Company NameCrusader Connect Limited
Company StatusDissolved
Company Number06777462
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NamesBideawhile 613 Limited and United Vehicle Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2011)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Director NameMr Robert Charles Bignell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameMr Gary Peter Eggleton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Mark John O'Shaughnessy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Secretary NameMr Sebastian Theron
StatusResigned
Appointed24 February 2011(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Correspondence Address82 Heath Road
Twickenham
Middlesex
TW1 4BW
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleCompany Director
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Secretary NameMr Andrew John Dunkerley
StatusResigned
Appointed16 November 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleCompany Director
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Director NameMr Martin Craig Bilham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed24 April 2009(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2011)
Correspondence Address63 St. Mary Axe 5th Floor, Suite B
London
City Of London
EC3A 8AA

Contact

Websitecrusaderconnect.co.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crusader Uninsured Loss Recovery Service LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 July 2015Delivered on: 29 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2011Delivered on: 15 March 2011
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 May 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
18 November 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Satisfaction of charge 067774620002 in full (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
4 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
27 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 September 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
15 September 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
15 September 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
29 July 2015Registration of charge 067774620002, created on 27 July 2015 (47 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Register inspection address has been changed from C/O Crusader Ulrs Ltd 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
31 January 2014Termination of appointment of John Cosgrove as a director (1 page)
31 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 January 2014 (1 page)
31 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
31 January 2014Termination of appointment of Gary Eggleton as a director (1 page)
31 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
31 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
29 January 2013Director's details changed for Mr John James Cosgrove on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 30 September 2011 (14 pages)
17 April 2012Registered office address changed from 82 Heath Road Twickenham Middlesex TW1 4BW United Kingdom on 17 April 2012 (1 page)
16 April 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
6 May 2011Register inspection address has been changed from C/O Fifty Business Services Ltd 63 St. Mary Axe City of London London EC3A 8AA (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Mr Gary Peter Eggleton as a director (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Termination of appointment of Michael Evans as a director (1 page)
10 March 2011Appointment of Mr Mark O'shaughnessy as a director (2 pages)
10 March 2011Appointment of Mr Robert Charles Bignell as a director (2 pages)
10 March 2011Appointment of Mr John James Cosgrove as a director (2 pages)
24 February 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
24 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
7 February 2011Registered office address changed from C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 7 February 2011 (1 page)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Secretary's details changed for Fifty Business Services Limited on 2 February 2010 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Company name changed united vehicle solutions LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
2 February 2010Change of name notice (3 pages)
2 February 2010Secretary's details changed for Fifty Business Services Limited on 2 February 2010 (1 page)
15 May 2009Appointment terminated secretary birketts secretaries LIMITED (1 page)
15 May 2009Appointment terminated director birketts directors LIMITED (1 page)
15 May 2009Secretary appointed fifty business services LIMITED (1 page)
29 April 2009Appointment terminated director james austin (1 page)
25 March 2009Director appointed michael evans (2 pages)
28 February 2009Company name changed bideawhile 613 LIMITED\certificate issued on 03/03/09 (3 pages)
19 December 2008Incorporation (19 pages)