Company NameCRLS Nominees Limited
DirectorCharles Robert Leonard Shepherd
Company StatusActive
Company Number05675827
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Robert Leonard Shepherd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynetta Crouchley Hall Mews
Lymm
Cheshire
WA13 0BX
Secretary NameMr Charles Robert Leonard Shepherd
StatusCurrent
Appointed03 November 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressLynetta Crouchley Hall Mews, Crouchley Lane
Lymm
Cheshire
WA13 0BX
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Vicarage Whitegate Lane
Whitegate
Northwich
Cheshire
CW8 2AZ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Robert Leonard Shepherd
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

25 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land being 17 & 17A chapel lane, formby, liverpool, L37 4DL as registered at the land registry with title absolute under title number MS580206 and the freehold land being 2 the crescent, thornton, liverpool, L23 4TA as registered at the land registry with title absolute under title number MS261994.
Outstanding
13 July 2016Delivered on: 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17A chapel lane, formby, liverpool, L37 4DL (land registry title number: MS580206).
Outstanding
13 July 2016Delivered on: 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 the crescent, thornton, liverpool, L23 4TA (land registry title no: MS261994).
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17/17A chapel lane formby liverpool t/no MS505015 (part); all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. See image for full details.
Outstanding

Filing History

17 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 December 2017Satisfaction of charge 056758270002 in full (1 page)
20 October 2017Satisfaction of charge 056758270003 in full (1 page)
20 October 2017Satisfaction of charge 056758270003 in full (1 page)
12 October 2017Registered office address changed from Lynetta Crouchley Hall Mews, Crouchley Lane Lymm Cheshire WA13 0BX to The Old Vicarage Whitegate Lane Whitegate Northwich Cheshire CW8 2AZ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Lynetta Crouchley Hall Mews, Crouchley Lane Lymm Cheshire WA13 0BX to The Old Vicarage Whitegate Lane Whitegate Northwich Cheshire CW8 2AZ on 12 October 2017 (1 page)
27 September 2017Registration of charge 056758270005, created on 25 September 2017 (9 pages)
27 September 2017Registration of charge 056758270004, created on 25 September 2017 (4 pages)
27 September 2017Registration of charge 056758270004, created on 25 September 2017 (4 pages)
27 September 2017Registration of charge 056758270005, created on 25 September 2017 (9 pages)
17 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 August 2016Registration of charge 056758270003, created on 13 July 2016 (7 pages)
1 August 2016Registration of charge 056758270002, created on 13 July 2016 (7 pages)
1 August 2016Registration of charge 056758270002, created on 13 July 2016 (7 pages)
1 August 2016Registration of charge 056758270003, created on 13 July 2016 (7 pages)
12 July 2016Satisfaction of charge 1 in full (2 pages)
12 July 2016Satisfaction of charge 1 in full (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
13 September 2010Previous accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
13 September 2010Previous accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
13 September 2010Previous accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Andrew Lovelady as a secretary (1 page)
3 November 2009Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 3 November 2009 (1 page)
3 November 2009Appointment of Mr Charles Robert Leonard Shepherd as a secretary (1 page)
3 November 2009Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Andrew Lovelady as a director (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Termination of appointment of Helen Silvano as a secretary (1 page)
3 November 2009Termination of appointment of Helen Silvano as a secretary (1 page)
3 November 2009Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 3 November 2009 (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Termination of appointment of Andrew Lovelady as a director (1 page)
3 November 2009Appointment of Mr Charles Robert Leonard Shepherd as a secretary (1 page)
3 November 2009Termination of appointment of Andrew Lovelady as a secretary (1 page)
31 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 February 2007Return made up to 16/01/07; full list of members (2 pages)
2 February 2007Return made up to 16/01/07; full list of members (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
25 January 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (17 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (17 pages)