CRESTHALE (U.K.) LTD
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 01700694
Status Liquidation
Incorporation Date 18 February 1983
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 5111 - Agents agricultural & textile raw materials
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of a liquidator; Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011; Order of court to wind up. The most likely internet sites of CRESTHALE (U.K.) LTD are www.cresthaleuk.co.uk, and www.cresthale-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cresthale U K Ltd is a Private Limited Company. The company registration number is 01700694. Cresthale U K Ltd has been working since 18 February 1983. The present status of the company is Liquidation. The registered address of Cresthale U K Ltd is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . WAHEED, Abdul is a Secretary of the company. NAGLE, Richard James is a Director of the company. VOHORA, Rajesh is a Director of the company. WAHEED, Abdul is a Director of the company. Director DREDGE, Peter John has been resigned. Director PATHMANATHAN, Rohan Sri has been resigned. The company operates in "Agents agricultural & textile raw materials".


Current Directors

Secretary

Director
NAGLE, Richard James

88 years old

Director
VOHORA, Rajesh
Appointed Date: 05 April 1994
68 years old

Director
WAHEED, Abdul

87 years old

Resigned Directors

Director
DREDGE, Peter John
Resigned: 01 June 1992
63 years old

Director
PATHMANATHAN, Rohan Sri
Resigned: 31 May 1993
65 years old

CRESTHALE (U.K.) LTD Events

02 Jan 2012
Appointment of a liquidator
30 Sep 2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011
09 Aug 1995
Order of court to wind up
03 Aug 1995
Registered office changed on 03/08/95 from: 253 gray's inn road london WC1X 8QT
02 Aug 1995
Appointment of a liquidator
...
... and 47 more events
03 Mar 1987
Particulars of mortgage/charge

10 Feb 1987
Full accounts made up to 31 May 1986

09 Feb 1987
Company name changed bakker brothers LIMITED\certificate issued on 09/02/87

16 May 1986
Secretary resigned;new secretary appointed

09 May 1986
Director resigned;new director appointed

CRESTHALE (U.K.) LTD Charges

3 October 1994
Debenture
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Belgolaise Sa
Description: Fixed and floating charges over the undertaking and all…
28 February 1991
Deed of charge
Delivered: 11 March 1991
Status: Satisfied on 3 April 1993
Persons entitled: A N Z Grindlays Bank PLC
Description: All the ritght, title, benefit and interest of the company…
19 December 1990
Assignment of contract
Delivered: 3 January 1991
Status: Satisfied on 30 April 1993
Persons entitled: Banque Bruxelles Lambert S.A.
Description: Contract dated 5.12.90 ref C9054 relating to sale of 4,500…
4 October 1990
Charge over credit balance
Delivered: 15 October 1990
Status: Satisfied on 1 September 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest now or to be…
23 August 1990
Deed of charge
Delivered: 12 September 1990
Status: Satisfied on 3 April 1993
Persons entitled: A N Z Grindlays Bank PLC
Description: All the right, title, benefit and interest of the company…
26 June 1990
Memorandum of security relating to a deposit account
Delivered: 3 July 1990
Status: Satisfied on 1 September 1994
Persons entitled: B S I Banca Della Svizzera Italiana
Description: The bank to have the rights over the depost contained in…
26 June 1990
Security assignment
Delivered: 3 July 1990
Status: Satisfied on 1 September 1994
Persons entitled: B.S.I. Banca Della Svizzera Italiana
Description: All the right, title and interest of the company each and…
22 June 1990
Charge over credit balance
Delivered: 4 July 1990
Status: Satisfied on 1 September 1994
Persons entitled: National Westminster Bank PLC
Description: All money from time to time held to the credit of the…
22 June 1990
Charge over credit balance
Delivered: 4 July 1990
Status: Satisfied on 1 September 1994
Persons entitled: National Westminster Bank PLC
Description: All money from time to time held to the credit of the…
9 February 1988
Charge over credit balances.
Delivered: 16 February 1988
Status: Satisfied on 1 September 1994
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
18 February 1987
Mortgage debenture
Delivered: 3 March 1987
Status: Satisfied on 13 October 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Stuart hotel 110 and 112 cronwen road, kensington, london…