Manchester
M3 3EB
Secretary Name | Mr Matthew Edward Hurry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years (closed 02 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 02 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Nicholas Kenneth David Ringer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF |
Director Name | Mr Paul John Monk |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hawks Hill House Hawks Hill Bourne End Buckinghamshire SL8 5JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.crantocks.com/ |
---|---|
Telephone | 01726 861120 |
Telephone region | St Austell |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
9.4k at £1 | Richard Geoffrey Caistor 5.00% Ordinary |
---|---|
39.2k at £1 | Matthew Hurry 20.94% Ordinary |
39.2k at £1 | Paul Monk 20.94% Ordinary |
28.9k at £1 | Northern 2 Vct PLC 15.41% Ordinary |
27.6k at £1 | Northern Investors Company PLC 14.75% Ordinary |
24.3k at £1 | Northern 3 Vct PLC 12.97% Ordinary |
18.7k at £1 | Nicholas Ringer 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,965,419 |
Net Worth | -£1,321,475 |
Cash | £76,446 |
Current Liabilities | £1,724,211 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 November 2016 | Delivered on: 30 November 2016 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The property known as or being unit 2 and unit 2A. lodge way, indian queens industrial estate, indian. Queens, st columb, TR9 6TF and registered at land. Registry with title numbers CL129107 & CL161959.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
8 March 2016 | Delivered on: 8 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 2 lodge way, indian queens industrial estate, st columb, cornwall, TR9 6TF being the land comprised in land registry title numbers CL129107 & CL161959 as at 28 january 2016. Outstanding |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 July 2009 | Delivered on: 24 July 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
5 April 2004 | Delivered on: 23 April 2004 Satisfied on: 27 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge over cash deposit a charge over the account of the borrower with the lender at po box 208, 21 prince street, bristol, which account is blocked or designated as charged to the lender and is now numbered 06013877. Fully Satisfied |
11 October 2002 | Delivered on: 25 October 2002 Satisfied on: 27 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All moneys and liabilities due or to become due from the company,formerly known as mc 250 limited,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 |
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Notice of move from Administration to Dissolution (27 pages) |
8 February 2021 | Administrator's progress report (24 pages) |
7 August 2020 | Administrator's progress report (28 pages) |
17 July 2020 | Notice of extension of period of Administration (3 pages) |
7 February 2020 | Administrator's progress report (26 pages) |
15 August 2019 | Administrator's progress report (29 pages) |
14 August 2019 | Notice of resignation of an administrator (3 pages) |
14 March 2019 | Notice of extension of period of Administration (3 pages) |
19 February 2019 | Administrator's progress report (33 pages) |
3 October 2018 | Result of meeting of creditors (5 pages) |
7 September 2018 | Statement of affairs with form AM02SOA (15 pages) |
7 September 2018 | Statement of administrator's proposal (30 pages) |
31 July 2018 | Registered office address changed from Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF to 4 Hardman Square Spinningfields Manchester M3 3EB on 31 July 2018 (2 pages) |
26 July 2018 | Appointment of an administrator (3 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Satisfaction of charge 044675020005 in full (1 page) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Satisfaction of charge 044675020005 in full (1 page) |
15 May 2017 | Satisfaction of charge 044675020004 in full (1 page) |
15 May 2017 | Satisfaction of charge 044675020006 in full (1 page) |
15 May 2017 | Satisfaction of charge 044675020006 in full (1 page) |
15 May 2017 | Satisfaction of charge 044675020004 in full (1 page) |
2 May 2017 | Termination of appointment of Paul John Monk as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul John Monk as a director on 28 April 2017 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
5 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
5 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 23 November 2016
|
6 December 2016 | Resolutions
|
30 November 2016 | Registration of charge 044675020007, created on 14 November 2016 (45 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Solvency Statement dated 15/11/16 (2 pages) |
17 November 2016 | Statement by Directors (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of capital on 17 November 2016
|
28 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders (8 pages) |
27 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
19 April 2016 | Full accounts made up to 30 September 2015 (24 pages) |
8 March 2016 | Registration of charge 044675020006, created on 8 March 2016 (18 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Registration of charge 044675020005, created on 28 January 2016 (39 pages) |
21 January 2016 | Registration of charge 044675020004, created on 20 January 2016 (42 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Full accounts made up to 30 September 2014 (28 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 February 2014 | Full accounts made up to 30 September 2013 (24 pages) |
16 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
13 April 2012 | Termination of appointment of Nicholas Ringer as a director (1 page) |
9 January 2012 | Appointment of Mr Paul John Monk as a director (2 pages) |
14 November 2011 | Termination of appointment of Timothy Levett as a director (1 page) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
2 August 2010 | Director's details changed for Mr Timothy Roland Levett on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Matthew Hurry on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Richard Geoffrey Caistor on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Matthew Hurry on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Matthew Hurry on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Richard Geoffrey Caistor on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Matthew Hurry on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Mr Nicholas Kenneth David Ringer on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Timothy Roland Levett on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Nicholas Kenneth David Ringer on 1 October 2009 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Accounts for a medium company made up to 30 September 2009 (24 pages) |
13 August 2009 | Return made up to 21/06/09; full list of members (6 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2009 | Auditor's resignation (1 page) |
11 July 2009 | Auditor's resignation (2 pages) |
9 June 2009 | Accounts for a medium company made up to 30 September 2008 (24 pages) |
20 April 2009 | Director appointed timothy roland levett (3 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
31 July 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
28 April 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
26 July 2006 | Accounts for a medium company made up to 30 September 2005 (28 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (4 pages) |
10 October 2005 | Auditors resignation (1 page) |
29 July 2005 | Return made up to 21/06/05; full list of members
|
6 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
31 October 2004 | Return made up to 21/06/04; full list of members
|
23 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
21 April 2004 | Ad 05/04/04--------- £ si 8727@1=8727 £ ic 178572/187299 (3 pages) |
21 April 2004 | Resolutions
|
7 April 2004 | Full accounts made up to 30 September 2003 (24 pages) |
29 August 2003 | Return made up to 21/06/03; full list of members
|
8 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | Nc inc already adjusted 23/10/02 (1 page) |
6 November 2002 | Ad 23/10/02--------- £ si 3572@1=3572 £ ic 175000/178572 (2 pages) |
5 November 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 11/10/02--------- £ si 174999@1=174999 £ ic 1/175000 (4 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | £ nc 100/175000 11/10/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: c/o morgan cole bradley court park place cardiff CF10 3DP (1 page) |
15 October 2002 | Company name changed MC250 LIMITED\certificate issued on 15/10/02 (3 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Incorporation (24 pages) |