CRESCENT ALLTIMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6PR

Company number 01450117
Status Active
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address CRESCENT FARM MEWS, UPPER POPPLETON, YORK, YO26 6PR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 6 April 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 751 . The most likely internet sites of CRESCENT ALLTIMES LIMITED are www.crescentalltimes.co.uk, and www.crescent-alltimes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to York Rail Station is 3 miles; to Hammerton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 8.7 miles; to Church Fenton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crescent Alltimes Limited is a Private Limited Company. The company registration number is 01450117. Crescent Alltimes Limited has been working since 24 September 1979. The present status of the company is Active. The registered address of Crescent Alltimes Limited is Crescent Farm Mews Upper Poppleton York Yo26 6pr. The company`s financial liabilities are £147.99k. It is £4.69k against last year. The cash in hand is £3.69k. It is £3.57k against last year. And the total assets are £3.69k, which is £3.37k against last year. DOWNING, Margaret Mary is a Secretary of the company. DOWNING, Arnold Dalby is a Director of the company. DOWNING, Margaret Mary is a Director of the company. Director DOWNING, Nigel has been resigned. The company operates in "Hotels and similar accommodation".


crescent alltimes Key Finiance

LIABILITIES £147.99k
+3%
CASH £3.69k
+3024%
TOTAL ASSETS £3.69k
+1077%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
DOWNING, Nigel
Resigned: 21 February 1992
65 years old

Persons With Significant Control

Mrs Margaret Mary Downing
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

CRESCENT ALLTIMES LIMITED Events

23 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 6 April 2016
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 751

03 Dec 2015
Total exemption small company accounts made up to 6 April 2015
15 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 751

...
... and 77 more events
08 Sep 1988
Return made up to 30/08/87; full list of members

08 Sep 1988
Return made up to 30/08/86; full list of members

08 Sep 1988
Return made up to 30/08/86; full list of members

08 Jul 1987
Particulars of mortgage/charge

14 May 1986
Return made up to 30/08/85; full list of members

CRESCENT ALLTIMES LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Crescent farm hodgson lane upper poppleton york. With the…
30 March 2000
Debenture
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1994
Legal charge
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a crescent farm upper poppleton inc: all…
7 May 1992
Fixed and floating charge
Delivered: 11 May 1992
Status: Satisfied on 7 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1987
Legal assignment
Delivered: 8 July 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H red lion inn and motel, upper poppleton york, together…
7 July 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold the red lion inn and motel, upper poppleton, york.
7 July 1981
Charge
Delivered: 16 July 1981
Status: Satisfied on 7 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…