CROSSGATE GROUP LIMITED

Register to unlock more data on OkredoRegister

CROSSGATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06868104

Incorporation date

02/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Return of final meeting in a members' voluntary winding up
dot icon29/01/2023
Declaration of solvency
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Appointment of a voluntary liquidator
dot icon23/01/2023
Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-01-24
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon14/12/2021
Director's details changed
dot icon14/12/2021
Change of details for Mr Martin Sydney Shephard as a person with significant control on 2021-12-10
dot icon14/12/2021
Change of details for Mrs Siobhan Loretta Shephard as a person with significant control on 2021-12-10
dot icon10/12/2021
Director's details changed for Martin Sydney Shephard on 2021-12-10
dot icon10/12/2021
Change of details for Mrs Siobhan Loretta Shephard as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Mr Martin Sydney Shephard as a person with significant control on 2021-12-10
dot icon02/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/04/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon08/04/2015
Appointment of Mrs Anne Marie Treacy as a director on 2015-03-31
dot icon08/04/2015
Appointment of Mrs Sciovane Loretta Shephard as a director on 2015-03-31
dot icon21/01/2015
Registered office address changed from Hopkin the Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2015-01-21
dot icon11/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon18/04/2012
Director's details changed for Martin Sydney Shephard on 2012-04-02
dot icon18/04/2012
Director's details changed for Mark Michael Treacy on 2012-04-02
dot icon27/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon20/04/2010
Capitals not rolled up
dot icon20/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/06/2009
Director appointed martin shephard
dot icon30/06/2009
Director appointed mark michael treacy
dot icon07/04/2009
Appointment terminated director barbara kahan
dot icon02/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£270,845.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
254.43K
-
0.00
270.85K
-
2021
1
254.43K
-
0.00
270.85K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

254.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shephard, Martin Sydney
Director
01/04/2009 - Present
4
Shephard, Sciovane Loretta
Director
30/03/2015 - Present
5
Treacy, Mark Michael
Director
01/04/2009 - Present
6
Mrs Anne Marie Treacy
Director
30/03/2015 - Present
2

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSGATE GROUP LIMITED

CROSSGATE GROUP LIMITED is an(a) Dissolved company incorporated on 02/04/2009 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSGATE GROUP LIMITED?

toggle

CROSSGATE GROUP LIMITED is currently Dissolved. It was registered on 02/04/2009 and dissolved on 12/01/2024.

Where is CROSSGATE GROUP LIMITED located?

toggle

CROSSGATE GROUP LIMITED is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN.

What does CROSSGATE GROUP LIMITED do?

toggle

CROSSGATE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CROSSGATE GROUP LIMITED have?

toggle

CROSSGATE GROUP LIMITED had 1 employees in 2021.

What is the latest filing for CROSSGATE GROUP LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.