Company NameCrossco (1332) Limited
DirectorsMatthew Cardwell Glowasky and Philip Antony Smith
Company StatusLiquidation
Company Number08585509
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
B4 6WR
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2015)
RoleProfessional Interim Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlegarth Drive
South Cave
East Yorkshire
HU15 2AY
Secretary NameMr Geoff Brown
StatusResigned
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Correspondence Address11th Floor Two Snowhill
Birmingham
B4 6WR

Contact

Websitesalcogroup.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

3.2m at £1Butterfly Group Healthcare LTD
100.00%
Ordinary A
100 at £1Butterfly Group Healthcare LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£10,460,648
Gross Profit£3,197,699
Net Worth-£3,979,391
Cash£2,662,094
Current Liabilities£22,509,576

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 June 2020 (3 years, 9 months ago)
Next Return Due7 July 2021 (overdue)

Charges

27 September 2018Delivered on: 3 October 2018
Persons entitled: Butterfly (Finance) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2014Delivered on: 2 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 October 2013Delivered on: 19 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
27 June 2017Notification of Butterfly Group Healthcare Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 June 2016Register inspection address has been changed to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR (1 page)
23 June 2016Register(s) moved to registered inspection location 11th Floor Two Snow Hill Queensway Birmingham B4 6WR (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,165,638
(5 pages)
24 February 2016Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages)
15 February 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
12 August 2015Termination of appointment of Geoff Brown as a secretary on 22 May 2015 (1 page)
12 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,165,638
(4 pages)
6 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
6 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 6 July 2015 (1 page)
16 April 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
17 March 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 3,165,638.00
(4 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
29 January 2015Appointment of Mr Geoff Brown as a secretary on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Geoff Brown as a secretary on 1 January 2015 (2 pages)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
3 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,165,538
(4 pages)
2 August 2014Registration of charge 085855090002, created on 1 August 2014 (27 pages)
2 August 2014Registration of charge 085855090002, created on 1 August 2014 (27 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement for the provision of term loan and company business 14/10/2013
(4 pages)
4 November 2013Memorandum and Articles of Association (9 pages)
30 October 2013Appointment of Mr Simon Joseph Harrison as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 3,165,538
(4 pages)
19 October 2013Registration of charge 085855090001 (26 pages)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
4 September 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 4 September 2013 (1 page)
4 September 2013Appointment of David Michael Harrison as a director (2 pages)
4 September 2013Termination of appointment of Sean Nicolson as a director (1 page)
4 September 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 4 September 2013 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)