CROSS-FLOW ENERGY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSS-FLOW ENERGY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06348926

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon28/08/2025
Liquidators' statement of receipts and payments to 2025-07-07
dot icon11/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2024
Registered office address changed from Baglan Bay Innovation Centre, Central Avenue, Port Talbot West Glamorgan SA12 7AX Wales to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2024-07-17
dot icon16/07/2024
Resolutions
dot icon16/07/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Statement of affairs
dot icon21/06/2024
Termination of appointment of Stephen Mark Brown as a director on 2024-06-10
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon24/01/2022
Director's details changed for Mr Stephen Mark Brown on 2022-01-24
dot icon21/01/2022
Appointment of Mr Stephen Mark Brown as a director on 2021-10-27
dot icon21/01/2022
Termination of appointment of Christopher John Branch as a director on 2021-10-27
dot icon21/01/2022
Termination of appointment of Anthony Fenwick-Wilson as a director on 2021-10-27
dot icon21/01/2022
Termination of appointment of Mark Cross as a director on 2021-10-27
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon22/09/2021
Director's details changed for Juan-Enrique Rassmuss Raier on 2021-09-22
dot icon20/09/2021
Director's details changed for Juan Enrique Rassmuss on 2021-09-16
dot icon12/07/2021
Director's details changed for Mr Thye Seng Chan on 2021-07-09
dot icon19/05/2021
Resolutions
dot icon12/03/2021
Appointment of Mr Martin David Barnes as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of James Tilson Barry as a director on 2021-03-01
dot icon29/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-08-21 with updates
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon06/08/2020
Memorandum and Articles of Association
dot icon06/08/2020
Resolutions
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/08/2019
Notification of Pacific & Orient Properties Limited as a person with significant control on 2019-08-01
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon08/08/2019
Resolutions
dot icon24/04/2019
Appointment of Mr Thye Seng Chan as a director on 2019-03-14
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/09/2018
Resolutions
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon24/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon07/09/2017
Notification of Imelan Limited as a person with significant control on 2016-10-19
dot icon07/09/2017
Withdrawal of a person with significant control statement on 2017-09-07
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon16/02/2017
Appointment of Mr James Tilson Barry as a director on 2017-01-11
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon13/12/2016
Satisfaction of charge 063489260004 in full
dot icon13/12/2016
Satisfaction of charge 063489260005 in full
dot icon25/11/2016
Termination of appointment of Diana Margaret Fenwick-Wilson as a director on 2016-11-23
dot icon25/11/2016
Termination of appointment of Robert Henshaw Ellis as a director on 2016-11-23
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/02/2016
Appointment of Mr Robert Henshaw Ellis as a director on 2016-01-21
dot icon08/02/2016
Termination of appointment of Kevin Mowbray as a director on 2016-01-21
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon13/01/2016
Memorandum and Articles of Association
dot icon13/01/2016
Resolutions
dot icon05/01/2016
Registered office address changed from Technium Digital Singleton Park Swansea SA2 8PP to Baglan Bay Innovation Centre, Central Avenue, Port Talbot West Glamorgan SA12 7AX on 2016-01-05
dot icon28/10/2015
Registration of charge 063489260005, created on 2015-10-16
dot icon28/10/2015
Registration of charge 063489260004, created on 2015-10-16
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/09/2015
Termination of appointment of Mikael Schoultz as a director on 2015-04-20
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Appointment of Mr Mikael Schoultz as a director on 2014-10-01
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon12/09/2014
Director's details changed for Edward Anthony Spours Nicholson on 2014-09-01
dot icon11/09/2014
Appointment of Jonathan Ross Hampton Hale as a director on 2014-03-17
dot icon10/09/2014
Resolutions
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon07/09/2014
Director's details changed for Diana Margaret Somerset on 2014-05-02
dot icon07/09/2014
Appointment of Professor Mark Cross as a director on 2014-03-17
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon03/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon13/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon12/09/2013
Director's details changed for Diana Margaret Somerset on 2013-08-22
dot icon12/09/2013
Termination of appointment of Wbv Nominees Limited as a secretary
dot icon12/09/2013
Director's details changed for Mr Anthony Fenwick-Wilson on 2013-08-22
dot icon30/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon07/09/2012
Appointment of Christopher John Branch as a director
dot icon24/05/2012
Statement of capital following an allotment of shares on 2011-09-23
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/05/2012
Appointment of Edward Anthony Spours Nicholson as a director
dot icon24/04/2012
Appointment of Juan Enrique Rassmuss as a director
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon13/04/2012
Appointment of Simon John Mackinnon as a director
dot icon26/03/2012
Termination of appointment of Iain Sanderson as a director
dot icon26/03/2012
Termination of appointment of Simon Mackinnon as a director
dot icon26/03/2012
Termination of appointment of Robert Tay as a director
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2011
Appointment of Wbv Nominees Limited as a secretary
dot icon22/09/2011
Termination of appointment of Janet Tay as a secretary
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon18/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-02-09
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-07-04
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/03/2009
Director appointed kevin mowbray
dot icon02/03/2009
Registered office changed on 02/03/2009 from temple court cathedral road cardiff CF11 9HA
dot icon15/01/2009
Capitals not rolled up
dot icon15/01/2009
Capitals not rolled up
dot icon08/01/2009
Resolutions
dot icon17/12/2008
S-div
dot icon17/12/2008
Resolutions
dot icon17/11/2008
Director appointed diana somerset
dot icon08/10/2008
Ad 03/10/08\gbp si 470@1=470\gbp ic 1/471\
dot icon08/10/2008
Director appointed iain sanderson
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Nc inc already adjusted 03/10/08
dot icon17/09/2008
Return made up to 21/08/08; full list of members
dot icon06/11/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: elsinore house 77 fulham palace road hammersmith london W6 8JA
dot icon09/10/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
New secretary appointed
dot icon21/08/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.06M
-
0.00
49.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Edward Anthony Spours
Director
13/04/2012 - Present
5
Brown, Stephen Mark
Director
27/10/2021 - 10/06/2024
48
Cross, Mark, Professor
Director
17/03/2014 - 27/10/2021
9
WBV NOMINEES LIMITED
Corporate Secretary
22/09/2011 - 31/08/2013
13
Hale, Jonathan Ross Hampton
Director
17/03/2014 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS-FLOW ENERGY COMPANY LIMITED

CROSS-FLOW ENERGY COMPANY LIMITED is an(a) Liquidation company incorporated on 21/08/2007 with the registered office located at Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF10 1DY. There are currently 5 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 CROSS-FLOW ENERGY COMPANY LIMITED?

toggle

CROSS-FLOW ENERGY COMPANY LIMITED is currently Liquidation. It was registered on 21/08/2007 .

Where is CROSS-FLOW ENERGY COMPANY LIMITED located?

toggle

CROSS-FLOW ENERGY COMPANY LIMITED is registered at Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF10 1DY.

What does CROSS-FLOW ENERGY COMPANY LIMITED do?

toggle

CROSS-FLOW ENERGY COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CROSS-FLOW ENERGY COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Liquidators' statement of receipts and payments to 2025-07-07.