Crewe
CW1 6DD
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2017(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 August 2021) |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Director Name | A2E Venture Catalysts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Said Amin Amiri 80.00% Ordinary A |
---|---|
2k at £1 | Sean Phelan 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,935 |
Cash | £575,565 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lesmoir-Gordon, Boyle & Co Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: A2E Venture Catalysts Limited Classification: A registered charge Particulars: 11 carrakeel drive maydown londonderry folio number LY12887L county londonderry. Outstanding |
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
28 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 May 2020 | Liquidators' statement of receipts and payments to 11 April 2020 (18 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (18 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (18 pages) |
15 May 2017 | Statement of affairs with form 4.19 (6 pages) |
15 May 2017 | Statement of affairs with form 4.19 (6 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
2 May 2017 | Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 2 May 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr William Robert John Rawkins as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr William Robert John Rawkins as a director on 10 January 2017 (2 pages) |
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 April 2015 | Registration of charge 088370020003, created on 25 March 2015 (52 pages) |
1 April 2015 | Registration of charge 088370020003, created on 25 March 2015 (52 pages) |
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
18 July 2014 | Resolutions
|
18 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
10 July 2014 | Registration of charge 088370020001, created on 7 July 2014 (74 pages) |
10 July 2014 | Registration of charge 088370020002, created on 7 July 2014
|
10 July 2014 | Registration of charge 088370020002, created on 7 July 2014
|
10 July 2014 | Registration of charge 088370020001, created on 7 July 2014 (74 pages) |
10 July 2014 | Registration of charge 088370020002, created on 7 July 2014
|
10 July 2014 | Registration of charge 088370020001, created on 7 July 2014 (74 pages) |
18 June 2014 | Director's details changed for Sean Phelan on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Sean Phelan on 18 June 2014 (2 pages) |
17 June 2014 | Appointment of A2E Capital Partners Limited as a director (2 pages) |
17 June 2014 | Termination of appointment of A2E Venture Catalysts Limited as a director (1 page) |
17 June 2014 | Termination of appointment of A2E Venture Catalysts Limited as a director (1 page) |
17 June 2014 | Appointment of A2E Capital Partners Limited as a director (2 pages) |
8 January 2014 | Incorporation
|
8 January 2014 | Incorporation
|
8 January 2014 | Incorporation
|