Company NameCranley Real Estate Limited
Company StatusDissolved
Company Number07788574
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameLeny Suparman
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySingaporean
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address30 Cecil Street
#23-02
Prudential Tower
049712
Director NameHsia Ning Ong
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusClosed
Appointed11 November 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 June 2018)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address30 Cecil Street
#23-02
Prudential Tower
049712
Director NameLily Foo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed11 November 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2016)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address152 Beach Road #27-01
The Gateway East
Singapore 189721
Singapore

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cranley Hotel (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,580
Cash£37,253
Current Liabilities£2,999,378

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End30 March

Charges

24 November 2011Delivered on: 30 November 2011
Satisfied on: 3 December 2014
Persons entitled: United Overseas Bank Limited

Classification: Legal charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all monies from time to time standing to the credit of a/no 002-300-722-2 see image for full details.
Fully Satisfied
24 November 2011Delivered on: 30 November 2011
Satisfied on: 26 November 2014
Persons entitled: United Overseas Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
22 December 2017Director's details changed for Leny Suparman on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Hsia Ning Ong on 22 December 2017 (2 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages)
30 June 2016Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages)
31 May 2016Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page)
31 May 2016Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(15 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(15 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 December 2014Satisfaction of charge 2 in full (3 pages)
3 December 2014Satisfaction of charge 2 in full (3 pages)
26 November 2014Satisfaction of charge 1 in full (3 pages)
26 November 2014Satisfaction of charge 1 in full (3 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
5 August 2014Director's details changed for Leny Suparman on 22 September 2013 (2 pages)
5 August 2014Director's details changed for Leny Suparman on 22 September 2013 (2 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 October 2013Director's details changed for Lily Foo on 26 September 2013 (2 pages)
10 October 2013Director's details changed for Lily Foo on 26 September 2013 (2 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages)
10 October 2013Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
3 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2011Appointment of Hsia Ning Ong as a director (2 pages)
11 November 2011Appointment of Lily Foo as a director (2 pages)
11 November 2011Appointment of Lily Foo as a director (2 pages)
11 November 2011Appointment of Hsia Ning Ong as a director (2 pages)
27 September 2011Incorporation (17 pages)
27 September 2011Incorporation (17 pages)