CROMWELL EQUITY LIMITED

Register to unlock more data on OkredoRegister

CROMWELL EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09922223

Incorporation date

18/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2015)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-13
dot icon20/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2024
Statement of affairs
dot icon29/03/2024
Resolutions
dot icon29/03/2024
Appointment of a voluntary liquidator
dot icon29/03/2024
Registered office address changed from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-03-29
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon06/05/2023
Compulsory strike-off action has been discontinued
dot icon05/05/2023
Director's details changed for Mr Carl William Mills on 2023-03-04
dot icon05/05/2023
Confirmation statement made on 2023-03-16 with updates
dot icon04/05/2023
Registered office address changed from PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 2023-05-04
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Termination of appointment of Debra Louise Power as a director on 2022-10-04
dot icon05/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2022
Compulsory strike-off action has been discontinued
dot icon27/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon20/04/2022
Director's details changed for Mr Allan Malcolm John Freeman on 2022-01-01
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Appointment of Miss Debra Louise Power as a director on 2021-12-31
dot icon12/01/2022
Termination of appointment of Tom Floyd as a director on 2022-01-01
dot icon27/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2021
Appointment of Mr Tom Floyd as a director on 2021-06-21
dot icon27/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon09/11/2020
Registration of charge 099222230008, created on 2020-10-27
dot icon02/11/2020
Termination of appointment of Michael Patterson as a director on 2020-10-13
dot icon24/10/2020
Registration of charge 099222230007, created on 2020-10-15
dot icon07/05/2020
Registered office address changed from , Atlas Business Park 2nd Floor Altitude Building, Simonsway, Manchester, M22 5PR, England to PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW on 2020-05-07
dot icon20/03/2020
Registration of charge 099222230005, created on 2020-03-06
dot icon20/03/2020
Registration of charge 099222230006, created on 2020-03-06
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon06/03/2020
Registration of charge 099222230004, created on 2020-03-02
dot icon06/03/2020
Registration of charge 099222230003, created on 2020-03-04
dot icon28/02/2020
Registration of charge 099222230001, created on 2020-02-21
dot icon28/02/2020
Registration of charge 099222230002, created on 2020-02-21
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Director's details changed for Mr Allan Malcolm John Freeman on 2019-08-01
dot icon19/06/2019
Change of details for Hawksmoor Holdings Limited as a person with significant control on 2019-06-19
dot icon19/06/2019
Registered office address changed from , 88 Wood Street, 10th - 11th Floor, London, EC2V 7RS, England to PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW on 2019-06-19
dot icon01/05/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon10/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/02/2017
Director's details changed for Mr Allan Malcolm John Freeman on 2017-02-23
dot icon23/02/2017
Director's details changed for Mr Michael Patterson on 2017-02-23
dot icon23/02/2017
Director's details changed for Mr Michael Patterson on 2017-02-23
dot icon25/05/2016
Registered office address changed from , C/O Coddan Cpm, 3rd Floor 120 Baker Street, London, W1U 6TU, England to PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW on 2016-05-25
dot icon06/04/2016
Director's details changed for Mr Michael Patterson on 2016-04-06
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£174,405.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
16/03/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
386.96K
-
0.00
174.41K
-
2021
18
386.96K
-
0.00
174.41K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

386.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Allan Malcolm John
Director
18/12/2015 - 29/11/2022
32
Mills, Carl William
Director
28/11/2022 - Present
98

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CROMWELL EQUITY LIMITED

CROMWELL EQUITY LIMITED is an(a) Liquidation company incorporated on 18/12/2015 with the registered office located at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL EQUITY LIMITED?

toggle

CROMWELL EQUITY LIMITED is currently Liquidation. It was registered on 18/12/2015 .

Where is CROMWELL EQUITY LIMITED located?

toggle

CROMWELL EQUITY LIMITED is registered at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS.

What does CROMWELL EQUITY LIMITED do?

toggle

CROMWELL EQUITY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CROMWELL EQUITY LIMITED have?

toggle

CROMWELL EQUITY LIMITED had 18 employees in 2021.

What is the latest filing for CROMWELL EQUITY LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-03-13.