Company NameCrimedirect Limited
DirectorsNicholas Peacock and John Peter Turner
Company StatusLiquidation
Company Number08073112
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Peacock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address20 Northumberland Square
North Shields
NE30 1PX
Director NameMr John Peter Turner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Andrew Brian Mark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address20 Northumberland Square
North Shields
NE30 1PX

Contact

Websitecrimedirect.co.uk

Location

Registered Address20 Northumberland Square
North Shields
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Brian Mark
33.33%
Ordinary
1 at £1John Turner
33.33%
Ordinary
1 at £1Nicholas Peacock
33.33%
Ordinary

Financials

Year2014
Net Worth£13,957
Cash£68
Current Liabilities£68,581

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2018 (5 years, 11 months ago)
Next Return Due31 May 2019 (overdue)

Charges

28 February 2019Delivered on: 28 February 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

23 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)