Company NameCrucial Property Investment Limited
Company StatusDissolved
Company Number04110849
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 4 months ago)
Dissolution Date26 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Timothy Foster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(18 years after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameNigel Timothy Foster
StatusClosed
Appointed29 November 2018(18 years after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2022)
RoleCompany Director
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMichael William Carter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 August 2001)
RoleManaging Director
Correspondence AddressWindways House
Betteras Hill Road, Hillam
Leeds
West Yorkshire
LS25 5HA
Director NameMr George Nigel Anthony Foster
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers
45-47 Albert Street
Rugby
Warwickshire
CV21 2SG
Secretary NameGeorge Nigel Anthony Foster
NationalityBritish
StatusResigned
Appointed28 November 2000(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers
45-47 Albert Street
Rugby
Warwickshire
CV21 2SG
Director NameElaine Margaret Foster
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(8 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 03 September 2009)
RoleCo Director
Correspondence AddressBrass Castle
Top Lane
Norwood Otley
West Yorkshire
LS21 2QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1George Nigel Anthony Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£271,601
Cash£10,923
Current Liabilities£82,332

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 May 2004Delivered on: 27 May 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwood house stuart road pontefract w yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 April 2004Delivered on: 24 April 2004
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding
12 December 2000Delivered on: 22 December 2000
Satisfied on: 17 June 2004
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: Land at stuart road pontefract west yorkshire. 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

29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 June 2016Director's details changed for George Nigel Anthony Foster on 26 June 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 September 2013Director's details changed for George Nigel Anthony Foster on 1 August 2013 (3 pages)
3 September 2013Director's details changed for George Nigel Anthony Foster on 1 August 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 December 2010Director's details changed for George Nigel Anthony Foster on 19 November 2010 (2 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Director's details changed for George Nigel Anthony Foster on 19 November 2009 (2 pages)
27 November 2009Secretary's details changed for George Nigel Anthony Foster on 19 November 2009 (1 page)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
7 September 2009Appointment terminated director elaine foster (1 page)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Director and secretary's change of particulars / george foster / 19/11/2008 (1 page)
16 December 2008Return made up to 20/11/08; full list of members (4 pages)
16 December 2008Director's change of particulars / elaine foster / 19/11/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 December 2006Return made up to 20/11/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: brass castle top lane norwood otley yorkshire LS21 2QU (1 page)
23 December 2005Location of register of members (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Return made up to 20/11/05; full list of members (3 pages)
23 December 2005Location of debenture register (1 page)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
17 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
13 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 November 2003Return made up to 20/11/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 November 2002Return made up to 20/11/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 November 2001Return made up to 20/11/01; full list of members (6 pages)
19 September 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2001Director resigned (1 page)
22 December 2000Particulars of mortgage/charge (6 pages)
1 December 2000Registered office changed on 01/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed;new director appointed (3 pages)
1 December 2000Director resigned (1 page)
20 November 2000Incorporation (15 pages)