Company NameCrawford And Huddart Limited
DirectorsFrancis Walker and Judith Walker
Company StatusActive
Company Number00541018
CategoryPrivate Limited Company
Incorporation Date24 November 1954(69 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(36 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilding Contractor
Correspondence AddressThe Paddocks
Low Heighley
Morpeth
Northumberland
NE61 3BZ
Director NameMrs Judith Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(36 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Low Heighley
Morpeth
Northumberland
NE61 3BZ
Secretary NameMrs Judith Walker
NationalityBritish
StatusCurrent
Appointed22 February 1991(36 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Low Heighley
Morpeth
Northumberland
NE61 3BZ
Director NamePeter Lowe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(47 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressThe Granary
Newfield Farm
Minsteracres
County Durham
DH8 9RS

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£105,025
Cash£37
Current Liabilities£805,203

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Next Accounts Due30 September 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due14 February 2017 (overdue)

Charges

2 April 1993Delivered on: 21 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Low heighley, heighley gate, morpeth, northumberland. T/n-nd 69901.
Outstanding
19 January 1990Delivered on: 29 January 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Restoration by order of the court (3 pages)
19 January 2018Restoration by order of the court (3 pages)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2012Liquidators statement of receipts and payments to 1 March 2012 (6 pages)
9 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (6 pages)
9 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (6 pages)
9 March 2012Liquidators statement of receipts and payments to 1 March 2012 (6 pages)
13 December 2011Liquidators statement of receipts and payments to 1 December 2011 (7 pages)
13 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (7 pages)
13 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (7 pages)
13 December 2011Liquidators statement of receipts and payments to 1 December 2011 (7 pages)
15 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 1 June 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 1 June 2011 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (7 pages)
7 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (7 pages)
7 January 2011Liquidators statement of receipts and payments to 1 December 2010 (7 pages)
7 January 2011Liquidators statement of receipts and payments to 1 December 2010 (7 pages)
7 July 2010Liquidators statement of receipts and payments to 1 June 2010 (6 pages)
7 July 2010Liquidators' statement of receipts and payments to 1 June 2010 (6 pages)
7 July 2010Liquidators statement of receipts and payments to 1 June 2010 (6 pages)
7 July 2010Liquidators' statement of receipts and payments to 1 June 2010 (6 pages)
22 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (6 pages)
22 December 2009Liquidators statement of receipts and payments to 1 December 2009 (6 pages)
22 December 2009Liquidators statement of receipts and payments to 1 December 2009 (6 pages)
22 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (6 pages)
10 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Statement of affairs with form 4.19 (8 pages)
10 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2008Statement of affairs with form 4.19 (8 pages)
10 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2008Registered office changed on 14/11/2008 from warkworth house warkworth drive wideopen newcastle upon tyne NE13 6LZ (1 page)
14 November 2008Registered office changed on 14/11/2008 from warkworth house warkworth drive wideopen newcastle upon tyne NE13 6LZ (1 page)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 March 2007Return made up to 31/01/07; full list of members (8 pages)
5 March 2007Return made up to 31/01/07; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 March 2005Return made up to 31/01/05; full list of members (7 pages)
22 March 2005Return made up to 31/01/05; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2002Registered office changed on 15/06/02 from: nixons yard great north road wideopen newcastle upon tyne NE13 6LZ (1 page)
15 June 2002Registered office changed on 15/06/02 from: nixons yard great north road wideopen newcastle upon tyne NE13 6LZ (1 page)
2 June 2002Return made up to 31/01/02; full list of members (7 pages)
2 June 2002Ad 01/12/01--------- £ si 200@1=200 £ ic 800/1000 (3 pages)
2 June 2002Return made up to 31/01/02; full list of members (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 30/11/01--------- £ si 60@1=60 £ ic 740/800 (3 pages)
2 June 2002Ad 01/12/01--------- £ si 200@1=200 £ ic 800/1000 (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 30/11/01--------- £ si 60@1=60 £ ic 740/800 (3 pages)
11 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
6 July 1997Ad 01/07/97--------- £ si 10@1=10 £ ic 730/740 (2 pages)
6 July 1997Ad 01/07/97--------- £ si 10@1=10 £ ic 730/740 (2 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 May 1997Ad 12/03/97--------- £ si 2@1=2 £ ic 728/730 (2 pages)
20 May 1997Ad 12/03/97--------- £ si 2@1=2 £ ic 728/730 (2 pages)
9 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
9 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
18 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 March 1996Return made up to 31/01/96; no change of members (4 pages)
22 March 1996Return made up to 31/01/96; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)