Company NameCrombie Concessions Limited
Company StatusDissolved
Company Number05187484
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameYellowbond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed18 August 2004(3 weeks, 6 days after company formation)
Appointment Duration14 years (closed 05 September 2018)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2004(3 weeks, 6 days after company formation)
Appointment Duration14 years (closed 05 September 2018)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecrombie.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3m at £1J & J Crombie LTD
75.00%
Ordinary
1m at £1Alan James Lewis
25.00%
Ordinary
1 at £1Hartley Investment Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 May 2006Delivered on: 30 May 2006
Persons entitled: J & J Crombie Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
29 April 2005Delivered on: 19 May 2005
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

9 November 2017Liquidators' statement of receipts and payments to 17 August 2017 (18 pages)
4 April 2017Satisfaction of charge 2 in part (4 pages)
4 April 2017Satisfaction of charge 1 in part (4 pages)
1 September 2016Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 September 2016 (2 pages)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
(1 page)
31 August 2016Statement of affairs with form 4.19 (8 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,016,200
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4,016,200
(6 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Claire Cain as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,016,200
(6 pages)
25 June 2013Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
12 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,428,000
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,488,000
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 4,016,200
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,575,000
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 3,333,000
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 3,288,000
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 3,198,000
(3 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3,098,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 3,028,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 2,968,000
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2,828,000
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2,778,000
(3 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
24 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2,463,000
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2,463,000
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2,688,000
(3 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 22/07/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
8 August 2008Return made up to 22/07/08; full list of members (3 pages)
29 March 2008Nc inc already adjusted 20/03/08 (1 page)
29 March 2008Ad 20/03/08\gbp si 2300000@1=2300000\gbp ic 1000/2301000\ (2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
16 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 September 2006Return made up to 22/07/06; full list of members (2 pages)
13 September 2006Ad 01/03/05-01/03/05 £ si [email protected]=999 (1 page)
30 May 2006Particulars of mortgage/charge (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
13 September 2005Secretary's particulars changed (1 page)
12 September 2005Return made up to 22/07/05; full list of members (2 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
14 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
3 September 2004New director appointed (8 pages)
3 September 2004Director resigned (1 page)
25 August 2004Memorandum and Articles of Association (7 pages)
19 August 2004Company name changed yellowbond LIMITED\certificate issued on 19/08/04 (2 pages)
22 July 2004Incorporation (12 pages)