Background WavePink WaveYellow Wave

AUSTINS CRADLES LIMITED (00399016)

AUSTINS CRADLES LIMITED (00399016) is a dissolved UK company. incorporated on 2 October 1945. with registered office in Brighton. The company operates in the Construction sector, engaged in scaffold erection. AUSTINS CRADLES LIMITED has been registered for 80 years. Current directors include AUSTIN, Beverley Leslie, AUSTIN, Richard Anthony.

Company Number
00399016
Status
dissolved
Type
ltd
Incorporated
2 October 1945
Age
80 years
Address
Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
AUSTIN, Beverley Leslie, AUSTIN, Richard Anthony
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTINS CRADLES LIMITED

AUSTINS CRADLES LIMITED is an dissolved company incorporated on 2 October 1945 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in scaffold erection. AUSTINS CRADLES LIMITED was registered 80 years ago.(SIC: 43991)

Status

dissolved

Active since 80 years ago

Company No

00399016

LTD Company

Age

80 Years

Incorporated 2 October 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 25 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 August 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Suite 2 2nd Floor Phoenix House 32 West Street Brighton, BN1 2RT,

Previous Addresses

Unit 7 Sussex Park Industrial Estate 270-274 Old Shoreham Road Hove East Sussex BN3 7ET
From: 2 October 1945To: 16 December 2019
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Oct 12
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AUSTIN, Beverley Leslie

Active
Chalvington, HailshamBN27 3TE
Born January 1961
Director
Appointed 01 May 1998

AUSTIN, Richard Anthony

Active
Chalvington, HailshamBN27 3TE
Born April 1959
Director
Appointed N/A

HALE, Vilma Ann

Resigned
Whipping Post Lane, BrightonBN2 7HZ
Secretary
Appointed N/A
Resigned 10 Oct 2012

AUSTIN, Christopher Timothy

Resigned
Founthill Road, BrightonBN2 8AJ
Born March 1955
Director
Appointed N/A
Resigned 29 Nov 2018

AUSTIN, Lynn

Resigned
Founthill Road, BrightonBN2 8AJ
Born June 1949
Director
Appointed 01 May 1998
Resigned 29 Nov 2018

COOK, Trevor

Resigned
LancingBN15 9PY
Born June 1959
Director
Appointed 01 Aug 2008
Resigned 29 Dec 2017

HALE, Vilma Ann

Resigned
Whipping Post Lane, BrightonBN2 7HZ
Born December 1932
Director
Appointed N/A
Resigned 10 Oct 2012

WEBSTER, Ernest George

Resigned
27 Boundary Road, LancingBN15 8NE
Born May 1928
Director
Appointed N/A
Resigned 20 May 1993

Persons with significant control

2

Mr Richard Anthony Austin

Active
Chalvington, HailshamBN27 3TE
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018

Mrs Beverley Leslie Austin

Active
Chalvington, HailshamBN27 3TE
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Liquidation
16 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 February 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 December 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 December 2019
600600
Resolution
13 December 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
13 December 2019
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Cancellation Shares
24 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Resolution
17 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Legacy
9 April 2010
MG02MG02
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
190190
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
190190
Legacy
30 October 2006
353353
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
169169
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
1 November 1995
363x363x
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
8 November 1994
363x363x
Legacy
21 June 1994
363x363x
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
25 May 1993
288288
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Small Group
27 November 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
287Change of Registered Office
Legacy
9 July 1986
363363
Miscellaneous
2 October 1945
MISCMISC