Company NameCrosshall Engineering Limited
Company StatusDissolved
Company Number04048592
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 7 months ago)
Dissolution Date12 June 2020 (3 years, 9 months ago)
Previous NameNeonsport Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Deehan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Caroline Street
Birmingham
B3 1UP
Director NameMr David Andrew Tucker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Caroline Street
Birmingham
B3 1UP
Director NameMr James Stevenson Hogg
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Director NameJanet Ann Hogg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2007)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address16 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Secretary NameWilliam Hogg
NationalityBritish
StatusResigned
Appointed29 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 26 September 2001)
RoleBusiness Manager
Correspondence Address37 Penrith Crescent
Maghull
Liverpool
Lancashire
L31 9BN
Secretary NameMr James Stevenson Hogg
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PU
Director NameMr Scott Mark Isaac Windsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray Garth 6 The Ridgeway
Gayton
Wirral
Merseyside
CH60 8NB
Wales
Secretary NameMrs Debra Jane Windsor
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressGray Garth 6 The Ridgeway
Gayton
Wirral
Merseyside
CH60 8NB
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecrosshallengineering.co.uk
Telephone0151 2074292
Telephone regionLiverpool

Location

Registered AddressC/O Duff And Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20k at £1Silva Industries Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,333,614
Cash£509,152
Current Liabilities£598,295

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 October 2015Delivered on: 26 October 2015
Persons entitled: Birnam Villa LP

Classification: A registered charge
Particulars: 251 cleveland street, birkenhead, CH41 3SB. Wirral, merseyside. Title number: MS47763. For further details please refer to the instrument.
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Mave (UK) LTD

Classification: A registered charge
Particulars: 25I cleveland street, birkenhead, CH41 3SB. Wirral, merseyside. Title number: MS47763. For more details please refer to the instrument.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the property known as 251 cleveland street, birkenhead CH41 3SB registered at the land registry with title number MS47763 (the "specified real property");. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture.
Outstanding
4 October 2013Delivered on: 8 October 2013
Satisfied on: 23 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property 251 cleveland street birkenhead t/n MS47763. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2012Delivered on: 23 February 2012
Satisfied on: 23 January 2016
Persons entitled: Hsbc 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: F/H property k/a 251 cleveland street birkenhead wirral t/no MS47763 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 August 2007Delivered on: 22 August 2007
Satisfied on: 23 January 2016
Persons entitled: Hsbc 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.
Fully Satisfied
5 October 2000Delivered on: 17 October 2000
Satisfied on: 11 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
5 October 2000Delivered on: 12 October 2000
Satisfied on: 15 June 2007
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
5 October 2000Delivered on: 10 October 2000
Satisfied on: 15 June 2007
Persons entitled: Lloyds Tsb 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 1 wellington street liverpool L3 6JH - MS219783 MS259007. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

11 October 2017Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 251 Cleveland Street Birkenhead CH41 3SB on 11 October 2017 (1 page)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Cessation of Paul Deehan as a person with significant control on 17 January 2017 (1 page)
15 August 2017Notification of Hg Rewinds Limited as a person with significant control on 17 January 2017 (1 page)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 January 2016Satisfaction of charge 4 in full (4 pages)
23 January 2016Satisfaction of charge 040485920006 in full (4 pages)
23 January 2016Satisfaction of charge 5 in full (4 pages)
22 January 2016Termination of appointment of Debra Jane Windsor as a secretary on 21 October 2015 (1 page)
22 January 2016Registered office address changed from Graygarth the Ridgeway Heswall Wirral Merseyside CH60 8NB to 80 Caroline Street Birmingham B3 1UP on 22 January 2016 (1 page)
22 January 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
22 January 2016Termination of appointment of Scott Mark Isaac Windsor as a director on 21 October 2015 (1 page)
22 January 2016Appointment of Mr David Andrew Tucker as a director on 21 October 2015 (2 pages)
22 January 2016Appointment of Mr Paul Deehan as a director on 21 October 2015 (2 pages)
26 October 2015Registration of charge 040485920009, created on 21 October 2015 (47 pages)
26 October 2015Registration of charge 040485920008, created on 21 October 2015 (47 pages)
23 October 2015Registration of charge 040485920007, created on 21 October 2015 (43 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,000
(4 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-03
  • GBP 20,000
(14 pages)
3 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-03
  • GBP 20,000
(14 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 October 2013Registration of charge 040485920006 (12 pages)
3 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-03
  • GBP 20,000
(14 pages)
3 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-03
  • GBP 20,000
(14 pages)
14 February 2013Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 September 2012Annual return made up to 7 August 2012 (14 pages)
7 September 2012Annual return made up to 7 August 2012 (14 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2011Director's details changed for Scott Mark Isaac Windsor on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Debra Jane Windsor on 25 October 2011 (1 page)
20 January 2011Annual return made up to 7 December 2010 (14 pages)
20 January 2011Annual return made up to 7 December 2010 (14 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (10 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 07/08/08; no change of members (3 pages)
28 March 2008Curr sho from 10/08/2008 to 31/07/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 10 August 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: c/o horner downey & co LIMITED 30 bromborough village road bromborough wirral cheshire CH62 7ES (1 page)
25 October 2007Accounting reference date shortened from 30/09/07 to 10/08/07 (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Declaration of assistance for shares acquisition (7 pages)
6 September 2007Registered office changed on 06/09/07 from: 1 wellington street liverpool merseyside L3 6JH (1 page)
6 September 2007New secretary appointed (2 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Return made up to 07/08/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 August 2005Return made up to 07/08/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 October 2002Return made up to 07/08/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001New secretary appointed (1 page)
14 November 2001Secretary resigned (1 page)
30 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
12 February 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
17 October 2000Particulars of mortgage/charge (11 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000Ad 04/09/00--------- £ si 99@1=99 £ ic 19901/20000 (2 pages)
9 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 2000£ nc 1000/20000 04/10/00 (1 page)
9 October 2000Ad 04/10/00--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages)
21 September 2000Company name changed neonsport LIMITED\certificate issued on 22/09/00 (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
7 August 2000Incorporation (14 pages)