Company NameCranmoor (Brecon) Limited
Company StatusDissolved
Company Number04914730
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Janet Margaret Elliott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameAnthony Shipman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(2 years after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Mary Elizabeth Willoughby
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Courtlands Close
Ruislip
Middlesex
HA4 8AX

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jan Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth-£193,969
Cash£708
Current Liabilities£202,232

Accounts

Latest Accounts29 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 July 2006Delivered on: 2 August 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land as elliott place canal bank brecon t/no CYM227110 by way of fixed charge all fixtures and fittings, all plant and machinery vehicles and computer equipment, all furniture equipment tools and other chattels and all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled: G&C Finance 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. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled: G&C Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at canal bank brecon t/no CYM227110 by way of fixed charge all fixtures and fittings, all plant and machinery vehicles and computer equipment, all furniture equipment tools and other chattels and all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: Mitre Estates Limited

Classification: Legal charge
Secured details: £251,349.00 due or to become due from the company to.
Particulars: Land at canal bank brecon powys t/no CYM227110.
Outstanding
4 April 2005Delivered on: 7 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as part of land at canal rd,brecon; CYM29343. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2005Delivered on: 7 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as part of land at canal road brecon; cym 29343. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2004Delivered on: 21 May 2004
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

Filing History

10 October 2017Director's details changed for Ms Janet Margaret Elliott on 10 October 2017 (2 pages)
10 October 2017Change of details for Ms Janet Margaret Elliott as a person with significant control on 25 September 2017 (2 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Director's details changed for Anthony Shipman on 10 October 2017 (2 pages)
2 October 2017Director's details changed for Ms Janet Margaret Elliott on 20 September 2017 (2 pages)
2 October 2017Director's details changed for Anthony Shipman on 20 September 2017 (2 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
24 July 2017Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
11 May 2017Satisfaction of charge 5 in full (2 pages)
11 May 2017Satisfaction of charge 3 in full (2 pages)
9 May 2017Satisfaction of charge 2 in full (2 pages)
9 May 2017Satisfaction of charge 6 in full (1 page)
9 May 2017Satisfaction of charge 7 in full (2 pages)
9 May 2017Satisfaction of charge 4 in full (1 page)
9 May 2017Termination of appointment of Mary Elizabeth Willoughby as a secretary on 8 May 2017 (1 page)
9 May 2017Satisfaction of charge 1 in full (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
1 July 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
19 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2010Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Anthony Shipman on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Anthony Shipman on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2008Director's change of particulars / anthony shipman / 27/10/2008 (1 page)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 November 2007Return made up to 29/09/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 29/09/05; full list of members (6 pages)
26 October 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 29/09/04; full list of members (6 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
29 September 2003Incorporation (12 pages)