CRAMB & MCHUGH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAMB & MCHUGH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00876162

Incorporation date

04/04/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a members' voluntary winding up
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Appointment of a voluntary liquidator
dot icon27/03/2024
Declaration of solvency
dot icon27/03/2024
Registered office address changed from 9 Eastheath Gardens Wokingham Berkshire RG41 2PH United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-03-27
dot icon14/03/2024
Total exemption full accounts made up to 2024-03-12
dot icon13/03/2024
Previous accounting period shortened from 2024-04-03 to 2024-03-12
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon14/03/2023
Change of details for Mr Peter Michael Cramb as a person with significant control on 2023-03-02
dot icon14/03/2023
Director's details changed for Mr Peter Michael Cramb on 2023-03-02
dot icon08/03/2023
Registered office address changed from 29 Baxendale London N20 0EG to 9 Eastheath Gardens Wokingham Berkshire RG41 2PH on 2023-03-08
dot icon08/03/2023
Secretary's details changed for Mr Peter Michael Cramb on 2023-03-03
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon07/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Statement of company's objects
dot icon21/12/2016
Re-registration of Memorandum and Articles
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Re-registration from a private unlimited company to a private limited company
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Peter Michael Cramb on 2009-11-01
dot icon06/01/2010
Director's details changed for Mrs Rosemary Jill Perrin on 2009-11-01
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from: 84 kingsway london WC2B 6NF
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 31/12/97; no change of members
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon10/04/1996
Full accounts made up to 1995-03-31
dot icon10/04/1996
Return made up to 31/12/95; full list of members
dot icon10/11/1995
Registered office changed on 10/11/95 from: ashdens 106/114 borough high st london SE1 1LB
dot icon08/06/1995
Auditor's resignation
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Director resigned
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/04/1992
Accounts for a small company made up to 1991-03-31
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon17/04/1991
Return made up to 28/12/90; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon24/04/1989
New director appointed
dot icon25/11/1988
Return made up to 01/11/88; full list of members
dot icon25/11/1988
Accounts for a small company made up to 1988-03-31
dot icon11/11/1987
Return made up to 23/10/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon06/01/1987
Return made up to 29/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-46.20 % *

* during past year

Cash in Bank

£51,331.00

Confirmation

dot iconLast made up date
12/03/2024
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
12/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
12/03/2024
dot iconNext account date
12/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.29M
-
0.00
149.19K
-
2022
2
1.24M
-
0.00
95.41K
-
2023
2
1.17M
-
0.00
51.33K
-
2023
2
1.17M
-
0.00
51.33K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.17M £Descended-5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.33K £Descended-46.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cramb, Peter Michael
Secretary
16/01/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAMB & MCHUGH HOLDINGS LIMITED

CRAMB & MCHUGH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/04/1966 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAMB & MCHUGH HOLDINGS LIMITED?

toggle

CRAMB & MCHUGH HOLDINGS LIMITED is currently Dissolved. It was registered on 04/04/1966 and dissolved on 16/04/2025.

Where is CRAMB & MCHUGH HOLDINGS LIMITED located?

toggle

CRAMB & MCHUGH HOLDINGS LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CRAMB & MCHUGH HOLDINGS LIMITED do?

toggle

CRAMB & MCHUGH HOLDINGS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does CRAMB & MCHUGH HOLDINGS LIMITED have?

toggle

CRAMB & MCHUGH HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for CRAMB & MCHUGH HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.