Company NameCresco Industrial Supplies Limited
DirectorDavid Patrick Charles Herbert Gooding
Company StatusLiquidation
Company Number03068022
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Patrick Charles Herbert Gooding
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8LP
Secretary NameMrs Pamela Gooding
NationalityBritish
StatusResigned
Appointed20 June 1995(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address147 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8LP
Secretary NameKathryn Elizabeth Wharmsby
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 June 2017)
RoleCompany Director
Correspondence Address7 Hawthorne Avenue
Maltby
Rotherham
South Yorkshire
S62 5HJ
Director NameGraham Lewis Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookside Avenue
Mansfield Woodhouse Mansfield
Nottingham
South Yorkshire
NG19 8QB
Director NameMrs Kathryn Elizabeth Wharmsby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBrunel Close
Brunel Industrial Estate
Harworth Doncaster
South Yorkshire
DN11 8QA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecresco.uk.com
Email address[email protected]
Telephone01302 750057
Telephone regionDoncaster

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1D.p.c.h. Gooding
100.00%
Ordinary

Financials

Year2014
Net Worth£1,595,243
Cash£1,050,692
Current Liabilities£381,433

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due21 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Returns

Latest Return14 June 2017 (6 years, 10 months ago)
Next Return Due28 June 2018 (overdue)

Charges

22 May 2012Delivered on: 26 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of brunel close blyth road harworth nottinghamshire t/no NT263904 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 January 2006Delivered on: 31 January 2006
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/H property situate on the south side of brunel close brunel industrial estate harworth doncaster t/no NT374841 and NT263904.
Outstanding
27 October 2009Delivered on: 5 November 2009
Satisfied on: 20 October 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 October 1995Delivered on: 11 October 1995
Satisfied on: 21 January 2006
Persons entitled: John Robert Downing and Neil Andrew Downing

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: Deposit of £8000 in the name of taylor emmet (solicitors) at barclays bank PLC,fitzalan sq,sheffield.
Fully Satisfied

Filing History

13 November 2017Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 November 2017 (2 pages)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(2 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Declaration of solvency (5 pages)
31 October 2017Registered office address changed from Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 31 October 2017 (1 page)
17 October 2017Satisfaction of charge 2 in full (4 pages)
17 October 2017Satisfaction of charge 5 in full (4 pages)
17 October 2017Satisfaction of charge 4 in full (4 pages)
21 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
6 July 2017Notification of David Patrick Charles Herbert Gooding as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 June 2017Registered office address changed from Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire DN11 8QA to Norham House Mountenoy Road Rotherham S60 2AJ on 28 June 2017 (1 page)
15 June 2017Termination of appointment of Kathryn Elizabeth Wharmsby as a secretary on 15 June 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
1 April 2016Termination of appointment of Graham Lewis Parker as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Kathryn Elizabeth Wharmsby as a director on 1 April 2016 (1 page)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 1 December 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr David Patrick Charles Herbert Gooding on 14 June 2010 (2 pages)
25 June 2010Director's details changed for Graham Lewis Parker on 14 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2008Director appointed graham lewis parker (2 pages)
15 July 2008Return made up to 14/06/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 July 2007Return made up to 14/06/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
23 June 2006Return made up to 14/06/06; full list of members (6 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
1 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2004Accounts for a small company made up to 30 November 2003 (4 pages)
24 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2003Return made up to 14/06/03; full list of members (6 pages)
13 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 June 2002Return made up to 14/06/02; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 November 2000 (11 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 30 November 1999 (11 pages)
22 June 1999Return made up to 14/06/99; full list of members (7 pages)
6 April 1999Full accounts made up to 30 November 1998 (11 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Secretary's particulars changed (2 pages)
19 June 1998Full accounts made up to 30 November 1997 (11 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
25 June 1997Return made up to 14/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 November 1996 (11 pages)
10 February 1997Registered office changed on 10/02/97 from: 31 chestnut grove maltby rotherham south yorkshire S66 8DX (1 page)
15 September 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
21 June 1996Return made up to 14/06/96; full list of members (6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Registered office changed on 31/08/95 from: brunel close brunel industrial estate harworth doncaster south yorkshire (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: russell house 1 the inhedge dudley west midlands DY1 1RR (1 page)
16 August 1995Accounting reference date notified as 30/09 (1 page)
29 June 1995Secretary resigned (2 pages)
20 June 1995Registered office changed on 20/06/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 June 1995Director resigned (2 pages)