Company NameCrane Engineering Services Limited
Company StatusDissolved
Company Number05554733
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Susan Elizabeth Barber
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Trent Lane
North Clifton
Newark
Nottinghamshire
NG23 7AT
Secretary NameMr Garry Reginald Archer
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 11 March 2021)
RoleCompany Director
Correspondence Address10 Foxwood Grove
Calverton
Nottingham
Nottinghamshire
NG14 6JF
Secretary NameMr William Albert Cecil Wood
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Net Worth£43,986
Cash£18,769
Current Liabilities£178,391

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2021Final Gazette dissolved following liquidation (1 page)
11 December 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
18 May 2020Liquidators' statement of receipts and payments to 8 April 2020 (5 pages)
20 November 2019Liquidators' statement of receipts and payments to 8 October 2019 (5 pages)
24 May 2019Liquidators' statement of receipts and payments to 8 April 2019 (5 pages)
29 March 2019Insolvency:liq 12 - notice of release of former liquidator by secretary of state (4 pages)
7 November 2018Liquidators' statement of receipts and payments to 8 October 2018 (5 pages)
1 May 2018Liquidators' statement of receipts and payments to 8 April 2018 (5 pages)
7 November 2017Liquidators' statement of receipts and payments to 8 October 2017 (5 pages)
7 November 2017Liquidators' statement of receipts and payments to 8 October 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 8 April 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 8 April 2017 (5 pages)
2 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
2 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
4 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
4 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
21 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
17 April 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
17 April 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
25 January 2012Court order insolvency:miscellaneous replacement liquidation (11 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidation (11 pages)
18 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
2 December 2009Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages)
9 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
1 May 2009Result of meeting of creditors (3 pages)
1 May 2009Result of meeting of creditors (3 pages)
8 April 2009Statement of administrator's proposal (30 pages)
8 April 2009Statement of administrator's proposal (30 pages)
11 February 2009Appointment of an administrator (1 page)
11 February 2009Appointment of an administrator (1 page)
15 October 2008Registered office changed on 15/10/2008 from smith cooper nottingham, haydn house, 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
15 October 2008Registered office changed on 15/10/2008 from smith cooper nottingham, haydn house, 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
15 October 2008Return made up to 06/09/08; full list of members (3 pages)
15 October 2008Return made up to 06/09/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / garry archer / 26/09/2008 (2 pages)
14 October 2008Secretary's change of particulars / garry archer / 26/09/2008 (2 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / susan barber / 06/09/2008 (2 pages)
14 October 2008Director's change of particulars / susan barber / 06/09/2008 (2 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
7 July 2008Director's change of particulars / susan jones / 01/07/2008 (1 page)
7 July 2008Director's change of particulars / susan jones / 01/07/2008 (1 page)
4 July 2008Secretary appointed garry reginald archer (1 page)
4 July 2008Appointment terminated secretary william wood (2 pages)
4 July 2008Secretary appointed garry reginald archer (1 page)
4 July 2008Appointment terminated secretary william wood (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
16 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 September 2006Registered office changed on 13/09/06 from: 26 thirlmere west bridgford nottingham NG2 6RP (1 page)
13 September 2006Registered office changed on 13/09/06 from: 26 thirlmere west bridgford nottingham NG2 6RP (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Secretary resigned (1 page)