ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crocus Valley (New Eltham) Limited

Crocus Valley (New Eltham) Limited is a dissolved company incorporated on 16 December 2014 with the registered office located in Exeter, Devon. Crocus Valley (New Eltham) Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 8 April 2024 (1 year 5 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09357375
Private limited company
Age
10 years
Incorporated 16 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Centenary House Penninsal Park
Rydon Lane
Exeter
Devon
EX2 7XE
Address changed on 20 Mar 2023 (2 years 5 months ago)
Previous address was 76 New Cavendish Street London W1G 9TB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Fund Manager • British • Lives in UK • Born in Jun 1960
Director • Finance Director • British • Lives in England • Born in Mar 1966
Director • Investment Fund Manager • British • Lives in England • Born in Mar 1952
Crocus Valley Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palatium GP No. 1 Limited
Mr Nicholas Mark Fitzgerald Trigg, Mr Neil Lawson-May, and 1 more are mutual people.
Active
Palatium GP No. 2 Limited
Mr Nicholas Mark Fitzgerald Trigg, Mr Neil Lawson-May, and 1 more are mutual people.
Active
Crocus Valley (Colchester) Limited
Paul Denis Rivlin, Mr Nicholas Mark Fitzgerald Trigg, and 1 more are mutual people.
Active
Entreprenante 10 Limited
Paul Denis Rivlin, Mr Nicholas Mark Fitzgerald Trigg, and 1 more are mutual people.
Active
South Godstone Holdings Limited
Paul Denis Rivlin, Mr Nicholas Mark Fitzgerald Trigg, and 1 more are mutual people.
Active
PJSG 1 Limited
Paul Denis Rivlin, Mr Nicholas Mark Fitzgerald Trigg, and 1 more are mutual people.
Active
Palatium Investment Management Limited
Mr Neil Lawson-May and Paul Denis Rivlin are mutual people.
Active
Socially Conscious Capital Limited
Paul Denis Rivlin and Mr Neil Lawson-May are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
5 Apr 2022
For period 5 Apr5 Apr 2022
Traded for 12 months
Cash in Bank
£16.47K
Decreased by £50.45K (-75%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£346.47K
Decreased by £10.55K (-3%)
Total Liabilities
-£5K
Increased by £1.19K (+31%)
Net Assets
£341.47K
Decreased by £11.75K (-3%)
Debt Ratio (%)
1%
Increased by 0.38% (+35%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 8 Apr 2024
Declaration of Solvency
2 Years 5 Months Ago on 20 Mar 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 20 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 20 Mar 2023
Charge Satisfied
2 Years 6 Months Ago on 20 Feb 2023
Charge Satisfied
2 Years 6 Months Ago on 20 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 20 Dec 2022
Inspection Address Changed
2 Years 8 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Crocus Valley (New Eltham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Apr 2024
Return of final meeting in a members' voluntary winding up
Submitted on 8 Jan 2024
Registered office address changed from 76 New Cavendish Street London W1G 9TB to Centenary House Penninsal Park Rydon Lane Exeter Devon EX2 7XE on 20 March 2023
Submitted on 20 Mar 2023
Appointment of a voluntary liquidator
Submitted on 20 Mar 2023
Resolutions
Submitted on 20 Mar 2023
Declaration of solvency
Submitted on 20 Mar 2023
Satisfaction of charge 093573750002 in full
Submitted on 20 Feb 2023
Satisfaction of charge 093573750001 in full
Submitted on 20 Feb 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 28 Dec 2022
Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year