Company NameCrispy Crust Limited
Company StatusDissolved
Company Number05179580
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date22 October 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jeffrey Reid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscraig
89 Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary NameMignon Moira Barclay Reid
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRavenscraig
89 Chester Road
Middlewich
Cheshire
CW10 9EU

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jeffrey Reid
50.00%
Ordinary
50 at £1Mignon Moira Barclay Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£172,149
Cash£53,776
Current Liabilities£644,421

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

27 May 2016Delivered on: 28 May 2016
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 22 January 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 24 October 2007
Satisfied on: 2 July 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 August 2005Delivered on: 27 August 2005
Satisfied on: 19 May 2010
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 19 May 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

30 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
31 July 2017Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
4 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
13 February 2017Satisfaction of charge 4 in full (1 page)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 May 2016Registration of charge 051795800005, created on 27 May 2016 (23 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Annual return made up to 18 February 2012 (14 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Annual return made up to 18 February 2010 (9 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 18/02/09; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
12 August 2007Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(6 pages)
3 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
3 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
5 September 2005Return made up to 14/07/05; full list of members (6 pages)
27 August 2005Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
14 July 2004Incorporation (19 pages)