PIXIE CRUSADE LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 5AU

Company number 05917669
Status Active
Incorporation Date 29 August 2006
Company Type Private Limited Company
Address 51 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, ST13 5AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 1,000 . The most likely internet sites of PIXIE CRUSADE LIMITED are www.pixiecrusade.co.uk, and www.pixie-crusade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Blythe Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pixie Crusade Limited is a Private Limited Company. The company registration number is 05917669. Pixie Crusade Limited has been working since 29 August 2006. The present status of the company is Active. The registered address of Pixie Crusade Limited is 51 Ashbourne Road Leek Staffordshire St13 5au. The company`s financial liabilities are £298.7k. It is £9k against last year. And the total assets are £6.7k, which is £-1.29k against last year. HEATH, Victoria Lynn is a Director of the company. Secretary HEATH, Victoria Lynn has been resigned. Secretary WILLIAMSON, Greta has been resigned. Director CASSWELL, Joanne Wendy has been resigned. The company operates in "Buying and selling of own real estate".


pixie crusade Key Finiance

LIABILITIES £298.7k
+3%
CASH n/a
TOTAL ASSETS £6.7k
-17%
All Financial Figures

Current Directors

Director
HEATH, Victoria Lynn
Appointed Date: 10 December 2007
53 years old

Resigned Directors

Secretary
HEATH, Victoria Lynn
Resigned: 10 December 2007
Appointed Date: 29 August 2006

Secretary
WILLIAMSON, Greta
Resigned: 13 September 2014
Appointed Date: 10 December 2007

Director
CASSWELL, Joanne Wendy
Resigned: 10 December 2007
Appointed Date: 29 August 2006
55 years old

Persons With Significant Control

Ms Victoria Lynn Heath
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PIXIE CRUSADE LIMITED Events

22 Sep 2016
Confirmation statement made on 29 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 November 2015
11 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

25 Mar 2015
Registered office address changed from 4 Lyndale 4 Spencer Ave Leek Staffs ST13 5PA to 51 Ashbourne Road Leek Staffordshire ST13 5AU on 25 March 2015
06 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
14 Jun 2007
Particulars of mortgage/charge
14 Jun 2007
Particulars of mortgage/charge
19 Feb 2007
Registered office changed on 19/02/07 from: 1 bridge houses, bridge end leek staffs ST13 8LG
18 Oct 2006
Ad 29/08/06--------- £ si 500@1=500 £ ic 500/1000
29 Aug 2006
Incorporation

PIXIE CRUSADE LIMITED Charges

28 November 2013
Charge code 0591 7669 0008
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 3-7 sheep market, leek…
25 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3-7 sheepmarket and 5 dog lane leek staffordshire t/n…
16 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 8 March 2008
Status: Satisfied on 3 June 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h land and buildings known as 3-7 sheepmarket leek…
8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 3 June 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land k/a 3-7 sheepmarket leek staffordshire t/no…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 3 June 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2007
Assignment of contract
Delivered: 14 June 2007
Status: Satisfied on 3 June 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Rights title and interest arising out of in to and under…
8 June 2007
Assignment of single contract
Delivered: 14 June 2007
Status: Satisfied on 3 June 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights title and interest arising out of on to and…