CROW WOOD ESTATES LIMITED
Overview
Company Name | CROW WOOD ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00536490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROW WOOD ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CROW WOOD ESTATES LIMITED located?
Registered Office Address | 49 Station Road BN26 6EA Polegate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROW WOOD ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CROW WOOD ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Womble Investments 3 Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Change of details for Womble Investments 3 Limited as a person with significant control on Feb 11, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr David Malcolm Kaye on Feb 08, 2022 | 2 pages | CH01 | ||
Registered office address changed from One George Yard London EC3V 9DF England to 49 Station Road Polegate BN26 6EA on Feb 04, 2022 | 1 pages | AD01 | ||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 13, 2020 with updates | 4 pages | CS01 | ||
Notification of Womble Investments 3 Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC02 | ||
Registered office address changed from C/O Mazars Llp 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ to One George Yard London EC3V 9DF on Apr 01, 2020 | 1 pages | AD01 | ||
Termination of appointment of Rhona Glynis Schuz as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Colin Michael Lewis as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Hamilton as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||
Termination of appointment of David Charles Globe as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Kaye as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Cessation of David Charles Globe as a person with significant control on Apr 01, 2020 | 1 pages | PSC07 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CROW WOOD ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAYE, David Malcolm | Director | Station Road BN26 6EA Polegate 49 England | United Kingdom | British | Company Director | 129858900001 | ||||
ABRAHAMSON, Abraham Daniel | Secretary | 65 Beach Priory Gardens PR8 2SA Southport Merseyside | British | 6443020001 | ||||||
HAMILTON, Richard, Judge | Secretary | Gwydrin Road L18 3HA Liverpool 15 England | 179366970001 | |||||||
STRANGE, John | Secretary | 49 Woodvale Road Aimsdale PR8 3SX Southport Merseyside | British | Retired | 117455600001 | |||||
ABRAHAMSON, Abraham Daniel | Director | 65 Beach Priory Gardens PR8 2SA Southport Merseyside | British | Solicitor | 6443020001 | |||||
ABRAHAMSON, Sonia | Director | 65 Beach Priory Gardens PR8 2SA Southport Merseyside | United Kingdom | British | Retired | 24594930001 | ||||
GLOBE, David Charles | Director | Hillfoot Avenue L25 0PF Liverpool 96 England | England | British | Solicitor | 194749540001 | ||||
LEWIS, Colin Michael | Director | Willifield Way NW11 7XT London 52 Greater London United Kingdom | United Kingdom | British | Director | 254361410001 | ||||
SCHUZ, Rhona Glynis | Director | Ha'Alon Street 731300 Moshav Imzu 72 Israel | Israel | Israeli | Director | 254361610001 |
Who are the persons with significant control of CROW WOOD ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Womble Investments 3 Limited | Apr 01, 2020 | 14 Lombard Road SW11 3GP London Lombard Wharf United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Charles Globe | Sep 01, 2016 | c/o MAZARS LLP Floor The Plaza Old Hall Street L3 9QJ Liverpool 14th | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CROW WOOD ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 01, 1999 Delivered On Dec 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed. | Created On Apr 27, 1988 Delivered On Apr 28, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 110 eton place eton college road london NW3 2DT. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 1981 Delivered On Jun 24, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 15, carlton road, lowton, greater manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 1981 Delivered On Jun 24, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 20, carlton road, lowton, greater manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 1981 Delivered On Jun 24, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 28, burley avenue, lowton, greater manchester. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0