Company NameCrayfield Limited
Company StatusDissolved
Company Number01477204
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 20 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 20 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 20 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Samuel Halpern
NationalityBritish
StatusClosed
Appointed15 December 2003(23 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameJosef Halpern
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusResigned
Appointed02 July 1999(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broom Lane
Salford
Lancashire
M7 4EQ

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mordecai Halpern
33.00%
Ordinary
25 at £1Mr J. Halpern
25.00%
Ordinary
25 at £1Mr Samuel Halpern
25.00%
Ordinary
16 at £1Trustees Of Magen Charitable Trust
16.00%
Ordinary
1 at £1Mrs J. Halpern
1.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 January 1994Delivered on: 31 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property k/a the three strips of land adjoining peel street and watt street chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 May 1991Delivered on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a part of the sun mill site, peel street chadderton, oldham greater manchester by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1986Delivered on: 18 November 1986
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises situate & k/a 17 moss lane west brooks bar, old trafford manchester.
Outstanding
6 November 1986Delivered on: 17 November 1986
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: 219, elliot street, tyldesley, wigan, t/no - gm 226758.
Outstanding
8 October 1986Delivered on: 14 October 1986
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: F/H land hereditaments & premises situate & k/a 15 moss lane west, old trafford, manchester t/n gm 410787.
Outstanding
24 April 1985Delivered on: 3 May 1985
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 - k/a 141 & 145 clayton lane, clayton, greater manchester.
Outstanding
4 September 1980Delivered on: 11 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being:- 273/277 second street & 463/471 third avenue & restaurant premises in westinghouse road trafford park manchester together with all fixtures.
Outstanding
9 May 1991Delivered on: 11 May 1991
Satisfied on: 14 February 1992
Persons entitled: The Royal Bank of Scotland 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 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
25 April 1985Delivered on: 1 May 1985
Satisfied on: 24 December 2004
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: F/H property k/a: 31 to 37 (odd numbers) lord street fleetwood and 43 and 45 church street, fleetwood and the proceeds of sale thereof.
Fully Satisfied

Filing History

28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2010Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Mordecai Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mordecai Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Samuel Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Samuel Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joshua Halpern on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page)
4 January 2010Director's details changed for Joshua Halpern on 4 January 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 12/12/08; no change of members (5 pages)
4 February 2008Return made up to 12/12/07; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Return made up to 12/12/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 12/12/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Return made up to 14/12/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004New secretary appointed (2 pages)
24 March 2003Accounting reference date extended from 29/03/03 to 31/03/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 28/12/02; full list of members (8 pages)
5 March 2002Return made up to 28/12/01; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Return made up to 28/12/00; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 1999Return made up to 28/12/98; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 28/12/96; no change of members (5 pages)
14 April 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1996Return made up to 28/12/94; no change of members (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
3 April 1989Accounting reference date shortened from 31/03 to 29/03 (1 page)
1 May 1985Particulars of mortgage/charge (3 pages)
5 February 1980Certificate of incorporation (1 page)