UKBizDB.co.uk

THE CROFT (BICKERSHAW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Croft (bickershaw) Limited. The company was founded 11 years ago and was given the registration number 08139929. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE CROFT (BICKERSHAW) LIMITED
Company Number:08139929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2012
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director03 October 2016Active
C/O Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

Director05 February 2018Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Secretary03 October 2016Active
18a, London Street, Southport, United Kingdom, PR9 0UE

Director05 October 2012Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director03 October 2016Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director03 October 2016Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director28 July 2015Active
55, Hoghton Street, Southport, United Kingdom, PR9 0PG

Director05 October 2012Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director03 October 2016Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director05 October 2012Active
2, Selby Drive, Formby, United Kingdom, L37 8BJ

Director12 July 2012Active

People with Significant Control

Prime Site Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Hoghton Street, Southport, England, PR9 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-28Gazette

Gazette dissolved liquidation.

Download
2020-10-28Insolvency

Liquidation compulsory return final meeting.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-08-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-28Insolvency

Liquidation receiver cease to act receiver.

Download
2019-08-28Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-17Insolvency

Liquidation receiver appointment of receiver.

Download
2019-07-17Insolvency

Liquidation receiver appointment of receiver.

Download
2019-04-19Insolvency

Liquidation compulsory winding up order.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2017-02-13Address

Change registered office address company with date old address new address.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.