Company NameT.Crossland & Sons Limited
Company StatusDissolved
Company Number00328682
CategoryPrivate Limited Company
Incorporation Date10 June 1937(86 years, 11 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Gary Martin Rains
NationalityBritish
StatusClosed
Appointed01 July 1996(59 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 30 March 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 School Lane
Stannington
Sheffield
S6 6DD
Director NameJohn Hadfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(61 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 30 March 2021)
RoleEngineer
Correspondence Address10 Gainsborough Road
Dronfield Woodhouse
Sheffield
Derbyshire
S18 1QT
Director NameMichael Winston Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(61 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 30 March 2021)
RoleCommercial Manager
Correspondence Address10 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameMr Graham Tom Crossland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RolePlumber & Sanitary Engineer
Correspondence Address104 Busheywood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMrs Jean Ann Crossland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleBook Keeper
Correspondence Address104 Busheywood Road
Sheffield
South Yorkshire
S17 3QD
Secretary NameMr Graham Tom Crossland
NationalityBritish
StatusResigned
Appointed03 January 1992(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address104 Busheywood Road
Sheffield
South Yorkshire
S17 3QD
Director NameNichola Jane Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(59 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2000)
RoleSales Administrator
Correspondence Address10 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameMr Gary Martin Rains
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(59 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1998)
RoleChartered Secretary
Correspondence Address20 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameMr Jonathan Reynolds
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(61 years, 6 months after company formation)
Appointment Duration2 months (resigned 26 January 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Broomcroft Park
Sheffield
South Yorkshire
S11 9NZ

Location

Registered AddressC/O Tenon Recovery Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£152,339
Cash£725
Current Liabilities£865,595

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

16 December 1998Delivered on: 17 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the customer (as defined) to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 1998Delivered on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 August 1994Delivered on: 20 August 1994
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 August 1994Delivered on: 10 August 1994
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises k/a adept 55 meadow street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 May 1955Delivered on: 13 June 1955
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All monies due etc.
Particulars: 1110 sq. Yds land and buildings known as, "adeptworks" meadow st sheffield with power trade machinery & fittings tog with plant machinery fixtures implements and utensils present and future undertaking all property present and future including uncalled capital.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Restoration by order of the court (3 pages)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2009Receiver's abstract of receipts and payments to 1 February 2009 (3 pages)
10 November 2009Receiver's abstract of receipts and payments to 1 February 2009 (3 pages)
10 November 2009Receiver's abstract of receipts and payments to 1 February 2009 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
6 March 2008Receiver's abstract of receipts and payments to 31 January 2009 (6 pages)
6 March 2008Receiver's abstract of receipts and payments to 31 January 2009 (6 pages)
6 March 2008Receiver's abstract of receipts and payments to 31 January 2008 (2 pages)
6 March 2008Receiver's abstract of receipts and payments to 31 January 2008 (2 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page)
3 July 2007Appointment of receiver/manager (2 pages)
3 July 2007Appointment of receiver/manager (2 pages)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Appointment of receiver/manager (1 page)
3 July 2007Appointment of receiver/manager (1 page)
3 July 2007Receiver ceasing to act (1 page)
2 May 2007Receiver ceasing to act (1 page)
2 May 2007Receiver ceasing to act (1 page)
26 February 2007Receiver's abstract of receipts and payments (2 pages)
26 February 2007Receiver's abstract of receipts and payments (2 pages)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
5 February 2004Receiver's abstract of receipts and payments (2 pages)
5 February 2004Receiver's abstract of receipts and payments (2 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
1 March 2002Receiver's abstract of receipts and payments (3 pages)
1 March 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
1 March 2002Receiver's abstract of receipts and payments (3 pages)
1 March 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
20 April 2001Administrative Receiver's report (10 pages)
20 April 2001Administrative Receiver's report (10 pages)
8 February 2001Registered office changed on 08/02/01 from: adept works 55 meadow street sheffield south yorkshire S3 7BJ (1 page)
8 February 2001Registered office changed on 08/02/01 from: adept works 55 meadow street sheffield south yorkshire S3 7BJ (1 page)
7 February 2001Appointment of receiver/manager (1 page)
7 February 2001Appointment of receiver/manager (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
14 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
11 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
18 February 1999Return made up to 03/01/99; no change of members (4 pages)
18 February 1999Return made up to 03/01/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
15 December 1998Declaration of assistance for shares acquisition (6 pages)
15 December 1998Declaration of assistance for shares acquisition (6 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 February 1998Return made up to 03/01/98; no change of members (4 pages)
9 February 1998Return made up to 03/01/98; no change of members (4 pages)
28 May 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
28 May 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
27 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Director resigned (1 page)
26 July 1996New secretary appointed;new director appointed (2 pages)
26 July 1996Secretary resigned;director resigned (1 page)
26 July 1996Secretary resigned;director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
26 July 1996New secretary appointed;new director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)