Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JU
Secretary Name | Stephen Alderson Maddison |
---|---|
Status | Closed |
Appointed | 23 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 September 2023) |
Role | Company Director |
Correspondence Address | Houghton House New Road Team Valley Trading Estate Newcastle Tyne And Wear NE11 0JU |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mrs Jennifer Pamela Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2012) |
Role | Secretary |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | Mr Paul Musgrave |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 August Court Yard Gateshead Tyne & Wear NE8 2DL |
Director Name | Mr Ian Timothy Holmes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 106 Curzon Place Gateshead Tyne & Wear NE8 2ES |
Director Name | Mr Daniel Robert Sharpe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2011) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Beorg Lodge Bessels Way Blewbury Oxfordshire OX11 9NN |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Tyne & Wear NE15 0AB |
Secretary Name | Mr Geoffrey Francis Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2018) |
Role | Professional Interim Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.crystalcourt.co.uk |
---|
Registered Address | Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10.1k at £0.9 | Gary George Houghton 8.35% Ordinary A |
---|---|
10.1k at £0.9 | George Houghton 8.35% Ordinary A |
10.1k at £0.9 | Jill Houghton 8.35% Ordinary A |
89.6k at £0.9 | Jennifer Pamela Houghton 73.94% Ordinary A |
89.6k at £0.01 | Jennifer Pamela Houghton 0.75% Ordinary |
10.1k at £0.01 | Gary George Houghton 0.08% Ordinary |
10.1k at £0.01 | George Houghton 0.08% Ordinary |
10.1k at £0.01 | Jill Houghton 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,813,162 |
Gross Profit | £11,034,642 |
Net Worth | £13,099,965 |
Cash | £271,588 |
Current Liabilities | £12,445,918 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 October 2013 | Delivered on: 31 October 2013 Persons entitled: The Hamilton Portfolio (Care Homes) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 October 2013 | Delivered on: 25 October 2013 Persons entitled: The Hamilton Portfolio (Care Homes) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 25 October 2013 Persons entitled: Northern Edge Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 25 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 25 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 19 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 19 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in the definition of charged assets in the charge, a fixed charge over 1 ordinary share of £1.00 in crossco (1334) limited.. Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of executive care group limited. Notification of addition to or amendment of charge. Outstanding |
17 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2016 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Notice of move from Administration to Dissolution on 10 November 2015 (19 pages) |
17 November 2015 | Administrator's progress report to 10 November 2015 (19 pages) |
30 June 2015 | Administrator's progress report to 25 May 2015 (1 page) |
19 January 2015 | Notice of deemed approval of proposals (55 pages) |
19 January 2015 | Statement of affairs with form 2.14B (6 pages) |
22 December 2014 | Statement of administrator's proposal (55 pages) |
4 December 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 1 City Square Leeds West Yorkshire LS1 2AL on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 1 City Square Leeds West Yorkshire LS1 2AL on 4 December 2014 (2 pages) |
3 December 2014 | Appointment of an administrator (1 page) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
31 October 2013 | Registration of charge 044414650009 (30 pages) |
25 October 2013 | Registration of charge 044414650007 (30 pages) |
25 October 2013 | Registration of charge 044414650005 (10 pages) |
25 October 2013 | Registration of charge 044414650006 (10 pages) |
25 October 2013 | Registration of charge 044414650008 (30 pages) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 October 2013 | Registration of charge 044414650002 (18 pages) |
22 October 2013 | Registration of charge 044414650001 (21 pages) |
19 October 2013 | Registration of charge 044414650003 (26 pages) |
19 October 2013 | Registration of charge 044414650004 (18 pages) |
2 October 2013 | Memorandum and Articles of Association (13 pages) |
2 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
25 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Termination of appointment of Gary Houghton as a director (1 page) |
25 June 2013 | Termination of appointment of Gary Houghton as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
12 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
13 July 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
7 June 2011 | Termination of appointment of Ian Holmes as a director (1 page) |
7 June 2011 | Termination of appointment of Daniel Sharpe as a director (1 page) |
17 May 2011 | Director's details changed for Mr Gary George Houghton on 1 October 2010 (2 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Director's details changed for Mr Gary George Houghton on 1 October 2010 (2 pages) |
2 September 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
12 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Daniel Robert Sharpe on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Daniel Robert Sharpe on 1 October 2009 (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
21 October 2009 | Appointment of Mr Gary George Houghton as a director (2 pages) |
27 August 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
21 July 2009 | Director appointed ian timothy holmes (1 page) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
21 July 2009 | Director appointed daniel robert sharpe (1 page) |
8 July 2009 | Director appointed paul musgrave (1 page) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 January 2009 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
24 July 2008 | Auditor's resignation (2 pages) |
2 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
28 November 2006 | Group of companies' accounts made up to 31 October 2005 (18 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 March 2006 | Group of companies' accounts made up to 31 October 2004 (18 pages) |
12 October 2005 | Ad 26/10/04--------- £ si 101114@1=101114 (1 page) |
12 October 2005 | Nc inc already adjusted 26/10/04 (1 page) |
15 July 2005 | Return made up to 17/05/05; full list of members (4 pages) |
22 February 2005 | Company name changed ecm (holdings) LIMITED\certificate issued on 22/02/05 (2 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 January 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 17/05/03; full list of members
|
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Incorporation (15 pages) |