CROFTON PLACE ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFTON PLACE ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00822842

Incorporation date

12/10/1964

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1963)
dot icon15/05/2023
Final Gazette dissolved following liquidation
dot icon14/02/2023
Return of final meeting in a members' voluntary winding up
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon28/10/2021
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 2021-10-28
dot icon28/07/2021
Liquidators' statement of receipts and payments to 2021-05-23
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-05-23
dot icon17/02/2020
Liquidators' statement of receipts and payments to 2019-05-23
dot icon07/08/2019
Liquidators' statement of receipts and payments to 2019-05-23
dot icon08/05/2019
Satisfaction of charge 008228420032 in full
dot icon08/05/2019
Satisfaction of charge 20 in full
dot icon08/05/2019
Satisfaction of charge 17 in full
dot icon08/05/2019
Satisfaction of charge 008228420033 in full
dot icon08/05/2019
Satisfaction of charge 22 in full
dot icon08/05/2019
Satisfaction of charge 16 in full
dot icon08/05/2019
Satisfaction of charge 24 in full
dot icon08/05/2019
Satisfaction of charge 21 in full
dot icon08/05/2019
Satisfaction of charge 25 in full
dot icon08/05/2019
Satisfaction of charge 19 in full
dot icon08/05/2019
Satisfaction of charge 23 in full
dot icon08/05/2019
Satisfaction of charge 27 in full
dot icon08/05/2019
Satisfaction of charge 18 in full
dot icon08/05/2019
Satisfaction of charge 008228420028 in full
dot icon08/05/2019
Satisfaction of charge 008228420030 in full
dot icon08/05/2019
Satisfaction of charge 26 in full
dot icon08/05/2019
Satisfaction of charge 008228420029 in full
dot icon08/05/2019
Satisfaction of charge 008228420031 in full
dot icon21/06/2018
Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2018-06-21
dot icon15/06/2018
Appointment of a voluntary liquidator
dot icon15/06/2018
Resolutions
dot icon15/06/2018
Declaration of solvency
dot icon15/06/2018
Memorandum and Articles of Association
dot icon11/06/2018
Second filing of the annual return made up to 2016-04-03
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Registration of charge 008228420034, created on 2018-05-22
dot icon23/05/2018
Appointment of Alter Domus Secretarial Services Limited as a secretary on 2018-05-22
dot icon22/05/2018
Termination of appointment of James Gerald Norman as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Geoffrey Elliott Amherst Norman as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Charles Philip Arthur Norman as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Robert Lawrence Harman as a director on 2018-05-22
dot icon22/05/2018
Registered office address changed from , 133 High Street, Farnborough, Orpington, Kent, BR6 7AZ to 18 st. Swithin's Lane London EC4N 8AD on 2018-05-22
dot icon22/05/2018
Appointment of Mr Harvey Austin-Vautier as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Samuel Blakeney Wade as a director on 2018-05-22
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon04/08/2017
Satisfaction of charge 14 in full
dot icon04/08/2017
Satisfaction of charge 15 in full
dot icon09/05/2017
Director's details changed for Mr James Gerald Norman on 2017-04-19
dot icon05/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon05/04/2017
03/04/17 Statement of Capital gbp 66667
dot icon31/03/2017
Termination of appointment of Philip Stewart Hulett as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Philip Stewart Hulett as a secretary on 2017-03-31
dot icon03/01/2017
Registration of charge 008228420030, created on 2016-12-23
dot icon03/01/2017
Registration of charge 008228420031, created on 2016-12-23
dot icon03/01/2017
Registration of charge 008228420032, created on 2016-12-23
dot icon03/01/2017
Registration of charge 008228420033, created on 2016-12-23
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Charles Philip Arthur Norman on 2015-11-18
dot icon01/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon31/12/2015
Auditor's resignation
dot icon18/12/2015
Auditor's resignation
dot icon21/10/2015
Appointment of Mr James Gerald Norman as a director on 2015-10-01
dot icon26/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon12/03/2015
Satisfaction of charge 13 in full
dot icon11/12/2014
Termination of appointment of Max Osborn Crofts as a director on 2014-12-04
dot icon29/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon10/09/2013
Registration of charge 008228420029
dot icon24/07/2013
Registration of charge 008228420028
dot icon13/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 16
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 19
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 20
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 24
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 25
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 26
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 21
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 22
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 27
dot icon18/04/2012
Director's details changed for Mr Philip Stewart Hulett on 2012-04-03
dot icon08/06/2011
Termination of appointment of Anthony Humphries as a director
dot icon19/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon15/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2010
Director's details changed for Mr Charles Philip Arthur Norman on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Geoffrey Elliott Amherst Norman on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Anthony Charles Humphries on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Philip Stewart Hulett on 2010-01-05
