Company NameBob Crosby Agencies Limited
DirectorsBen Crosby and Roger Crosby
Company StatusLiquidation
Company Number04185475
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Crosby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eddleston Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director NameRoger Crosby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cowden Farm Birtley
Hexham
Northumberland
NE48 3JE
Secretary NameJean Crosby
NationalityBritish
StatusCurrent
Appointed01 April 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressCherryburn House 10 St. Helens Court
Corbridge
Northumberland
NE45 5BF
Director NameRobert Crosby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherryburn House 10 St. Helens Court
Corbridge
Northumberland
NE45 5BF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Joseph Paul Docherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2018)
RoleChief Executive, Ncg
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Road Gosforth
Newcastle Upon Tyne
NE3 4EX

Contact

Websitecrosbys.co.uk
Email address[email protected]
Telephone01494 551711
Telephone regionHigh Wycombe

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Ben Crosby
30.00%
Ordinary A
450 at £1Joseph Paul Docherty
30.00%
Ordinary A
450 at £1Roger Crosby
30.00%
Ordinary A
150 at £1Jean Crosby
10.00%
Ordinary A

Financials

Year2014
Net Worth£229,344
Cash£149,172
Current Liabilities£1,331,410

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2018 (6 years, 1 month ago)
Next Return Due27 March 2019 (overdue)

Charges

31 March 2015Delivered on: 3 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bob crosby agencies limited active saver account number 13799913.
Outstanding
19 September 2001Delivered on: 20 September 2001
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: All that leasehold premises known as rightweigh house being land lying to the north of union street newcastle upon tyne in the county of tyne and wear.
Outstanding
9 April 2001Delivered on: 20 April 2001
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

13 December 2023Removal of liquidator by court order (13 pages)
13 December 2023Appointment of a voluntary liquidator (3 pages)
16 May 2023Liquidators' statement of receipts and payments to 13 March 2023 (22 pages)
12 May 2022Liquidators' statement of receipts and payments to 13 March 2022 (23 pages)
17 May 2021Liquidators' statement of receipts and payments to 13 March 2021 (25 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
13 May 2020Liquidators' statement of receipts and payments to 13 March 2020 (17 pages)
29 May 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
7 November 2018Administrator's progress report (20 pages)
1 July 2018Result of meeting of creditors (6 pages)
7 June 2018Statement of administrator's proposal (47 pages)
8 May 2018Registered office address changed from Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2018 (2 pages)
25 April 2018Appointment of an administrator (3 pages)
4 April 2018Satisfaction of charge 3 in full (2 pages)
4 April 2018Satisfaction of charge 2 in full (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 March 2018Cessation of Joseph Paul Docherty as a person with significant control on 16 February 2018 (1 page)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
9 March 2018Termination of appointment of Joseph Paul Docherty as a director on 16 February 2018 (2 pages)
6 March 2018Termination of appointment of Joseph Paul Docherty as a director on 16 February 2018 (1 page)
16 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,500
(3 pages)
29 June 2017Solvency Statement dated 10/06/17 (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2017Solvency Statement dated 10/06/17 (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,500
(3 pages)
18 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500
(7 pages)
14 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500
(7 pages)
13 April 2016Director's details changed for Roger Crosby on 13 March 2016 (2 pages)
13 April 2016Director's details changed for Roger Crosby on 13 March 2016 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2015Registration of charge 041854750004, created on 31 March 2015 (13 pages)
3 April 2015Registration of charge 041854750004, created on 31 March 2015 (13 pages)
2 April 2015Register(s) moved to registered office address Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF (1 page)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500
(8 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500
(8 pages)
2 April 2015Register(s) moved to registered office address Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2014Registered office address changed from Crosby House, Field Close Clarence Street Shieldfield Newcastle upon Tyne NE2 1RY to Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Crosby House, Field Close Clarence Street Shieldfield Newcastle upon Tyne NE2 1RY to Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF on 11 November 2014 (1 page)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 1,000
(4 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,500
(8 pages)
17 March 2014Purchase of own shares. (3 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,500
(8 pages)
17 March 2014Purchase of own shares. (3 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 March 2014Director's details changed for Mr Joseph Paul Docherty on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Ben Crosby on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Joseph Paul Docherty on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Ben Crosby on 14 March 2014 (2 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,500
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,500
(4 pages)
4 March 2014Appointment of Mr Joseph Paul Docherty as a director (2 pages)
4 March 2014Appointment of Mr Joseph Paul Docherty as a director (2 pages)
3 March 2014Termination of appointment of Robert Crosby as a director (1 page)
3 March 2014Termination of appointment of Robert Crosby as a director (1 page)
3 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,050
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,050
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Director's details changed for Ben Crosby on 14 March 2011 (2 pages)
17 March 2011Director's details changed for Ben Crosby on 14 March 2011 (2 pages)
17 March 2011Director's details changed for Robert Crosby on 13 March 2011 (2 pages)
17 March 2011Director's details changed for Robert Crosby on 13 March 2011 (2 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
17 March 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 March 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
16 March 2011Secretary's details changed for Jean Crosby on 13 March 2011 (2 pages)
16 March 2011Secretary's details changed for Jean Crosby on 13 March 2011 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Robert Crosby on 17 March 2010 (2 pages)
26 March 2010Director's details changed for Ben Crosby on 17 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Secretary's details changed for Jean Crosby on 17 March 2010 (1 page)
26 March 2010Director's details changed for Ben Crosby on 17 March 2010 (2 pages)
26 March 2010Director's details changed for Roger Crosby on 17 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Robert Crosby on 17 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Roger Crosby on 17 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Secretary's details changed for Jean Crosby on 17 March 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / robert crosby / 12/03/2009 (1 page)
18 March 2009Secretary's change of particulars / jean crosby / 12/03/2009 (1 page)
18 March 2009Director's change of particulars / robert crosby / 12/03/2009 (1 page)
18 March 2009Secretary's change of particulars / jean crosby / 12/03/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 13/03/07; full list of members (7 pages)
21 March 2007Return made up to 13/03/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 May 2004Return made up to 22/03/04; full list of members (8 pages)
7 May 2004Return made up to 22/03/04; full list of members (8 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2003Ad 22/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
28 October 2003Ad 22/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 16E/f airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 16E/f airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
22 March 2001Incorporation (18 pages)
22 March 2001Incorporation (18 pages)