CRAWFORD HOMES (L & G) LTD
BELFAST


Company number NI053033
Status Liquidation
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address C/O JOHNSTON KENNEDY DFK, 10 PILOTS VIEW, HERON ROAD, BELFAST, NORTHERN IRELAND, BT3 9LE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2016-11-14 GBP 20,001 . The most likely internet sites of CRAWFORD HOMES (L & G) LTD are www.crawfordhomeslg.co.uk, and www.crawford-homes-l-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Crawford Homes L G Ltd is a Private Limited Company. The company registration number is NI053033. Crawford Homes L G Ltd has been working since 23 November 2004. The present status of the company is Liquidation. The registered address of Crawford Homes L G Ltd is C O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast Northern Ireland Bt3 9le. . CRAWFORD, Barbara is a Secretary of the company. CRAWFORD, Gareth William is a Director of the company. CRAWFORD, Laurence James is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CRAWFORD, Barbara has been resigned. Director CRAWFORD, Wilfred has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CRAWFORD, Barbara
Appointed Date: 23 November 2004

Director
CRAWFORD, Gareth William
Appointed Date: 30 November 2004
52 years old

Director
CRAWFORD, Laurence James
Appointed Date: 30 November 2004
55 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 23 February 2003
Appointed Date: 23 November 2004

Director
CRAWFORD, Barbara
Resigned: 19 December 2012
Appointed Date: 23 November 2004
77 years old

Director
CRAWFORD, Wilfred
Resigned: 19 December 2012
Appointed Date: 23 November 2004
80 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

CRAWFORD HOMES (L & G) LTD Events

29 Nov 2016
Order of court to wind up
14 Nov 2016
Total exemption small company accounts made up to 31 March 2015
14 Nov 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 20,001

14 Nov 2016
Total exemption small company accounts made up to 31 March 2014
14 Nov 2016
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 20,001

...
... and 47 more events
16 Feb 2005
Change of dirs/sec
08 Feb 2005
Change of dirs/sec
08 Feb 2005
Change of dirs/sec
25 Jan 2005
Change in sit reg add
23 Nov 2004
Incorporation

CRAWFORD HOMES (L & G) LTD Charges

15 October 2008
Mortgage or charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 29 old grand jury road, saintfield…
12 August 2008
Mortgage or charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Apartment 2 marathon developments, 19…
21 May 2008
Mortgage or charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 114 killynure road, carryduff, co down.
4 October 2007
Mortgage or charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 33/35 hillsborough road,. Carryduff,…
15 June 2007
Solicitors letter of undertaking
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 114 killynure road…
21 May 2007
Solicitors letter of undertaking
Delivered: 25 May 2007
Status: Satisfied on 2 June 2011
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Land at rear of 2…
9 May 2007
Mortgage or charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Apartment 2,. 19…
17 October 2006
Mortgage or charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. All the lands…
13 June 2006
Solicitors letter of undertaking
Delivered: 20 June 2006
Status: Satisfied on 1 May 2009
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site known as…
28 April 2006
Solicitors letter of undertaking
Delivered: 5 May 2006
Status: Satisfied on 14 March 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 2.17 acres at 41…
2 November 2005
Mortgage or charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
2 November 2005
Standard security
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
1 August 2005
Solicitors letter of undertaking
Delivered: 5 August 2005
Status: Satisfied on 11 December 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors undertaking. 33-35 hillsborough road…