Company number 00936032
Status Active
Incorporation Date 24 July 1968
Company Type Private Limited Company
Address LEVEL 13 BROADGATE TOWER 20, PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017. The most likely internet sites of CRAXTON WOOD DEVELOPMENTS LIMITED are www.craxtonwooddevelopments.co.uk, and www.craxton-wood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craxton Wood Developments Limited is a Private Limited Company.
The company registration number is 00936032. Craxton Wood Developments Limited has been working since 24 July 1968.
The present status of the company is Active. The registered address of Craxton Wood Developments Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary PALMER, Alan Charles has been resigned. Secretary PETRANCA, Susan Jane has been resigned. Secretary ROSS, Mark has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director MACDONALD, Donald John has been resigned. Director PETRANCA, Medard Antony Jean has been resigned. Director PETRANCA, Susan Jane has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009
Persons With Significant Control
Macdonald Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRAXTON WOOD DEVELOPMENTS LIMITED Events
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
20 Mar 2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 119 more events
07 Feb 1989
Return made up to 31/12/88; full list of members
11 Feb 1988
Full accounts made up to 30 April 1987
21 Jan 1988
Return made up to 31/12/87; full list of members
06 Apr 1987
Accounts made up to 30 April 1986
29 Jan 1987
Return made up to 31/12/86; full list of members
19 March 2014
Charge code 0093 6032 0012
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
29 October 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: F/H land on the west side of parkgate road ledsham…
29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: The security documents and the security granted thereunder…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Deed of confirmation
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: F/H craxton wood hotel parkgate road ledsham ellesmere port…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: F/H craxton wood hotel parkgate road ledsham ellesmere port…
19 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied
on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: The property k/a the craxton wood hotel and surrounding…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied
on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied
on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland(In It's Own Right and as Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 25 March 1999
Status: Satisfied
on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee in Terms of the Facilitiesagreement (As Defined)
Description: Fixed and floating charges over the undertaking and all…
9 October 1970
Legal mortgage
Delivered: 16 October 1970
Status: Satisfied
on 16 May 2001
Persons entitled: National Westminster Bank LTD
Description: F/H land in puddington, cheshire. 13.78 acres s/w side of…