CROSSFIELD CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CROSSFIELD CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07963048

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2023
Registered office address changed from C/O Begbies Traynor, 29th Floor, 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-23
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon26/04/2022
Statement of affairs
dot icon21/04/2022
Registered office address changed from 01 the Matchworks, 140 Speke Road Garston Liverpool L19 2RF England to C/O Begbies Traynor, 29th Floor, 40 Bank Street London E14 5NR on 2022-04-21
dot icon21/04/2022
Appointment of a voluntary liquidator
dot icon21/04/2022
Resolutions
dot icon11/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/11/2021
Registered office address changed from Unit 5 De Havilland Drive Speke Liverpool Merseyside L24 8RN England to 01 the Matchworks, 140 Speke Road Garston Liverpool L19 2RF on 2021-11-03
dot icon26/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon02/12/2020
Appointment of Claire Barnbrock as a secretary on 2020-12-02
dot icon15/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/05/2020
Satisfaction of charge 079630480001 in full
dot icon04/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/05/2020
Registration of charge 079630480003, created on 2020-04-30
dot icon17/12/2019
Satisfaction of charge 079630480002 in full
dot icon08/11/2019
Appointment of Mr Michael Graham Macauley as a director on 2019-10-18
dot icon29/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/07/2018
Registration of charge 079630480002, created on 2018-07-13
dot icon25/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon12/04/2018
Registered office address changed from 114 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to Unit 5 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 2018-04-12
dot icon09/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon16/10/2017
Registration of charge 079630480001, created on 2017-10-13
dot icon25/04/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/02/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon13/01/2017
Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 114 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2017-01-13
dot icon04/01/2017
Registered office address changed from 114 Century Buildings Tower Street Brunswick Business Park Liverpool L3 4BJ England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2017-01-04
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Termination of appointment of John Paul Cassidy as a director on 2016-05-25
dot icon26/04/2016
Appointment of Mr John Paul Cassidy as a director on 2016-04-25
dot icon26/04/2016
Registered office address changed from 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to 114 Century Buildings Tower Street Brunswick Business Park Liverpool L3 4BJ on 2016-04-26
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon24/02/2016
Appointment of Mr David Cain as a director on 2016-02-08
dot icon24/02/2016
Termination of appointment of Sean Watkinson as a director on 2016-02-08
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Paul Cain as a director on 2015-03-27
dot icon27/03/2015
Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 2015-03-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Appointment of Mr Paul Cain as a director
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/02/2014
Registered office address changed from C/O 3 the Arcade Covent Garden Liverpool L2 8TA England on 2014-02-25
dot icon24/02/2014
Termination of appointment of Karl Bergqvist as a director
dot icon12/02/2014
Appointment of Mr Sean Watkinson as a director
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Karl Andrew Bergqvist as a director
dot icon18/09/2012
Termination of appointment of Joanne Cassidy as a director
dot icon18/09/2012
Termination of appointment of Paul Cain as a director
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, David Edward
Director
08/02/2016 - Present
61
Macauley, Michael Graham
Director
18/10/2019 - Present
-
Barnbrock, Claire
Secretary
02/12/2020 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSSFIELD CONSTRUCTION LTD

CROSSFIELD CONSTRUCTION LTD is an(a) Dissolved company incorporated on 23/02/2012 with the registered office located at C/O BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 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 CROSSFIELD CONSTRUCTION LTD?

toggle

CROSSFIELD CONSTRUCTION LTD is currently Dissolved. It was registered on 23/02/2012 and dissolved on 09/07/2024.

Where is CROSSFIELD CONSTRUCTION LTD located?

toggle

CROSSFIELD CONSTRUCTION LTD is registered at C/O BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NR.

What does CROSSFIELD CONSTRUCTION LTD do?

toggle

CROSSFIELD CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CROSSFIELD CONSTRUCTION LTD?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.