Company NameCranes 2000 Limited
Company StatusDissolved
Company Number03656122
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 5 months ago)
Dissolution Date26 March 2024 (2 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Trevor Mark Jepson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Secretary NameClare Gillian Jepson
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMr Raymond Neale Wells
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

90 at £1Trevor Mark Jepson
90.00%
Ordinary
10 at £1Mr Raymond Neale Wells
10.00%
Ordinary

Financials

Year2014
Net Worth£429,049
Cash£7,632
Current Liabilities£79,997

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 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
11 February 2010Delivered on: 18 February 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
2 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA United Kingdom on 15 November 2012 (1 page)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 May 2012 (1 page)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Director's details changed for Mr Raymond Neale Wells on 26 October 2009 (2 pages)
23 December 2009Secretary's details changed for Clare Gillian Jepson on 26 October 2009 (1 page)
23 December 2009Director's details changed for Mr Raymond Neale Wells on 26 October 2009 (2 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Trevor Mark Jepson on 26 October 2009 (2 pages)
23 December 2009Secretary's details changed for Clare Gillian Jepson on 26 October 2009 (1 page)
23 December 2009Director's details changed for Trevor Mark Jepson on 26 October 2009 (2 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
15 January 2009Return made up to 26/10/08; full list of members (4 pages)
15 January 2009Return made up to 26/10/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
11 January 2004Return made up to 26/10/03; full list of members (5 pages)
11 January 2004Return made up to 26/10/03; full list of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 November 2002Return made up to 26/10/02; full list of members (5 pages)
8 November 2002Return made up to 26/10/02; full list of members (5 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Return made up to 26/10/01; full list of members (5 pages)
8 November 2001Return made up to 26/10/01; full list of members (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 June 2001Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page)
29 June 2001Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Ad 31/10/99--------- £ si 98@1 (2 pages)
24 November 2000Ad 31/10/99--------- £ si 98@1 (2 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
8 November 1999Return made up to 26/10/99; full list of members (6 pages)
8 November 1999Return made up to 26/10/99; full list of members (6 pages)
15 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
26 October 1998Incorporation (16 pages)
26 October 1998Incorporation (16 pages)