ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crosslane Investments Limited

Crosslane Investments Limited is a liquidation company incorporated on 26 September 2006 with the registered office located in Manchester, Greater Manchester. Crosslane Investments Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
05947528
Private limited company
Age
19 years
Incorporated 26 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 September 2023 (2 years 1 month ago)
Next confirmation dated 26 September 2024
Was due on 10 October 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 881 days
For period 1 Oct22 Sep 2021 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 22 September 2022
Was due on 22 June 2023 (2 years 5 months ago)
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 19 Jan 2024 (1 year 10 months ago)
Previous address was Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX England
Telephone
01614997871
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1952
Director • British • Lives in UK • Born in Apr 1962
Mr Michael Anthony James Sharples
PSC • British • Lives in England • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crosslane Residential Developments Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Buile (St Lawrence House) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Crosslane Student Developments (Lutton) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Broad Street Real Estate Group Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Crosslane Student Developments (Friar's Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Kingsway) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Calton Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Harper Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
22 Sep 2021
For period 22 Sep22 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 12 (-43%)
Total Assets
£13.03M
Increased by £3.3M (+34%)
Total Liabilities
-£18.88M
Increased by £3.9M (+26%)
Net Assets
-£5.85M
Decreased by £603K (+11%)
Debt Ratio (%)
145%
Decreased by 9% (-6%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 19 Jan 2024
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 19 Jan 2024
James Metcalf Resigned
1 Year 10 Months Ago on 15 Jan 2024
Michael Anthony James Sharples Resigned
1 Year 10 Months Ago on 15 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years Ago on 8 Nov 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 21 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 19 Oct 2023
Amanpreet Kaur Jhattu Resigned
2 Years 8 Months Ago on 13 Mar 2023
Get Credit Report
Discover Crosslane Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Anthony James Sharples as a director on 15 January 2024
Submitted on 26 Mar 2025
Termination of appointment of James Metcalf as a director on 15 January 2024
Submitted on 26 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2025
Submitted on 12 Mar 2025
Statement of affairs
Submitted on 19 Jan 2024
Resolutions
Submitted on 19 Jan 2024
Appointment of a voluntary liquidator
Submitted on 19 Jan 2024
Registered office address changed from Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 19 January 2024
Submitted on 19 Jan 2024
Satisfaction of charge 059475280001 in full
Submitted on 3 Jan 2024
Total exemption full accounts made up to 22 September 2021
Submitted on 8 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 21 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year