Company NameToycraft Limited
Company StatusDissolved
Company Number07625784
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMiss Beverley Lucas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Back Lane
Alvanley
Frodsham
WA6 9AW
Director NameMr James Paul Lang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Back Lane
Alvanley
Frodsham
WA6 9AW
Secretary NameJames Lang
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Back Lane
Alvanley
Frodsham
WA6 9AW

Contact

Websitetoycraft.co.uk
Telephone01244 342706
Telephone regionChester

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Beverley Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,861
Cash£4,151
Current Liabilities£181,304

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

24 August 2011Delivered on: 25 August 2011
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
18 June 2019Liquidators' statement of receipts and payments to 12 April 2019 (16 pages)
27 May 2018Appointment of a voluntary liquidator (3 pages)
15 May 2018Registered office address changed from 25 Rydal Grove Helsby Frodsham WA6 0ET England to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 May 2018 (2 pages)
11 May 2018Statement of affairs (11 pages)
11 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-13
(1 page)
10 May 2017Compulsory strike-off action has been suspended (1 page)
10 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Termination of appointment of James Lang as a secretary on 1 November 2011 (1 page)
23 June 2016Termination of appointment of James Lang as a secretary on 1 November 2011 (1 page)
18 March 2016Termination of appointment of James Paul Lang as a director on 1 November 2015 (1 page)
18 March 2016Termination of appointment of James Paul Lang as a director on 1 November 2015 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 October 2015Registered office address changed from 40 Old Hall Lane Elton Chester CH2 4NY to 25 Rydal Grove Helsby Frodsham WA6 0ET on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Old Hall Lane Elton Chester CH2 4NY to 25 Rydal Grove Helsby Frodsham WA6 0ET on 6 October 2015 (1 page)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Registered office address changed from the Cottage Back Lane Alvanley Frodsham Cheshire WA6 9AW England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from the Cottage Back Lane Alvanley Frodsham Cheshire WA6 9AW England on 28 February 2014 (1 page)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 May 2011Incorporation (23 pages)
9 May 2011Incorporation (23 pages)