Company NameCrusader House Investments 2 Limited
Company StatusDissolved
Company Number05495454
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Imperial Property Company (Bristol 5) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,012
Current Liabilities£458,679

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 4 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 3 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 5 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 4 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 3 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 2 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 1 crusader house 12 stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 14 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 2 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
6 September 2005Delivered on: 14 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 1 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: Flat 3 and flat 4 crusader house st stephens street bristol BS1 1EL and registered at the land registry under title numbers BL88724 and BL88725.
Outstanding
26 September 2005Delivered on: 27 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in deposit account number 12831629.
Outstanding
6 September 2005Delivered on: 14 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat no 5 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
6 June 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
27 February 2015Satisfaction of charge 4 in full (1 page)
27 February 2015Satisfaction of charge 8 in full (2 pages)
27 February 2015Satisfaction of charge 5 in full (1 page)
27 February 2015Satisfaction of charge 2 in full (1 page)
27 February 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 3 in full (1 page)
27 February 2015Satisfaction of charge 9 in full (2 pages)
26 February 2015Registration of charge 054954540012, created on 25 February 2015 (6 pages)
26 February 2015Registration of charge 054954540013, created on 25 February 2015 (14 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption full accounts made up to 30 November 2009 (9 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
7 August 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 July 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2005Incorporation (31 pages)