Company NameCranworth Engineering Limited
Company StatusLiquidation
Company Number01482065
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Edward Freeman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(10 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address18 Field View
Biddulph
Stoke On Trent
Staffordshire
ST8 6TQ
Director NameMr Kevin James Talbot
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(14 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Edge Farm Long Edge Road
Biddulph Park
Biddulph
Staffordshire
ST8 7FD
Director NameMrs Tracey Anne Talbot
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(16 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Edge Farm Long Edge Road, Biddulph Park
Biddulph
Stoke-On-Trent
ST8 7FD
Director NameJeffrey John Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(19 years, 1 month after company formation)
Appointment Duration25 years
RoleContracts Director
Country of ResidenceEngland
Correspondence Address44 The Bridle Path
Madeley
Crewe
Cheshire
CW3 9EL
Secretary NameMrs Tracey Anne Talbot
NationalityBritish
StatusCurrent
Appointed19 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleDirector/Company Secretary
Correspondence AddressLong Edge Farm Long Edge Road
Biddulph Park
Biddulph
Staffordshire
ST8 7FD
Director NameMrs Joan Freeman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 December 1993)
RoleSecretary
Correspondence AddressBrookside Cottage Heaton
Rushton Spencer
Macclesfield
Cheshire
SK11 0SH
Director NameMr Kevin James Talbot
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 1994)
RoleProduction Director
Correspondence Address10 Fernwood Drive
Leek
Staffordshire
ST13 8JD
Director NameMr Peter William Taplin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 1994)
RoleInstallation Director
Correspondence Address14 Bemersley Road
Norton
Stoke On Trent
Staffordshire
ST6 8JE
Secretary NameMrs Joan Freeman
NationalityBritish
StatusResigned
Appointed26 December 1990(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressBrookside Cottage Heaton
Rushton Spencer
Macclesfield
Cheshire
SK11 0SH
Secretary NameMr William Edward Freeman
NationalityBritish
StatusResigned
Appointed30 December 1993(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressBrookside Cottage Heaton
Rushton Spencer
Macclesfield
Cheshire
SK11 0SH
Director NameJohn Martin Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2006)
RoleCommercial Director/Secretary
Correspondence Address24 Leamington Road
West Heath
Congleton
Cheshire
CW12 4PE
Secretary NameJohn Martin Turner
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2006)
RoleCommercial Director/Secretary
Correspondence Address24 Leamington Road
West Heath
Congleton
Cheshire
CW12 4PE

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£148,892
Cash£415
Current Liabilities£1,257,779

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due14 January 2017 (overdue)

Charges

7 February 1992Delivered on: 24 February 1992
Persons entitled: Barclays 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: Land and premises form part of eaton bank trading estate lying near the river dane congleton cheshire as comprised in a conveyance dated 7 february 1992.
Outstanding
28 January 1985Delivered on: 1 February 1985
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 April 1982Delivered on: 16 April 1982
Persons entitled: Barclays 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/Hold poole bank mill weathercock lane timberbrook, congleton cheshire title no ch 175458.
Outstanding
10 February 1992Delivered on: 13 February 1992
Satisfied on: 13 August 2013
Persons entitled: Tracey Anne Talbot

Classification: Legal charge
Secured details: £11,000 due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings at eaton bank trading estate congelton cheshire.
Fully Satisfied
10 February 1992Delivered on: 13 February 1992
Satisfied on: 13 August 2013
Persons entitled: Janice Clewes

Classification: Legal charge
Secured details: £70,000 due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings at eaton bank trading estate congleton cheshire.
Fully Satisfied
10 February 1992Delivered on: 13 February 1992
Satisfied on: 13 August 2013
Persons entitled: Laurel Nora Saulez

Classification: Legal charge
Secured details: £30,000 due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings at eaton bank trading estate congleton.
Fully Satisfied
10 February 1992Delivered on: 13 February 1992
Satisfied on: 13 August 2013
Persons entitled: Colin Roy Freeman

Classification: Legal charge
Secured details: £11,000 due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings at eaton bank trading estate congleton cheshire.
Fully Satisfied

Filing History

11 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (19 pages)
4 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (15 pages)
9 October 2015Liquidators statement of receipts and payments to 4 August 2015 (18 pages)
9 October 2015Liquidators' statement of receipts and payments to 4 August 2015 (18 pages)
9 October 2015Liquidators statement of receipts and payments to 4 August 2015 (18 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Administrator's progress report to 5 August 2014 (27 pages)
28 August 2014Administrator's progress report to 5 August 2014 (27 pages)
5 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2014Administrator's progress report to 20 April 2014 (33 pages)
4 February 2014Statement of affairs with form 2.14B (10 pages)
3 January 2014Result of meeting of creditors (1 page)
11 December 2013Statement of administrator's proposal (42 pages)
22 November 2013Registered office address changed from Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1UN on 22 November 2013 (2 pages)
28 October 2013Appointment of an administrator (1 page)
13 August 2013Satisfaction of charge 4 in full (1 page)
13 August 2013Satisfaction of charge 5 in full (1 page)
13 August 2013Satisfaction of charge 6 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
30 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
(9 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 January 2012Director's details changed for Mrs Tracey Anne Talbot on 23 March 2009 (2 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
26 January 2011Director's details changed for Kevin James Talbot on 1 January 2010 (3 pages)
26 January 2011Director's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages)
26 January 2011Director's details changed for Jeffrey John Watson on 1 January 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Secretary's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages)
26 January 2011Director's details changed for Kevin James Talbot on 1 January 2010 (3 pages)
26 January 2011Director's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages)
26 January 2011Secretary's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages)
26 January 2011Director's details changed for Jeffrey John Watson on 1 January 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
8 January 2010Change of share class name or designation (2 pages)
30 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 June 2007Accounts for a small company made up to 31 October 2006 (8 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 31/12/06; full list of members (4 pages)
21 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
3 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 January 2005Return made up to 31/12/04; no change of members (8 pages)
29 March 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
27 January 2004Return made up to 31/12/03; no change of members (8 pages)
25 March 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 April 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 May 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 August 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
28 February 1980Certificate of incorporation (2 pages)