CROW WOOD ESTATES LIMITED

CROW WOOD ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROW WOOD ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00536490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CROW WOOD ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CROW WOOD ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Womble Investments 3 Limited as a person with significant control on Mar 02, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Change of details for Womble Investments 3 Limited as a person with significant control on Feb 11, 2022

    2 pagesPSC05

    Director's details changed for Mr David Malcolm Kaye on Feb 08, 2022

    2 pagesCH01

    Registered office address changed from One George Yard London EC3V 9DF England to 49 Station Road Polegate BN26 6EA on Feb 04, 2022

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 13, 2020 with updates

    4 pagesCS01

    Notification of Womble Investments 3 Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Rhona Glynis Schuz as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Colin Michael Lewis as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Richard Hamilton as a secretary on Apr 01, 2020

    1 pagesTM02

    Termination of appointment of David Charles Globe as a director on Apr 01, 2020

    1 pagesTM01

    Appointment of Mr David Kaye as a director on Apr 01, 2020

    2 pagesAP01

    Cessation of David Charles Globe as a person with significant control on Apr 01, 2020

    1 pagesPSC07

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of CROW WOOD ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Malcolm
    Station Road
    BN26 6EA Polegate
    49
    England
    Director
    Station Road
    BN26 6EA Polegate
    49
    England
    United KingdomBritishCompany Director129858900001
    ABRAHAMSON, Abraham Daniel
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    Secretary
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    British6443020001
    HAMILTON, Richard, Judge
    Gwydrin Road
    L18 3HA Liverpool
    15
    England
    Secretary
    Gwydrin Road
    L18 3HA Liverpool
    15
    England
    179366970001
    STRANGE, John
    49 Woodvale Road
    Aimsdale
    PR8 3SX Southport
    Merseyside
    Secretary
    49 Woodvale Road
    Aimsdale
    PR8 3SX Southport
    Merseyside
    BritishRetired117455600001
    ABRAHAMSON, Abraham Daniel
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    Director
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    BritishSolicitor6443020001
    ABRAHAMSON, Sonia
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    Director
    65 Beach Priory Gardens
    PR8 2SA Southport
    Merseyside
    United KingdomBritishRetired24594930001
    GLOBE, David Charles
    Hillfoot Avenue
    L25 0PF Liverpool
    96
    England
    Director
    Hillfoot Avenue
    L25 0PF Liverpool
    96
    England
    EnglandBritishSolicitor194749540001
    LEWIS, Colin Michael
    Willifield Way
    NW11 7XT London
    52
    Greater London
    United Kingdom
    Director
    Willifield Way
    NW11 7XT London
    52
    Greater London
    United Kingdom
    United KingdomBritishDirector254361410001
    SCHUZ, Rhona Glynis
    Ha'Alon Street
    731300 Moshav Imzu
    72
    Israel
    Director
    Ha'Alon Street
    731300 Moshav Imzu
    72
    Israel
    IsraelIsraeliDirector254361610001

    Who are the persons with significant control of CROW WOOD ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Womble Investments 3 Limited
    14 Lombard Road
    SW11 3GP London
    Lombard Wharf
    United Kingdom
    Apr 01, 2020
    14 Lombard Road
    SW11 3GP London
    Lombard Wharf
    United Kingdom
    No
    Legal FormCompany Limited By Share
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number12205108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Charles Globe
    c/o MAZARS LLP
    Floor
    The Plaza Old Hall Street
    L3 9QJ Liverpool
    14th
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CROW WOOD ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Halifax Building Society.
    Transactions
    • Apr 28, 1988Registration of a charge
    • Mar 27, 2020Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1981Registration of a charge
    • Mar 24, 2020Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1981Registration of a charge
    • Mar 24, 2020Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1981Registration of a charge
    • Mar 24, 2020Satisfaction of a charge (MR04)

    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