Crewe
Cheshire
CW1 6BU
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(22 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 14 years, 8 months (resigned 26 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Secretary Name | Mr Brian Caudwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 4 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | The Laurels Farm Croxton Eccleshall Staffordshire ST21 6PE |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Director Name | Philip Dobson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | The Holtridge Norbury Nr Cholmondeley Whitchurch Shropshire SY13 4JA Wales |
Director Name | Stephen David Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 2 Balcombe Close Newcastle Under Lyme Staffordshire ST5 2DX |
Director Name | Barry Morris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 15 Applebrook Shifnal Salop TF11 9PZ |
Director Name | Steven Lloyd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 5 Harrow Place Stone Staffordshire ST15 8ST |
Director Name | Barry Morris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 15 Applebrook Shifnal Salop TF11 9PZ |
Director Name | Patrick Corso |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 11 Wilton Street London SW1X 7AF |
Director Name | Mr Gustavo Rodolfo Schwed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 28 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aberdare Gardens London NW6 3QA |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Julian Huxtable |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 November 2006) |
Role | Finance Principal |
Correspondence Address | 6 Stuart Road Wimbledon London SW19 8DH |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Secretary Name | Mr Graeme Dominic Stening |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 135 MacDonald Road Lightwater Surrey GU18 5YB |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 February 2008(16 years after company formation) |
Appointment Duration | 6 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 days (resigned 20 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Turnover | £3,318,625 |
Net Worth | -£12,308,124 |
Cash | £2,289,579 |
Current Liabilities | £67,826,516 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (8 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 10 December 2015 (8 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (8 pages) |
15 December 2014 | Declaration of solvency (3 pages) |
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Satisfaction of charge 5 in full (5 pages) |
11 February 2014 | Satisfaction of charge 4 in full (12 pages) |
11 February 2014 | Satisfaction of charge 9 in full (7 pages) |
11 February 2014 | Satisfaction of charge 7 in full (12 pages) |
11 February 2014 | Satisfaction of charge 6 in full (4 pages) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
6 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 17/12/13 (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement by directors (1 page) |
28 November 2013 | Satisfaction of charge 11 in full (4 pages) |
28 November 2013 | Satisfaction of charge 8 in full (4 pages) |
28 November 2013 | Satisfaction of charge 026792070012 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registration of charge 026792070012 (136 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
22 February 2011 | Duplicate mortgage certificatecharge no:9 (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
16 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
16 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
4 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (2 pages) |
31 July 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
9 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Resolutions
|
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
1 February 2008 | New director appointed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 20:20 mobile group LIMITED weston road crewe cheshire CW1 6BU (1 page) |
26 June 2007 | Resolutions
|
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page) |
11 December 2006 | Declaration of assistance for shares acquisition (35 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (47 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (2 pages) |
13 October 2006 | Company name changed caudwell holdings LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 March 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
12 January 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
10 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
5 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
18 October 2004 | New director appointed (3 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
21 October 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
7 January 2003 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
3 September 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
5 January 2000 | Director's particulars changed (1 page) |
19 December 1999 | Location of debenture register (1 page) |
19 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of register of directors' interests (1 page) |
27 August 1999 | Location of debenture register (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 10/05/99-11/05/99 £ si [email protected]=16362 £ ic 1036271/1052633 (2 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (9 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
5 February 1998 | Location of debenture register (1 page) |
5 February 1998 | New director appointed (3 pages) |
22 January 1998 | Location of register of members (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
29 December 1997 | Return made up to 12/12/97; no change of members
|
27 October 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
19 January 1997 | Director's particulars changed (1 page) |
15 December 1996 | Return made up to 24/12/96; full list of members
|
28 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Memorandum and Articles of Association (5 pages) |
12 May 1996 | Ad 26/03/96--------- £ si [email protected] (2 pages) |
12 May 1996 | Particulars of contract relating to shares (3 pages) |
23 April 1996 | Ad 26/03/96--------- £ si [email protected]=36269 £ ic 1000002/1036271 (2 pages) |
27 December 1995 | Return made up to 19/12/95; no change of members
|
24 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 January 1995 | Return made up to 07/01/95; no change of members (4 pages) |
15 December 1994 | Particulars of mortgage/charge (3 pages) |
23 September 1994 | Particulars of mortgage/charge (4 pages) |
20 January 1994 | Return made up to 20/01/94; full list of members
|
25 October 1993 | Resolutions
|
15 June 1993 | £ nc 100000/2000000 24/05/93 (1 page) |
23 February 1993 | Return made up to 20/01/93; full list of members
|
23 December 1992 | New director appointed (2 pages) |
20 January 1992 | Certificate of incorporation (1 page) |
20 January 1992 | Incorporation (13 pages) |