CRS RECOVERIES LIMITED

Register to unlock more data on OkredoRegister

CRS RECOVERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07187422

Incorporation date

12/03/2010

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Removal of liquidator by court order
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon22/01/2025
Removal of liquidator by court order
dot icon22/01/2025
Appointment of a voluntary liquidator
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon03/09/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-03
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-01
dot icon07/10/2023
Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-07
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-08-01
dot icon06/10/2021
Liquidators' statement of receipts and payments to 2021-08-01
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-08-01
dot icon29/08/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/08/2019
Appointment of a voluntary liquidator
dot icon02/08/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2019
Administrator's progress report
dot icon07/09/2018
Administrator's progress report
dot icon12/07/2018
Notice of extension of period of Administration
dot icon26/03/2018
Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-26
dot icon07/03/2018
Administrator's progress report
dot icon29/09/2017
Notice of deemed approval of proposals
dot icon15/09/2017
Statement of administrator's proposal
dot icon13/09/2017
Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2017-09-13
dot icon11/09/2017
Resolutions
dot icon11/09/2017
Change of name notice
dot icon08/09/2017
Statement of affairs with form AM02SOA
dot icon07/09/2017
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2017-09-07
dot icon22/08/2017
Appointment of an administrator
dot icon08/05/2017
Director's details changed for Mr Julian Raymond Coppock on 2017-05-08
dot icon08/05/2017
Termination of appointment of Stephen Charles Thomas as a director on 2017-03-29
dot icon06/05/2017
Registration of charge 071874220003, created on 2017-04-19
dot icon15/03/2017
Registered office address changed from Apartment 208 45 Salisbury Road Cathays Cardiff South Glamorgan CF24 4AB United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2017-03-15
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon28/02/2017
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Apartment 208 45 Salisbury Road Cathays Cardiff South Glamorgan CF24 4AB on 2017-02-28
dot icon05/01/2017
Accounts for a small company made up to 2016-03-27
dot icon03/11/2016
Resolutions
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon09/09/2016
Director's details changed for Mr Christian Arden on 2016-09-01
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon02/02/2016
Director's details changed for Mr Stephen Charles Thomas on 2016-01-29
dot icon23/12/2015
Accounts for a small company made up to 2015-03-29
dot icon02/12/2015
Resolutions
dot icon20/11/2015
Director's details changed for Mr Stephen Charles Thomas on 2014-01-31
dot icon16/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon22/06/2015
Resolutions
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon28/02/2014
Resolutions
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon19/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2014
Certificate of change of name
dot icon31/01/2014
Change of name notice
dot icon28/01/2014
Termination of appointment of Gary Robins as a director
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon15/01/2014
Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ United Kingdom on 2014-01-15
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon23/07/2013
Change of share class name or designation
dot icon23/07/2013
Change of share class name or designation
dot icon23/07/2013
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom
dot icon23/07/2013
Director's details changed for Mr Christian Arden on 2013-07-23
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon09/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Appointment of Gary John Robins as a director
dot icon13/06/2013
Appointment of Mr Stephen Charles Thomas as a director
dot icon13/06/2013
Appointment of Mr Julian Raymond Coppock as a director
dot icon13/06/2013
Appointment of Ian Zant-Boer as a secretary
dot icon17/05/2013
Sub-division of shares on 2013-04-05
dot icon17/05/2013
Sub-division of shares on 2013-04-05
dot icon14/05/2013
Resolutions
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon08/05/2013
Termination of appointment of Simon Conway as a secretary
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon08/05/2013
Director's details changed for Mr Christian Arden on 2013-03-15
dot icon07/05/2013
Director's details changed for Mr Christian Arden on 2013-03-15
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon10/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon11/07/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon11/07/2012
Register(s) moved to registered inspection location
dot icon11/07/2012
Register inspection address has been changed
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Statement of capital following an allotment of shares on 2011-09-19
dot icon22/06/2012
Statement of capital following an allotment of shares on 2011-09-19
dot icon09/05/2012
Resolutions
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2011
Termination of appointment of Simon Conway as a director
dot icon14/06/2011
Certificate of change of name
dot icon14/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Anthony Lyons as a director
dot icon12/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2016
dot iconNext confirmation date
27/09/2017
dot iconLast change occurred
27/03/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Arden
Director
12/03/2010 - Present
57
Thomas, Stephen Charles
Director
05/04/2013 - 29/03/2017
90
Coppock, Julian Raymond
Director
05/04/2013 - Present
11
Conway, Simon Alexander Malcolm
Director
12/03/2010 - 08/06/2011
143
Robins, Gary John
Director
05/04/2013 - 22/10/2013
61

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 CRS RECOVERIES LIMITED

CRS RECOVERIES LIMITED is an(a) Liquidation company incorporated on 12/03/2010 with the registered office located at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG. 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 CRS RECOVERIES LIMITED?

toggle

CRS RECOVERIES LIMITED is currently Liquidation. It was registered on 12/03/2010 .

Where is CRS RECOVERIES LIMITED located?

toggle

CRS RECOVERIES LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG.

What does CRS RECOVERIES LIMITED do?

toggle

CRS RECOVERIES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRS RECOVERIES LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of a voluntary liquidator.