About

Registered Number: 07301446
Date of Incorporation: 01/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 5th Floor, Maybrook House 40 Blackfriars Street, Manchester, M3 2EG

 

Crewe Assets (No 2) Ltd was established in 2010. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERKELEY, Andrew 01 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 14 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 April 2015
RESOLUTIONS - N/A 29 January 2015
MR01 - N/A 27 January 2015
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 July 2012
MEM/ARTS - N/A 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
RESOLUTIONS - N/A 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Outstanding

N/A

Debenture 10 November 2011 Outstanding

N/A

Debenture 10 November 2011 Outstanding

N/A

Legal charge of deferred consideration 14 December 2010 Fully Satisfied

N/A

Legal charge of development costs 14 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.