Company NameJ.G. Crossley And Sons Limited
Company StatusDissolved
Company Number00692843
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Roger Lionel Crossley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(31 years after company formation)
Appointment Duration26 years, 8 months (closed 08 January 2019)
RoleBakery Manager
Correspondence AddressWhite Windows Farm Badger Lane
Blackshaw Head Hebden Bridge
Halifax
West Yorkshire
HX7 7JP
Director NamePhilip Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(36 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressBeech Cottage Holmes Chapel Road
Davenport
Congleton
Cheshire
CW12 4SS
Secretary NameMark Stephen Daley
NationalityBritish
StatusClosed
Appointed26 February 1999(37 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address6 Portfield Close
Bolton
Lancashire
BL1 5FQ
Director NameMr Jack Crossley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleBaker
Correspondence Address2 Ashborne Drive
Summerseat
Bury
Lancashire
BL9 5PD
Director NameJohn Quintin Crossley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleBaker
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameMr Nigel Crossley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1997)
RoleBaker
Correspondence AddressStonehaven Yeld Lane
Kelsall
Tarporley
Cheshire
CW6 0TB
Secretary NameMr Nigel Crossley
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressStonehaven Yeld Lane
Kelsall
Tarporley
Cheshire
CW6 0TB
Secretary NameJohn Quintin Crossley
NationalityBritish
StatusResigned
Appointed04 September 1995(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 1999)
RoleBaker
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,510
Current Liabilities£687,735

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 May 1998Delivered on: 6 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 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
29 August 1997Delivered on: 4 September 1997
Satisfied on: 14 May 1998
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company.secondly all other book and other debts and claims both present and future due or owing to or purchased or otherwise acquired by the company.. See the mortgage charge document for full details.
Fully Satisfied
6 May 1994Delivered on: 11 May 1994
Satisfied on: 6 May 1998
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1988Delivered on: 18 February 1988
Satisfied on: 6 May 1998
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied
7 January 1983Delivered on: 11 January 1983
Persons entitled: United Dominions Trust Limited

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 charges over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital all stocks, shares and other securities tog. With all fixtures buildings, fixed plant & machinery (see doc M33).
Fully Satisfied
26 March 1982Delivered on: 31 March 1982
Satisfied on: 6 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the N.W. side of fir street heywood, rochdale greater manchester title no:- GM193971.
Fully Satisfied
13 August 1981Delivered on: 19 August 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 8/1/80.
Particulars: First fixed charge on all book debts & other debts of the company both present & future (see doc M30).
Fully Satisfied
8 January 1980Delivered on: 28 January 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h land & buildings near bradshaw street & fronting fir street, heywood rochdale greater manchester title no:gm 193971 with all fixtures fixed & floating charges on the undertaking and all other property and assets present and future including goodwill uncalled capital with all fixtures & fittings (including trade fixtures & fittings) fixed palant and machinery (see doc M29 for details).
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2016Restoration by order of the court (4 pages)
11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Receiver ceasing to act (1 page)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (1 page)
29 August 2001Registered office changed on 29/08/01 from: crossley bakery fir street heywood lancashire OL10 1NW (1 page)
27 February 2001Receiver's abstract of receipts and payments (4 pages)
6 July 2000Administrative Receiver's report (26 pages)
21 December 1999Appointment of receiver/manager (1 page)
15 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(6 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
19 August 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Director's particulars changed (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1998Memorandum and Articles of Association (4 pages)
12 May 1998New director appointed (2 pages)
11 May 1998Declaration of assistance for shares acquisition (9 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Particulars of mortgage/charge (11 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 15/05/97; change of members (6 pages)
18 June 1997Accounts for a medium company made up to 31 August 1996 (22 pages)
4 June 1997Director resigned (1 page)
2 July 1996Accounts for a medium company made up to 31 August 1995 (22 pages)
19 June 1996Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
5 June 1995Return made up to 15/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)