CRAYFIELD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01477204
Status Active
Incorporation Date 5 February 1980
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of CRAYFIELD LIMITED are www.crayfield.co.uk, and www.crayfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crayfield Limited is a Private Limited Company. The company registration number is 01477204. Crayfield Limited has been working since 05 February 1980. The present status of the company is Active. The registered address of Crayfield Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . HALPERN, Samuel is a Secretary of the company. HALPERN, Joshua is a Director of the company. HALPERN, Mordecai is a Director of the company. HALPERN, Samuel is a Director of the company. Secretary HALPERN, Josef has been resigned. Secretary VAISFICHE, Aron has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALPERN, Samuel
Appointed Date: 15 December 2003

Director
HALPERN, Joshua

67 years old

Director
HALPERN, Mordecai

79 years old

Director
HALPERN, Samuel

65 years old

Resigned Directors

Secretary
HALPERN, Josef
Resigned: 02 July 1999

Secretary
VAISFICHE, Aron
Resigned: 15 December 2003
Appointed Date: 02 July 1999

Persons With Significant Control

Mr Mordecai Halpern
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAYFIELD LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 79 more events
10 Nov 1986
Full accounts made up to 31 March 1984

14 Oct 1986
Particulars of mortgage/charge

05 Aug 1986
Return made up to 31/12/85; full list of members

01 May 1985
Particulars of mortgage/charge
05 Feb 1980
Certificate of incorporation

CRAYFIELD LIMITED Charges

19 January 1994
Legal charge
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over the property k/a the three strips of…
10 May 1991
Legal charge
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a part of the sun mill site, peel street…
9 May 1991
Debenture
Delivered: 11 May 1991
Status: Satisfied on 14 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1986
Irrevocable authority
Delivered: 18 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises situate & k/a 17 moss lane…
6 November 1986
Legal charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 219, elliot street, tyldesley, wigan, t/no - gm 226758.
8 October 1986
Legal charge
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises situate & k/a 15 moss…
25 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 24 December 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a: 31 to 37 (odd numbers) lord street…
24 April 1985
Legal charge
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land - k/a 141 & 145 clayton lane, clayton, greater…
4 September 1980
Mortgage
Delivered: 11 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being:- 273/277 second street &…