CROUCH COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

CROUCH COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04593081

Incorporation date

18/11/2002

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon04/09/2025
Progress report in a winding up by the court
dot icon02/09/2024
Progress report in a winding up by the court
dot icon04/08/2023
Progress report in a winding up by the court
dot icon26/07/2022
Progress report in a winding up by the court
dot icon01/06/2022
Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 2022-06-01
dot icon27/04/2022
Notice of removal of liquidator by court
dot icon26/04/2022
Appointment of a liquidator
dot icon23/08/2021
Progress report in a winding up by the court
dot icon19/08/2020
Progress report in a winding up by the court
dot icon19/09/2019
Progress report in a winding up by the court
dot icon20/08/2018
Progress report in a winding up by the court
dot icon12/09/2017
Order of court to wind up
dot icon12/09/2017
Progress report in a winding up by the court
dot icon06/09/2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL2 2PG to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-09-06
dot icon10/08/2016
Insolvency filing
dot icon25/08/2015
Insolvency filing
dot icon29/07/2014
Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ to 105 St Peter's Street St Albans Hertfordshire AL2 2PG on 2014-07-29
dot icon28/07/2014
Appointment of a liquidator
dot icon31/03/2014
Order of court to wind up
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Director's details changed for Mark Cook on 2012-01-19
dot icon31/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon31/01/2012
Director's details changed for Zoe Cook on 2012-01-19
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2008-11-30
dot icon17/11/2009
Full accounts made up to 2007-11-30
dot icon10/08/2009
Full accounts made up to 2006-11-30
dot icon04/12/2008
Return made up to 18/11/08; full list of members
dot icon07/08/2008
Return made up to 18/11/07; full list of members
dot icon27/02/2008
Accounts for a small company made up to 2005-11-30
dot icon11/09/2007
Return made up to 14/11/06; full list of members
dot icon10/02/2007
Return made up to 18/11/06; full list of members
dot icon18/08/2006
Resolutions
dot icon15/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 18/11/05; full list of members; amend
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/2004
Return made up to 18/11/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/12/2003
New director appointed
dot icon16/12/2003
Return made up to 18/11/03; full list of members
dot icon15/12/2003
New director appointed
dot icon29/11/2003
Ad 08/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2003
Director resigned
dot icon24/10/2003
Certificate of change of name
dot icon17/10/2003
Secretary resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2012
dot iconNext confirmation date
18/11/2016
dot iconLast change occurred
30/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2012
dot iconNext account date
30/11/2013
dot iconNext due on
31/08/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Mark
Director
06/10/2003 - Present
2
Cook, Zoe
Director
04/04/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CROUCH COMMODITIES LIMITED

CROUCH COMMODITIES LIMITED is an(a) Liquidation company incorporated on 18/11/2002 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 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 CROUCH COMMODITIES LIMITED?

toggle

CROUCH COMMODITIES LIMITED is currently Liquidation. It was registered on 18/11/2002 .

Where is CROUCH COMMODITIES LIMITED located?

toggle

CROUCH COMMODITIES LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does CROUCH COMMODITIES LIMITED do?

toggle

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

What is the latest filing for CROUCH COMMODITIES LIMITED?

toggle

The latest filing was on 04/09/2025: Progress report in a winding up by the court.