien Frederick Dennison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks after company formation)
Appointment Duration27 years (closed 03 November 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Red House Lane
Walton On Thames
Surrey
KT12 1EF
Director NameMr Robert Peter Tracey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks after company formation)
Appointment Duration27 years (closed 03 November 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
David Street
Meopham
Kent
DA13 0BT
Secretary NameJullien Frederick Dennison
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks after company formation)
Appointment Duration27 years (closed 03 November 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Red House Lane
Walton On Thames
Surrey
KT12 1EF
Director NameMr Andrew Leslie Gillett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 18 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hemony Grove
St Mary's Hoo
Rochester
Kent
ME3 9FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth£22,992
Cash£1,362
Current Liabilities£1,249,392

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2018Final Gazette dissolved following liquidation (1 page)
3 August 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
1 November 2017Liquidators' statement of receipts and payments to 21 August 2017 (15 pages)
1 November 2017Liquidators' statement of receipts and payments to 21 August 2017 (15 pages)
4 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (17 pages)
4 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (17 pages)
14 October 2015Liquidators statement of receipts and payments to 21 August 2015 (13 pages)
14 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (13 pages)
14 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (13 pages)
9 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (15 pages)
9 September 2014Satisfaction of charge 1 in full (3 pages)
9 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (15 pages)
9 September 2014Satisfaction of charge 1 in full (3 pages)
9 September 2014Liquidators statement of receipts and payments to 21 August 2014 (15 pages)
12 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 September 2013Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages)
2 September 2013Statement of affairs with form 4.19 (13 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (13 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Change of accounting reference date (3 pages)
21 May 2013Change of accounting reference date (3 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(6 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(6 pages)
15 October 2012Termination of appointment of Andrew Gillett as a director (1 page)
15 October 2012Termination of appointment of Andrew Gillett as a director (1 page)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 December 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
2 December 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
11 October 2011Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Director's details changed for Andrew Leslie Gillett on 25 September 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Andrew Leslie Gillett on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Robert Peter Tracey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Jullien Frederick Dennison on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Robert Peter Tracey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Jullien Frederick Dennison on 25 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
17 June 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
17 June 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 October 2008Return made up to 25/09/08; full list of members (5 pages)
20 October 2008Return made up to 25/09/08; full list of members (5 pages)
24 June 2008Full accounts made up to 31 October 2007 (16 pages)
24 June 2008Full accounts made up to 31 October 2007 (16 pages)
26 September 2007Registered office changed on 26/09/07 from: the maltings lower higham road gravesend kent DA12 2LY (1 page)
26 September 2007Return made up to 25/09/07; full list of members (4 pages)
26 September 2007Registered office changed on 26/09/07 from: the maltings lower higham road gravesend kent DA12 2LY (1 page)
26 September 2007Return made up to 25/09/07; full list of members (4 pages)
28 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
28 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
5 March 2007Registered office changed on 05/03/07 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page)
5 March 2007Registered office changed on 05/03/07 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page)
10 October 2006Return made up to 25/09/06; full list of members (8 pages)
10 October 2006Return made up to 25/09/06; full list of members (8 pages)
24 August 2006Full accounts made up to 31 October 2005 (17 pages)
24 August 2006Full accounts made up to 31 October 2005 (17 pages)
18 October 2005Return made up to 25/09/05; full list of members (8 pages)
18 October 2005Return made up to 25/09/05; full list of members (8 pages)
24 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
24 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
14 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
21 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
3 October 2003Return made up to 25/09/03; full list of members (8 pages)
3 October 2003Return made up to 25/09/03; full list of members (8 pages)
9 May 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
9 May 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
31 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
7 March 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
26 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
21 February 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
12 October 2000Return made up to 10/10/00; full list of members (8 pages)
12 October 2000Return made up to 10/10/00; full list of members (8 pages)
15 March 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
15 March 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
10 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Registered office changed on 12/10/99 from: the chestnuts 18 east st farnham surrey GU9 7SD (1 page)
12 October 1999Registered office changed on 12/10/99 from: the chestnuts 18 east st farnham surrey GU9 7SD (1 page)
16 May 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
16 May 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
12 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
16 June 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
21 January 1998Return made up to 10/10/97; no change of members (4 pages)
21 January 1998Return made up to 10/10/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 October 1995Return made up to 10/10/95; full list of members (6 pages)
27 October 1995Return made up to 10/10/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (18 pages)
4 April 1995Full accounts made up to 31 October 1994 (18 pages)
17 October 1991Incorporation (13 pages)
17 October 1991Incorporation (13 pages)