CROSBIE CASCO COATINGS LTD
WEST BROMWICH MILLENNIUM FINISHERS LIMITED PROTATION MOULDINGS LIMITED ENSCO 557 LIMITED

Hellopages » West Midlands » Sandwell » B70 7JZ

Company number 06034927
Status Active - Proposal to Strike off
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address PROTEGA BUILDINGS, KELVIN WAY, WEST BROMWICH, WEST MIDLANDS, B70 7JZ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of CROSBIE CASCO COATINGS LTD are www.crosbiecascocoatings.co.uk, and www.crosbie-casco-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Crosbie Casco Coatings Ltd is a Private Limited Company. The company registration number is 06034927. Crosbie Casco Coatings Ltd has been working since 20 December 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Crosbie Casco Coatings Ltd is Protega Buildings Kelvin Way West Bromwich West Midlands B70 7jz. . RIVETT, Julia Heather is a Secretary of the company. BUCK, Philip Anthony is a Director of the company. CULLEN, Sean Anthony is a Director of the company. SMITH, Nigel Ernest is a Director of the company. STOKES, James Andrew is a Director of the company. STRONACH, Graham Charles is a Director of the company. Secretary CULLEN, Sean Anthony has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director SMITH, Robert Michael has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
RIVETT, Julia Heather
Appointed Date: 01 February 2013

Director
BUCK, Philip Anthony
Appointed Date: 01 May 2015
74 years old

Director
CULLEN, Sean Anthony
Appointed Date: 01 November 2010
54 years old

Director
SMITH, Nigel Ernest
Appointed Date: 04 April 2012
63 years old

Director
STOKES, James Andrew
Appointed Date: 01 May 2015
56 years old

Director
STRONACH, Graham Charles
Appointed Date: 01 May 2015
66 years old

Resigned Directors

Secretary
CULLEN, Sean Anthony
Resigned: 01 February 2013
Appointed Date: 11 January 2007

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 11 January 2007
Appointed Date: 20 December 2006

Director
SMITH, Robert Michael
Resigned: 01 May 2015
Appointed Date: 11 January 2007
68 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 11 January 2007
Appointed Date: 20 December 2006

Persons With Significant Control

Mr Philip Anthony Buck
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CROSBIE CASCO COATINGS LTD Events

16 May 2017
First Gazette notice for voluntary strike-off
04 May 2017
Application to strike the company off the register
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 May 2016
Accounts for a small company made up to 30 September 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

...
... and 43 more events
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
24 Jan 2007
Registered office changed on 24/01/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
02 Jan 2007
Company name changed ensco 557 LIMITED\certificate issued on 02/01/07
20 Dec 2006
Incorporation

CROSBIE CASCO COATINGS LTD Charges

30 April 2015
Charge code 0603 4927 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed charge over:. 2.1.2.1 - all estates or interests in…
4 April 2012
Composite guarantee and debenture
Delivered: 11 April 2012
Status: Satisfied on 6 May 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Fixed & floating charge
Delivered: 4 September 2010
Status: Satisfied on 14 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…