Company NameCrantock Homes Limited
Company StatusDissolved
Company Number07455386
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMiss Malgorzata Wozniczka
StatusResigned
Appointed15 July 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Rst1 South West Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£513,815
Current Liabilities£4,918

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

11 June 2013Delivered on: 14 June 2013
Satisfied on: 19 February 2014
Persons entitled: Paul Walsh

Classification: A registered charge
Particulars: All that f/h property k/a land to the east of trevowah road crantock newquay t/no CL279588.
Fully Satisfied
11 October 2012Delivered on: 12 October 2012
Satisfied on: 8 February 2014
Persons entitled: John Skok

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures,.
Fully Satisfied
1 June 2011Delivered on: 4 June 2011
Satisfied on: 8 February 2014
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of trevowah road crantock newquay t/no:CL279588 and part of CL204975 and all rights relating to the property see image for full details.
Fully Satisfied
1 June 2011Delivered on: 4 June 2011
Satisfied on: 8 February 2014
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit(s) being the sum of £117,ooo deposited in the accounts(s) see image for full details.
Fully Satisfied
1 June 2011Delivered on: 4 June 2011
Satisfied on: 8 February 2014
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of trevoway road crantock newquay t/no's CL279588 and part of CL204975 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
9 February 2011Delivered on: 15 February 2011
Satisfied on: 22 October 2011
Persons entitled: Nigel Edward Eustice and Christopher Thomas Eustice and Philip Ronald Eustice

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H trevowah road crantock newquay t/n CL113320.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
26 June 2018Termination of appointment of John Mirko Skok as a director on 15 June 2018 (1 page)
26 June 2018Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
10 August 2017Notification of Rst Cornwall Limited as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Notification of Rst Cornwall Limited as a person with significant control on 14 July 2017 (2 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 March 2017Compulsory strike-off action has been suspended (1 page)
3 March 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
21 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
21 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
21 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
19 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
19 December 2014Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
19 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
19 December 2014Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
24 June 2014Full accounts made up to 30 September 2013 (12 pages)
24 June 2014Full accounts made up to 30 September 2013 (12 pages)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
19 February 2014Satisfaction of charge 074553860006 in full (4 pages)
19 February 2014Satisfaction of charge 074553860006 in full (4 pages)
8 February 2014Satisfaction of charge 3 in full (3 pages)
8 February 2014Satisfaction of charge 5 in full (3 pages)
8 February 2014Satisfaction of charge 2 in full (3 pages)
8 February 2014Satisfaction of charge 3 in full (3 pages)
8 February 2014Satisfaction of charge 4 in full (3 pages)
8 February 2014Satisfaction of charge 2 in full (3 pages)
8 February 2014Satisfaction of charge 4 in full (3 pages)
8 February 2014Satisfaction of charge 5 in full (3 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Full accounts made up to 30 September 2012 (13 pages)
26 September 2013Full accounts made up to 30 September 2012 (13 pages)
14 June 2013Registration of charge 074553860006 (14 pages)
14 June 2013Registration of charge 074553860006 (14 pages)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 November 2012Full accounts made up to 30 September 2011 (9 pages)
2 November 2012Full accounts made up to 30 September 2011 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 August 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
28 August 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
17 July 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
17 July 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 November 2010Incorporation (23 pages)
30 November 2010Incorporation (23 pages)