CROSSBROOK FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CROSSBROOK FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00955665

Incorporation date

06/06/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1969)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-31
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Removal of liquidator by court order
dot icon04/01/2025
Liquidators' statement of receipts and payments to 2024-10-31
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2023-10-31
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2022-10-31
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-10-31
dot icon05/03/2021
Liquidators' statement of receipts and payments to 2020-10-31
dot icon05/03/2021
Liquidators' statement of receipts and payments to 2019-10-31
dot icon05/03/2021
Liquidators' statement of receipts and payments to 2018-10-31
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon21/05/2018
Satisfaction of charge 009556650008 in full
dot icon13/02/2018
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2018-02-13
dot icon24/11/2017
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2017-11-24
dot icon21/11/2017
Statement of affairs
dot icon21/11/2017
Appointment of a voluntary liquidator
dot icon21/11/2017
Resolutions
dot icon24/07/2017
Registration of charge 009556650008, created on 2017-07-24
dot icon20/07/2017
Satisfaction of charge 6 in full
dot icon28/06/2017
Registration of charge 009556650007, created on 2017-06-28
dot icon16/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/01/2017
Director's details changed for Brenda Mary Mitchell on 2016-12-30
dot icon18/01/2017
Director's details changed for Mr Mark Peter Mitchell on 2016-12-30
dot icon18/01/2017
Director's details changed for Brian Leslie Mitchell on 2016-12-30
dot icon18/01/2017
Secretary's details changed for Brenda Mary Mitchell on 2016-12-30
dot icon12/08/2016
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2016-08-12
dot icon19/05/2016
Termination of appointment of Paul Archer as a director on 2016-04-29
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/01/2015
Director's details changed for Mr Mark Peter Mitchell on 2014-12-31
dot icon25/01/2015
Director's details changed for Paul Archer on 2014-12-31
dot icon25/01/2015
Director's details changed for Brenda Mary Mitchell on 2014-12-31
dot icon25/01/2015
Director's details changed for Brian Leslie Mitchell on 2014-12-31
dot icon28/07/2014
Statement by Directors
dot icon28/07/2014
Statement of capital on 2014-07-28
dot icon28/07/2014
Solvency Statement dated 30/05/14
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Sub-division of shares on 2014-04-30
dot icon22/07/2014
Auditor's resignation
dot icon05/06/2014
Termination of appointment of Kevin Lockyear as a director
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/11/2013
Registered office address changed from 37 Warren Street London W1T 6AD on 2013-11-14
dot icon13/02/2013
Accounts for a small company made up to 2012-05-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/06/2012
Previous accounting period shortened from 2012-10-31 to 2012-05-31
dot icon22/05/2012
Current accounting period extended from 2012-05-31 to 2012-10-31
dot icon20/02/2012
Accounts for a small company made up to 2011-05-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2010-05-31
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Paul Archer on 2009-12-11
dot icon01/12/2009
Particulars of contract relating to shares
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-05-31
dot icon01/12/2009
Miscellaneous
dot icon01/12/2009
Resolutions
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2009
Accounts for a small company made up to 2008-05-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2007-05-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon18/02/2007
Accounts for a small company made up to 2006-05-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-05-31
dot icon24/09/2005
Particulars of mortgage/charge
dot icon03/03/2005
Accounts for a small company made up to 2004-05-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-05-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-05-31
dot icon26/02/2002
Director's particulars changed
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-05-31
dot icon27/02/2001
Resolutions
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-05-31
dot icon03/03/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
Conve 01/12/99
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon21/01/1999
Location of register of members address changed
dot icon21/01/1999
Location of debenture register address changed
dot icon07/12/1998
Accounts for a small company made up to 1998-05-31
dot icon02/05/1998
Particulars of mortgage/charge
dot icon16/02/1998
Accounts for a small company made up to 1997-05-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon16/01/1998
Director's particulars changed
dot icon16/01/1998
Director's particulars changed
dot icon07/02/1997
Accounts for a small company made up to 1996-05-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-05-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a small company made up to 1993-05-31
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-06-05
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon04/12/1992
Accounting reference date shortened from 05/06 to 31/05
dot icon21/05/1992
Particulars of mortgage/charge
dot icon11/02/1992
Accounts for a small company made up to 1991-06-05
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon18/01/1991
Accounts for a small company made up to 1990-06-05
dot icon28/03/1990
Registered office changed on 28/03/90 from: 1-3 chilworth mews london W2 3RG
dot icon09/03/1990
Full accounts made up to 1989-06-05
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-06-05
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1987-06-05
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1987
Full accounts made up to 1986-06-05
dot icon22/04/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1987
Director resigned;new director appointed
dot icon06/06/1969
Incorporation
dot icon06/06/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconNext confirmation date
31/12/2017
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2016
dot iconNext account date
30/05/2017
dot iconNext due on
28/02/2018
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

2
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 CROSSBROOK FURNITURE LIMITED

CROSSBROOK FURNITURE LIMITED is an(a) Liquidation company incorporated on 06/06/1969 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 CROSSBROOK FURNITURE LIMITED?

toggle

CROSSBROOK FURNITURE LIMITED is currently Liquidation. It was registered on 06/06/1969 .

Where is CROSSBROOK FURNITURE LIMITED located?

toggle

CROSSBROOK FURNITURE LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CROSSBROOK FURNITURE LIMITED do?

toggle

CROSSBROOK FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CROSSBROOK FURNITURE LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-31.