Company NameCrawford Real Estates Limited
Company StatusDissolved
Company Number03725781
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)
Previous NamesWishcove Limited and Counterpoint Corporate Consultants Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roderick Bruce Crawford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye Manor Farm
Forest Row
East Sussex
RH18 5EH
Director NameTessa Jane Crawford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye Manor Farm
Forest Row
East Sussex
RH18 5EH
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed09 March 1999(6 days after company formation)
Appointment Duration18 years, 1 month (closed 01 May 2017)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Donald Lindsay Adamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressSt Anastase
Mont De St Anastase
St Peter
Jersey
Channel
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1R.b. Crawford
50.00%
Ordinary A
500 at £1R.b. Crawford
50.00%
Ordinary B

Financials

Year2014
Net Worth£236,474
Cash£210,392
Current Liabilities£3,951

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a members' voluntary winding up (10 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Director's details changed for Tessa Jane Crawford on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Tessa Jane Crawford on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 03/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 03/03/07; full list of members (7 pages)
9 March 2006Return made up to 03/03/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Company name changed counterpoint corporate consultan ts LIMITED\certificate issued on 02/03/06 (2 pages)
24 February 2005Return made up to 03/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 July 1999Ad 01/07/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
13 July 1999New director appointed (2 pages)
15 May 1999Ad 05/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
15 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
7 April 1999New director appointed (3 pages)
1 April 1999Registered office changed on 01/04/99 from: 110 cannon street london EC4N 6AR (1 page)
31 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
15 March 1999Company name changed wishcove LIMITED\certificate issued on 16/03/99 (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 120 east road london N1 6AA (1 page)
3 March 1999Incorporation (15 pages)