dot icon05/01/2010
Director's details changed for Robert Lawrence Harman on 2010-01-05
dot icon05/01/2010
Director's details changed for Max Osborn Crofts on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Mr Philip Stewart Hulett on 2010-01-05
dot icon17/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon09/04/2009
Return made up to 03/04/09; full list of members
dot icon09/04/2009
Director's change of particulars / robert harman / 09/04/2009
dot icon09/04/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon08/05/2008
Director appointed robert lawrence harman
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/02/2008
Group of companies' accounts made up to 2007-08-31
dot icon23/05/2007
Return made up to 03/04/07; full list of members
dot icon06/03/2007
Group of companies' accounts made up to 2006-08-31
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Declaration of mortgage charge released/ceased
dot icon09/05/2005
Return made up to 03/04/05; full list of members
dot icon09/05/2005
New director appointed
dot icon29/01/2005
Group of companies' accounts made up to 2004-08-31
dot icon13/05/2004
Return made up to 03/04/04; full list of members
dot icon05/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon11/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Return made up to 03/04/03; full list of members
dot icon22/04/2003
Group of companies' accounts made up to 2002-08-31
dot icon24/10/2002
£ ic 100000/66667 10/10/02 £ sr 33333@1=33333
dot icon11/10/2002
Memorandum and Articles of Association
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon27/09/2002
Particulars of mortgage/charge
dot icon13/09/2002
Declaration of assistance for shares acquisition
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Declaration of assistance for shares acquisition
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Return made up to 03/04/02; full list of members
dot icon20/02/2002
Group of companies' accounts made up to 2001-08-31
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Particulars of mortgage/charge
dot icon03/04/2001
Return made up to 03/04/01; full list of members
dot icon10/01/2001
Full group accounts made up to 2000-08-31
dot icon30/03/2000
Return made up to 03/04/00; full list of members
dot icon30/03/2000
New director appointed
dot icon06/01/2000
Full group accounts made up to 1999-08-31
dot icon12/04/1999
Return made up to 03/04/99; no change of members
dot icon31/01/1999
Full group accounts made up to 1998-08-31
dot icon25/01/1999
Secretary resigned
dot icon22/12/1998
New secretary appointed
dot icon11/05/1998
Full group accounts made up to 1997-08-31
dot icon15/04/1998
Return made up to 03/04/98; no change of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: 6/9 snow hill, london EC1A 2DH
dot icon14/04/1997
Full group accounts made up to 1996-08-31
dot icon14/04/1997
Return made up to 03/04/97; full list of members
dot icon28/07/1996
New secretary appointed
dot icon27/03/1996
Return made up to 03/04/96; no change of members
dot icon13/02/1996
Full group accounts made up to 1995-08-31
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon24/07/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Full accounts made up to 1994-08-31
dot icon27/03/1995
Return made up to 03/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 03/04/94; full list of members
dot icon09/03/1994
Full accounts made up to 1993-08-31
dot icon29/07/1993
New director appointed
dot icon06/04/1993
Full accounts made up to 1992-08-31
dot icon29/03/1993
Return made up to 03/04/93; no change of members
dot icon18/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon25/03/1992
Full accounts made up to 1991-08-31
dot icon25/03/1992
Return made up to 03/04/92; full list of members
dot icon04/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon05/06/1991
Return made up to 03/04/91; full list of members
dot icon21/05/1991
New director appointed
dot icon15/04/1991
Full group accounts made up to 1990-08-31
dot icon15/04/1991
Return made up to 31/08/90; full list of members
dot icon02/05/1990
Full group accounts made up to 1989-08-31
dot icon02/05/1990
Return made up to 03/04/90; no change of members
dot icon22/03/1989
Full group accounts made up to 1988-08-31
dot icon22/03/1989
Return made up to 06/03/89; no change of members
dot icon14/07/1988
Accounting reference date shortened from 30/09 to 31/08
dot icon22/04/1988
Full group accounts made up to 1987-09-30
dot icon22/04/1988
Return made up to 05/04/88; full list of members
dot icon24/09/1987
Full group accounts made up to 1986-09-30
dot icon20/08/1987
Return made up to 21/05/87; full list of members
dot icon21/12/1966
Memorandum and Articles of Association
dot icon03/01/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTON PLACE ESTATE COMPANY LIMITED

CROFTON PLACE ESTATE COMPANY LIMITED is an(a) Dissolved company incorporated on 12/10/1964 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTON PLACE ESTATE COMPANY LIMITED?

toggle

CROFTON PLACE ESTATE COMPANY LIMITED is currently Dissolved. It was registered on 12/10/1964 and dissolved on 15/05/2023.

Where is CROFTON PLACE ESTATE COMPANY LIMITED located?

toggle

CROFTON PLACE ESTATE COMPANY LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CROFTON PLACE ESTATE COMPANY LIMITED do?

toggle

CROFTON PLACE ESTATE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROFTON PLACE ESTATE COMPANY LIMITED?

toggle

The latest filing was on 15/05/2023: Final Gazette dissolved following liquidation.