CROSSHALL ENGINEERING LIMITED
BIRMINGHAM NEONSPORT LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 04048592
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 80 CAROLINE STREET, BIRMINGHAM, ENGLAND, B3 1UP
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 040485920006 in full. The most likely internet sites of CROSSHALL ENGINEERING LIMITED are www.crosshallengineering.co.uk, and www.crosshall-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosshall Engineering Limited is a Private Limited Company. The company registration number is 04048592. Crosshall Engineering Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Crosshall Engineering Limited is 80 Caroline Street Birmingham England B3 1up. . DEEHAN, Paul is a Director of the company. TUCKER, David Andrew is a Director of the company. Secretary HOGG, James Stevenson has been resigned. Secretary HOGG, William has been resigned. Secretary WINDSOR, Debra Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HOGG, James Stevenson has been resigned. Director HOGG, Janet Ann has been resigned. Director WINDSOR, Scott Mark Isaac has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
DEEHAN, Paul
Appointed Date: 21 October 2015
59 years old

Director
TUCKER, David Andrew
Appointed Date: 21 October 2015
56 years old

Resigned Directors

Secretary
HOGG, James Stevenson
Resigned: 10 August 2007
Appointed Date: 26 September 2001

Secretary
HOGG, William
Resigned: 26 September 2001
Appointed Date: 29 August 2000

Secretary
WINDSOR, Debra Jane
Resigned: 21 October 2015
Appointed Date: 10 August 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 August 2000
Appointed Date: 07 August 2000

Director
HOGG, James Stevenson
Resigned: 10 August 2007
Appointed Date: 29 August 2000
66 years old

Director
HOGG, Janet Ann
Resigned: 10 August 2007
Appointed Date: 29 August 2000
66 years old

Director
WINDSOR, Scott Mark Isaac
Resigned: 21 October 2015
Appointed Date: 10 August 2007
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 August 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Mr Paul Deehan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSSHALL ENGINEERING LIMITED Events

22 Aug 2016
Confirmation statement made on 7 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Jan 2016
Satisfaction of charge 040485920006 in full
23 Jan 2016
Satisfaction of charge 4 in full
23 Jan 2016
Satisfaction of charge 5 in full
...
... and 77 more events
19 Sep 2000
Registered office changed on 19/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
19 Sep 2000
New director appointed
19 Sep 2000
New director appointed
19 Sep 2000
New secretary appointed
07 Aug 2000
Incorporation

CROSSHALL ENGINEERING LIMITED Charges

21 October 2015
Charge code 0404 8592 0009
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Birnam Villa LP
Description: 251 cleveland street, birkenhead, CH41 3SB. Wirral…
21 October 2015
Charge code 0404 8592 0008
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Mave (UK) LTD
Description: 25I cleveland street, birkenhead, CH41 3SB. Wirral…
21 October 2015
Charge code 0404 8592 0007
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
4 October 2013
Charge code 0404 8592 0006
Delivered: 8 October 2013
Status: Satisfied on 23 January 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property 251 cleveland street birkenhead t/n…
20 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Satisfied on 23 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 251 cleveland street birkenhead wirral…
10 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 23 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
All assets debenture
Delivered: 17 October 2000
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 15 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Mortgage
Delivered: 10 October 2000
Status: Satisfied on 15 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 wellington street liverpool L3 6JH - MS219783…