About

Registered Number: 00763843
Date of Incorporation: 11/06/1963 (61 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (5 years and 2 months ago)
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Having been setup in 1963, Crightons' of Peterborough Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are Crighton, Thelma Elizabeth, Crighton, George Morrice, Crighton, Patricia Winifred, Hill, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIGHTON, George Morrice N/A 07 September 1998 1
CRIGHTON, Patricia Winifred N/A 06 April 1998 1
HILL, Stephen N/A 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CRIGHTON, Thelma Elizabeth 01 January 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
LIQ14 - N/A 28 November 2019
RESOLUTIONS - N/A 27 August 2019
LIQ10 - N/A 27 August 2019
NDISC - N/A 29 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2019
AD01 - Change of registered office address 16 January 2019
LIQ02 - N/A 11 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 September 2017
CH03 - Change of particulars for secretary 24 August 2017
CH01 - Change of particulars for director 23 August 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 13 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
363a - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 20 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 August 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 10 March 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 10 April 1996
395 - Particulars of a mortgage or charge 24 February 1996
395 - Particulars of a mortgage or charge 09 February 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 04 May 1995
288 - N/A 14 March 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 07 September 1992
395 - Particulars of a mortgage or charge 10 April 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 04 October 1991
288 - N/A 04 October 1991
AA - Annual Accounts 21 May 1991
395 - Particulars of a mortgage or charge 12 March 1991
288 - N/A 11 March 1991
363 - Annual Return 27 September 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 16 May 1990
AA - Annual Accounts 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
363 - Annual Return 14 September 1989
395 - Particulars of a mortgage or charge 06 April 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 13 September 1988
CERTNM - Change of name certificate 25 May 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 29 August 1986
AA - Annual Accounts 09 April 1985
AA - Annual Accounts 31 March 1984
AA - Annual Accounts 03 May 1983
AA - Annual Accounts 10 May 1982
395 - Particulars of a mortgage or charge 27 September 1980
AA - Annual Accounts 13 September 1980
AA - Annual Accounts 01 March 1980
AA - Annual Accounts 10 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2008 Fully Satisfied

N/A

Debenture 12 May 2008 Outstanding

N/A

Debenture 05 January 2005 Fully Satisfied

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 05 March 1998 Fully Satisfied

N/A

Legal charge 23 February 1996 Fully Satisfied

N/A

Legal charge 26 January 1996 Fully Satisfied

N/A

Debenture 01 April 1992 Fully Satisfied

N/A

Floating charge 11 March 1991 Fully Satisfied

N/A

Legal charge 03 May 1990 Fully Satisfied

N/A

Mortgage 03 May 1990 Fully Satisfied

N/A

Debenture 29 March 1989 Fully Satisfied

N/A

Legal charge 26 April 1983 Fully Satisfied

N/A

Debenture 31 August 1982 Fully Satisfied

N/A

General charge 15 September 1980 Fully Satisfied

N/A

Debenture 25 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.