CompanyTrack
C

CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

Dissolved Manchester

Manufacture of other transport equipment n.e.c.

Manufacture of other transport equipment n.e.c.
C

CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

Manufacture of other transport equipment n.e.c.

Founded 16 Jul 2009 Dissolved Manchester, United Kingdom
Manufacture of other transport equipment n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

340 Deansgate Manchester Greater Manchester M3 4LY United Kingdom

Credit Report

Discover CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

19 Allotments 4,410 Shares £613k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Aug 2017269£30k£111.92
1 Aug 2017437£49k£111.92
1 Aug 201745£5k£111.92
1 Aug 20171,952£218k£111.92
9 Nov 201628£12k£438.6

Officers

Officers

4 active 7 resigned
Status
James Crispin Michael CurryDirectorBritishUnited Kingdom6111 Jan 2019Active
James CurrySecretaryUnknownUnknown11 Jan 2019Active
Richard Noel BradshawDirectorBritishEngland5317 Mar 2016Active
Simon Peter CrabtreeDirectorBritishEngland5316 Jan 2019Active

Shareholders

Shareholders (24)

Yinghui Wang
5.2%
22416 Jul 2018
University Of Reading
4.4%
19016 Jul 2018
Startup Funding Club Limited
1.0%
4516 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Enterprise Ventures (general Partner Npif Yhtv Equity) Limited

United Kingdom

Active
Notified 1 Aug 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Beverley Karen Gower-jones

Ceased 11 Jan 2019

Ceased

Simon John Crook

Ceased 19 Jul 2017

Ceased

Rayner Michael Mayer

Ceased 16 Jan 2019

Ceased

Richard Noel Bradshaw

Ceased 16 Jan 2019

Ceased

Group Structure

Group Structure

ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2022GazetteGazette Dissolved LiquidationView(1 page)
19 May 2022InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(19 pages)
27 May 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
2 Jun 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
13 Apr 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
19 Aug 2022 Gazette

Gazette Dissolved Liquidation

19 May 2022 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

27 May 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Jun 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Apr 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 19 Aug 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 years ago on 19 May 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 27 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 2 Jun 2020

Liquidation Voluntary Appointment Of Liquidator

6 years ago on 13 Apr 2019