CRESCOURT LOFT CONVERSIONS LIMITED
B3 3LG


Company number 00892269
Status Liquidation
Incorporation Date 18 November 1966
Company Type Private Limited Company
Address 141 GREAT CHARLES STREET, BIRMINGHAM, B3 3LG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CRESCOURT LOFT CONVERSIONS LIMITED are www.crescourtloftconversions.co.uk, and www.crescourt-loft-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Crescourt Loft Conversions Limited is a Private Limited Company. The company registration number is 00892269. Crescourt Loft Conversions Limited has been working since 18 November 1966. The present status of the company is Liquidation. The registered address of Crescourt Loft Conversions Limited is 141 Great Charles Street Birmingham B3 3lg. . JENNINGS, Paul Donald is a Secretary of the company. NASH, Cyril Victor is a Director of the company. NASH, Louise Johanna is a Director of the company. Director BAKER, Anthony George has been resigned. Director HICKMAN, Roger Charles has been resigned. Director MATTS, Victor Geoffrey Flavell has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director
NASH, Cyril Victor

99 years old

Director
NASH, Louise Johanna

95 years old

Resigned Directors

Director
BAKER, Anthony George
Resigned: 18 May 1993
83 years old

Director
HICKMAN, Roger Charles
Resigned: 14 August 1992
84 years old

Director
MATTS, Victor Geoffrey Flavell
Resigned: 27 November 2006
70 years old

CRESCOURT LOFT CONVERSIONS LIMITED Events

20 Oct 2014
Restoration by order of the court
15 Nov 2011
Final Gazette dissolved via compulsory strike-off
02 Aug 2011
First Gazette notice for compulsory strike-off
20 Jan 2009
First Gazette notice for compulsory strike-off
08 Dec 2006
Director resigned
...
... and 29 more events
06 May 1988
Return made up to 20/04/88; full list of members

18 May 1987
Full group accounts made up to 28 November 1986

18 May 1987
Return made up to 08/04/87; full list of members

13 Feb 1987
Group of companies' accounts made up to 29 November 1985

13 Feb 1987
Return made up to 31/12/86; full list of members

CRESCOURT LOFT CONVERSIONS LIMITED Charges

8 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 6 8 and 8A roebuck lane west bromwich west midlands…
8 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of roebuck street west bromwich west…
3 January 1986
Debenture
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1984
Deposit and charge agreement
Delivered: 14 June 1984
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First legal mortgage over the sum of £10,500 deposited in…
29 May 1984
Deposit & charge agreement
Delivered: 8 June 1984
Status: Outstanding
Persons entitled: Close Brothers Limited.
Description: First legal mortgage over the sum of £7,850.00 deposited in…
15 September 1971
Legal charge
Delivered: 4 October 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10,12,24 to 54 (even numbers) roebuck lane, west bromwich…