CROWN AGENTS SERVICES LIMITED

CROWN AGENTS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCROWN AGENTS SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01159793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROWN AGENTS SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is CROWN AGENTS SERVICES LIMITED located?

    Registered Office Address
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN AGENTS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN AGENTS BANKING SERVICES LIMITEDFeb 11, 1974Feb 11, 1974

    What are the latest accounts for CROWN AGENTS SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnSep 27, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for CROWN AGENTS SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueYes

    What are the latest filings for CROWN AGENTS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Herbert Greer Malcomson as a director on Oct 26, 2023

    1 pagesTM01

    Appointment of Ms Elizabeth Mcgilveray as a director on Oct 26, 2023

    2 pagesAP01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    14 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018

    1 pagesTM02

    Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    15 pagesAA

    Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017

    1 pagesAD01

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Appointment of Ms Jane Elizabeth Powney as a secretary on Apr 24, 2017

    2 pagesAP03

    Who are the officers of CROWN AGENTS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILVERAY, Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish315198520001
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    181003900001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MOHAN, Francesca
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    217487960001
    POWNEY, Jane Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    229918350001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritish8806970001
    COVENEY, Ken
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    EnglandIrish168755720001
    DALE, Henry
    36 Homefield Road
    Chiswick
    W4 2LW London
    Director
    36 Homefield Road
    Chiswick
    W4 2LW London
    British8806980001
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    EnglandBritish191317210001
    GODLEY, Graham Ronald
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    Director
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    British37783380001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    United KingdomBritish76378580004
    HUGHES, Mark Roy
    Clochemerle
    Merle Common Road
    RH8 0RP Oxted
    Surrey
    Director
    Clochemerle
    Merle Common Road
    RH8 0RP Oxted
    Surrey
    British45145380001
    JAGGER, Terence
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    EnglandBritish127304540001
    JAMIESON, David George
    Yewtree Cottage
    Whitmore Vale Road
    GU26 6DH Grayshott
    Surrey
    Director
    Yewtree Cottage
    Whitmore Vale Road
    GU26 6DH Grayshott
    Surrey
    United KingdomBritish8814570002
    JONES, Simon Robert
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish215895960001
    JONES, Simon Francis
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    EnglandBritish175744530001
    KNAPTON, Linda Joy
    6 Cliffe Walk
    SM1 4QU Sutton
    Surrey
    Director
    6 Cliffe Walk
    SM1 4QU Sutton
    Surrey
    British66550740001
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish184753490001
    MOULE, Derek Victor
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    Director
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    British8812480001
    MULEBA, Mulenga
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    ZambiaZambian155723660001
    NIVEN, Trevor Raymond
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    United KingdomBritish15141850002
    SLATER, Aubrey Martin
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    Director
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    British8814580002
    STONE, Nicholas Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    EnglandEnglish208999170001
    WARREN, Rachel Elizabeth
    Flat 2 56 Queens Road
    Wimbledon
    SW19 8LR London
    Director
    Flat 2 56 Queens Road
    Wimbledon
    SW19 8LR London
    British66550840001
    WHITE, Keith George
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton Surrey
    United KingdomBritish8188180001

    Who are the persons with significant control of CROWN AGENTS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Agents Limited
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number03259922
    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.

    Does CROWN AGENTS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2024Petition date
    Sep 18, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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