HANS CROSBY & SON LIMITED
CO DOWN


Company number NI033510
Status Liquidation
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address 57 CARSONSTOWN ROAD, SAINTFIELD, CO DOWN, BT24 7EB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 29 April 2016; Notice of ceasing to act as receiver or manager; Order of court to wind up. The most likely internet sites of HANS CROSBY & SON LIMITED are www.hanscrosbyson.co.uk, and www.hans-crosby-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hans Crosby Son Limited is a Private Limited Company. The company registration number is NI033510. Hans Crosby Son Limited has been working since 19 January 1998. The present status of the company is Liquidation. The registered address of Hans Crosby Son Limited is 57 Carsonstown Road Saintfield Co Down Bt24 7eb. . CROSBY, Dawn is a Secretary of the company. CROSBY, Dawn Eleanor Elizabeth is a Director of the company. CROSBY, Ronald is a Director of the company. Director CROSBY, Hans has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CROSBY, Dawn
Appointed Date: 19 January 1998

Director
CROSBY, Dawn Eleanor Elizabeth
Appointed Date: 30 November 1999
68 years old

Director
CROSBY, Ronald
Appointed Date: 19 January 1998
73 years old

Resigned Directors

Director
CROSBY, Hans
Resigned: 30 November 1998
Appointed Date: 19 January 1998
99 years old

HANS CROSBY & SON LIMITED Events

18 May 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 29 April 2016
18 May 2016
Notice of ceasing to act as receiver or manager
21 Apr 2016
Order of court to wind up
24 Mar 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 23 February 2016
12 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 23 February 2015
...
... and 54 more events
19 Jan 1998
Certificate of incorporation
19 Jan 1998
Memorandum
19 Jan 1998
Articles
19 Jan 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HANS CROSBY & SON LIMITED Charges

30 June 2011
Mortgage
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: ...Lands and premises known as 69 chatsworth, gransha road…
22 June 2010
Solicitors' undertaking
Delivered: 6 July 2010
Status: Satisfied on 27 July 2011
Persons entitled: Northern Bank Limited
Description: Premises situate at and known as 69 chatsworth, bangor, in…
3 July 2007
Mortgage or charge
Delivered: 16 July 2007
Status: Satisfied on 21 March 2011
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Land and premises situate at 121…
29 June 2007
Mortgage or charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Land and premises situate at and known…
3 February 2006
Solicitors letter of undertaking
Delivered: 13 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 4-8 and 12 belfast…
13 October 2004
Mortgage or charge
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking development lands at…
28 April 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Satisfied on 13 October 2008
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking aprrox. 1.9 acres of land…
23 September 2003
Mortgage or charge
Delivered: 7 October 2003
Status: Satisfied on 13 October 2008
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking approximately 2 acres of…
18 October 2002
Mortgage or charge
Delivered: 1 November 2002
Status: Satisfied on 13 October 2008
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking. 19 comber road…
15 January 2001
Mortgage or charge
Delivered: 26 January 2001
Status: Satisfied on 13 October 2008
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking.. 3.9 acres development…
22 December 1999
Mortgage or charge
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
22 December 1999
Mortgage or charge
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…