Company NameCrane Conversions (Sheffield) Limited
Company StatusDissolved
Company Number01350875
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derrick Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Secretary NameKathryn Elizabeth Simpson
NationalityBritish
StatusClosed
Appointed03 May 2001(23 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRedmede
3 Long Line Dore
Sheffield
Yorkshire
S11 7TX
Secretary NameDerrick Simpson
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Norton Green Close
Sheffield
South Yorkshire
S8 8BP

Contact

Websitetechnicalcranes.co.uk
Email address[email protected]
Telephone01709 561861
Telephone regionRotherham

Location

Registered AddressHolmes Lock Works
Steel Street
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Technical Cranes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 August 1991Delivered on: 13 September 1991
Satisfied on: 3 March 1992
Persons entitled: Yorkshire 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: Holmes lockworks, holmes lock, steel street, rotherham & fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1989Delivered on: 20 June 1989
Satisfied on: 13 August 1991
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Director's details changed for Derrick Simpson on 4 June 2013 (2 pages)
15 November 2013Secretary's details changed for Kathryn Elizabeth Simpson on 4 June 2013 (2 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Secretary's details changed for Kathryn Elizabeth Simpson on 4 June 2013 (2 pages)
15 November 2013Director's details changed for Derrick Simpson on 4 June 2013 (2 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Derrick Simpson on 30 October 2009 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 30/10/08; full list of members (3 pages)
21 January 2008Return made up to 30/10/07; no change of members (6 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 December 2006Return made up to 30/10/06; full list of members (2 pages)
20 December 2006Location of debenture register (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Registered office changed on 20/12/06 from: holmes lock works steel street holmes rotherham S61 1DF (1 page)
20 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 October 2003Return made up to 30/10/03; full list of members (6 pages)
14 July 2003Full accounts made up to 31 March 2003 (7 pages)
14 November 2002Return made up to 30/10/02; full list of members (6 pages)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 March 2001 (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
18 January 2001Return made up to 30/10/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (7 pages)
22 December 1999Return made up to 30/10/99; full list of members (6 pages)
22 January 1999Return made up to 30/10/98; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 30/10/96; full list of members (6 pages)
17 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)