Company NameS.C. Crosby (Wholesale Butchers) Limited
Company StatusDissolved
Company Number01335138
CategoryPrivate Limited Company
Incorporation Date21 October 1977(46 years, 6 months ago)
Dissolution Date13 April 2017 (7 years ago)
Previous NameS.C. Crosby (Meat Packers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Maureen Crosby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 13 April 2017)
RoleSecretary
Correspondence AddressBeechoak Farm Church Road
High Beech
Loughton
Essex
IG10 4AJ
Director NameMr Stephen Clive Crosby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 13 April 2017)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechoak Farm Church Road
High Beech
Loughton
Essex
IG10 4AJ
Secretary NameMrs Janet Maureen Crosby
NationalityBritish
StatusClosed
Appointed23 January 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 13 April 2017)
RoleCompany Director
Correspondence AddressBeechoak Farm Church Road
High Beech
Loughton
Essex
IG10 4AJ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth£2,790,708
Cash£83,128
Current Liabilities£312,496

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
13 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (11 pages)
8 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (11 pages)
4 June 2015Liquidators statement of receipts and payments to 29 April 2015 (10 pages)
4 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (10 pages)
4 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (10 pages)
30 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (10 pages)
30 May 2014Liquidators statement of receipts and payments to 29 April 2014 (10 pages)
30 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (10 pages)
16 July 2013Liquidators' statement of receipts and payments to 29 April 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 29 April 2013 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 29 April 2013 (9 pages)
9 May 2012Appointment of a voluntary liquidator (3 pages)
9 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2012Appointment of a voluntary liquidator (3 pages)
9 May 2012Declaration of solvency (3 pages)
9 May 2012Declaration of solvency (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 15,444.01
(8 pages)
28 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 15,444.01
(8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (22 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (22 pages)
16 December 2009Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
16 December 2009Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page)
16 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2009Gbp ic 21312.55/15444.01\13/05/09\gbp sr [email protected]=5868.54\ (1 page)
10 August 2009Gbp ic 21312.55/15444.01\13/05/09\gbp sr [email protected]=5868.54\ (1 page)
19 March 2009Return made up to 13/02/09; full list of members (6 pages)
19 March 2009Return made up to 13/02/09; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 March 2008Return made up to 13/02/08; full list of members (7 pages)
5 March 2008Return made up to 13/02/08; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Ad 24/04/07--------- £ si [email protected]=12787 £ ic 8525/21312 (2 pages)
22 May 2007Ad 24/04/07--------- £ si [email protected]=12787 £ ic 8525/21312 (2 pages)
16 April 2007Return made up to 13/02/07; full list of members (3 pages)
16 April 2007Return made up to 13/02/07; full list of members (3 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Nc inc already adjusted 27/10/06 (2 pages)
20 December 2006Nc inc already adjusted 27/10/06 (2 pages)
16 October 2006Nc inc already adjusted 03/10/06 (2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Nc inc already adjusted 03/10/06 (2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Return made up to 13/02/06; full list of members (3 pages)
24 July 2006Return made up to 13/02/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 17/01/05; full list of members (6 pages)
24 October 2005Return made up to 17/01/05; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 31 October 2004 (20 pages)
30 September 2005Total exemption full accounts made up to 31 October 2004 (20 pages)
21 September 2005Memorandum and Articles of Association (6 pages)
21 September 2005Nc inc already adjusted 01/10/04 (2 pages)
21 September 2005Memorandum and Articles of Association (6 pages)
21 September 2005Nc inc already adjusted 01/10/04 (2 pages)
21 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2005Ad 13/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 September 2005Ad 18/10/04--------- £ si [email protected]=3525 £ ic 5000/8525 (2 pages)
21 September 2005Ad 18/10/04--------- £ si [email protected]=3525 £ ic 5000/8525 (2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 September 2005Ad 13/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
21 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 June 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
6 June 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
2 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
25 February 2004Return made up to 13/02/04; full list of members (7 pages)
25 February 2004Return made up to 13/02/04; full list of members (7 pages)
21 October 2003Full accounts made up to 30 April 2003 (14 pages)
21 October 2003Full accounts made up to 30 April 2003 (14 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Resolutions
  • RES13 ‐ Subdivision 13/03/03
(1 page)
17 April 2003Resolutions
  • RES13 ‐ Subdivision 13/03/03
(1 page)
17 April 2003S-div 13/03/03 (1 page)
17 April 2003S-div 13/03/03 (1 page)
12 March 2003Return made up to 13/02/03; full list of members (7 pages)
12 March 2003Return made up to 13/02/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 February 2003Registered office changed on 11/02/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 February 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
11 February 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
25 April 2002Full accounts made up to 31 October 2001 (11 pages)
25 April 2002Full accounts made up to 31 October 2001 (11 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
15 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
15 May 2000Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 February 1999Return made up to 23/01/99; full list of members (5 pages)
24 February 1999Return made up to 23/01/99; full list of members (5 pages)
9 February 1998Return made up to 23/01/98; full list of members (6 pages)
9 February 1998Return made up to 23/01/98; full list of members (6 pages)
1 February 1998Registered office changed on 01/02/98 from: 65 charterhouse st london EC1M 6EX (1 page)
1 February 1998Registered office changed on 01/02/98 from: 65 charterhouse st london EC1M 6EX (1 page)
15 August 1997Accounts for a small company made up to 18 October 1996 (7 pages)
15 August 1997Accounts for a small company made up to 18 October 1996 (7 pages)
28 July 1997Accounting reference date extended from 16/10/97 to 31/10/97 (1 page)
28 July 1997Accounting reference date extended from 16/10/97 to 31/10/97 (1 page)
25 March 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Accounts for a small company made up to 20 October 1995 (7 pages)
29 February 1996Accounts for a small company made up to 20 October 1995 (7 pages)
16 February 1996Return made up to 23/01/96; no change of members (4 pages)
16 February 1996Return made up to 23/01/96; no change of members (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)