About

Registered Number: 02984921
Date of Incorporation: 31/10/1994 (29 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Established in 1994, Crofton Place Investments Ltd have registered office in Winnersh in Wokingham, it has a status of "Liquidation". We do not know the number of employees at Crofton Place Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Clarissa Gaye 28 February 1995 10 October 2002 1
NORMAN, George Henry Gerald 28 February 1995 13 August 1999 1
Secretary Name Appointed Resigned Total Appointments
ALTER DOMUS SECRETARIAL SERVICES LIMITED 22 May 2018 - 1
SCOVELL, Martin Gilbert 28 February 1995 15 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2018
RESOLUTIONS - N/A 14 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2018
LIQ01 - N/A 14 June 2018
RESOLUTIONS - N/A 01 June 2018
MR01 - N/A 01 June 2018
RESOLUTIONS - N/A 24 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2018
SH19 - Statement of capital 24 May 2018
CAP-SS - N/A 24 May 2018
SH01 - Return of Allotment of shares 24 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP04 - Appointment of corporate secretary 22 May 2018
AD01 - Change of registered office address 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 16 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR01 - N/A 20 November 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
CH01 - Change of particulars for director 09 May 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 April 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 01 April 2016
AUD - Auditor's letter of resignation 31 December 2015
AUD - Auditor's letter of resignation 18 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 09 April 2009
225 - Change of Accounting Reference Date 09 April 2009
395 - Particulars of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 25 August 2007
363s - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 06 March 2007
395 - Particulars of a mortgage or charge 27 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 27 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 13 March 2003
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 20 February 2002
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
395 - Particulars of a mortgage or charge 30 November 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 10 April 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 10 November 1995
395 - Particulars of a mortgage or charge 15 September 1995
395 - Particulars of a mortgage or charge 15 September 1995
395 - Particulars of a mortgage or charge 15 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
288 - N/A 22 March 1995
RESOLUTIONS - N/A 08 March 1995
CERTNM - Change of name certificate 07 March 1995
MEM/ARTS - N/A 03 March 1995
MEM/ARTS - N/A 03 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
NEWINC - New incorporation documents 31 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Legal charge 25 April 2008 Fully Satisfied

N/A

Legal charge 25 April 2008 Fully Satisfied

N/A

Supplemental debenture 12 October 2007 Outstanding

N/A

Supplemental debenture supplemental to a debenture dated 17 november 2006 and 21 August 2007 Outstanding

N/A

Supplemental debenture 30 April 2007 Outstanding

N/A

Debenture 17 November 2006 Outstanding

N/A

Charge deed 16 September 2005 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Supplemental charge deed 11 September 2002 Fully Satisfied

N/A

Legal charge 11 September 2002 Fully Satisfied

N/A

Legal charge 11 September 2002 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge 29 June 2001 Fully Satisfied

N/A

Charge deed 03 March 2000 Fully Satisfied

N/A

Charge deed 14 May 1999 Fully Satisfied

N/A

Charge over deposit account 27 November 1998 Fully Satisfied

N/A

Assignment of rents 07 September 1995 Fully Satisfied

N/A

Debenture 07 September 1995 Fully Satisfied

N/A

Legal charge 07 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.