CRU CONTRACTS LIMITED
SHEFFIELD RAMPFANCY LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 04720445
Status Liquidation
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2012; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 12 January 2011. The most likely internet sites of CRU CONTRACTS LIMITED are www.crucontracts.co.uk, and www.cru-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cru Contracts Limited is a Private Limited Company. The company registration number is 04720445. Cru Contracts Limited has been working since 02 April 2003. The present status of the company is Liquidation. The registered address of Cru Contracts Limited is 93 Queen Street Sheffield South Yorkshire S1 1wf. . ATHER, Karen is a Secretary of the company. ATHER, Karen is a Director of the company. MATHISON, Paul David is a Director of the company. Secretary MILL, Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILL, Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ATHER, Karen
Appointed Date: 25 July 2003

Director
ATHER, Karen
Appointed Date: 06 May 2003
63 years old

Director
MATHISON, Paul David
Appointed Date: 06 May 2003
53 years old

Resigned Directors

Secretary
MILL, Douglas
Resigned: 25 July 2003
Appointed Date: 06 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 2003
Appointed Date: 02 April 2003

Director
MILL, Douglas
Resigned: 25 July 2003
Appointed Date: 06 May 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 2003
Appointed Date: 02 April 2003

CRU CONTRACTS LIMITED Events

19 Sep 2012
Liquidators' statement of receipts and payments to 12 July 2012
13 Jul 2011
Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jan 2011
Administrator's progress report to 12 January 2011
21 Jan 2011
Notice of extension of period of Administration
04 Aug 2010
Administrator's progress report to 12 July 2010
...
... and 44 more events
20 May 2003
Registered office changed on 20/05/03 from: 1 mitchell lane bristol BS1 6BU
19 May 2003
Company name changed rampfancy LIMITED\certificate issued on 18/05/03
15 May 2003
Secretary resigned
15 May 2003
Director resigned
02 Apr 2003
Incorporation

CRU CONTRACTS LIMITED Charges

14 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2004
Supplemental chattel mortgage
Delivered: 16 December 2004
Status: Satisfied on 17 December 2008
Persons entitled: State Securities PLC
Description: Jcb 3CX sitemaster, 4814 hours, yom 2001 r/n Y164 hum…
9 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 17 December 2008
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…