CRIMSON HOLDINGS LIMITED
SPALDING SHOO 116 LIMITED

Hellopages » Lincolnshire » South Holland » PE12 0QS

Company number 05328707
Status Liquidation
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address OLLARDS FARM HALLGATE ROAD, THROCKENHOLT, SPALDING, LINCOLNSHIRE, ENGLAND, PE12 0QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CRIMSON HOLDINGS LIMITED are www.crimsonholdings.co.uk, and www.crimson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Whittlesea Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crimson Holdings Limited is a Private Limited Company. The company registration number is 05328707. Crimson Holdings Limited has been working since 11 January 2005. The present status of the company is Liquidation. The registered address of Crimson Holdings Limited is Ollards Farm Hallgate Road Throckenholt Spalding Lincolnshire England Pe12 0qs. . HENRY, John Patrick is a Director of the company. Secretary HENRY, Michael has been resigned. Secretary LEE, Michael Garry has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HENRY, John Patrick
Appointed Date: 21 February 2005
71 years old

Resigned Directors

Secretary
HENRY, Michael
Resigned: 29 February 2008
Appointed Date: 21 February 2005

Secretary
LEE, Michael Garry
Resigned: 01 December 2008
Appointed Date: 29 February 2008

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 21 February 2005
Appointed Date: 11 January 2005

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 21 February 2005
Appointed Date: 11 January 2005

CRIMSON HOLDINGS LIMITED Events

08 Aug 2014
Order of court to wind up
09 Apr 2014
Compulsory strike-off action has been suspended
08 Apr 2014
First Gazette notice for compulsory strike-off
24 Sep 2013
Compulsory strike-off action has been suspended
02 Jul 2013
First Gazette notice for compulsory strike-off
...
... and 34 more events
02 Mar 2005
Secretary resigned
02 Mar 2005
Registered office changed on 02/03/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
02 Mar 2005
Accounting reference date extended from 31/01/06 to 31/05/06
09 Feb 2005
Company name changed shoo 116 LIMITED\certificate issued on 09/02/05
11 Jan 2005
Incorporation

CRIMSON HOLDINGS LIMITED Charges

25 April 2007
Assignment of keyman life policy
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company: halifax financial services, policy number:…
21 February 2005
Debenture
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…