CROWNFLIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROWNFLIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01169725
    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 CROWNFLIGHT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CROWNFLIGHT LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWNFLIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.R. PEAR LIMITEDMay 10, 1974May 10, 1974

    What are the latest accounts for CROWNFLIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for CROWNFLIGHT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROWNFLIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 298
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 298
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Amended accounts made up to Jan 11, 2014

    5 pagesAAMD

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Who are the officers of CROWNFLIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishManaging Director - Healthcare44967060003
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishFinance Director - Healthcare137558680002
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    MOULT, Stephen Phillip
    Clearview 5 Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    Secretary
    Clearview 5 Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    British45585030001
    PEAR, Doria
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    Secretary
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    British24996800001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150071860001
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    CROFT, Kenneth Michael
    152 Melton Road
    Stanton On The Wolds Keyworth
    NG12 5BQ Nottingham
    Nottinghamshire
    Director
    152 Melton Road
    Stanton On The Wolds Keyworth
    NG12 5BQ Nottingham
    Nottinghamshire
    BritishPharmacist5859440001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishCompany Secretary43686960001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritishChief Executive87486470001
    MOULT, Stephen Phillip
    Clearview 5 Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    Director
    Clearview 5 Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    BritishPharmacist45585030001
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    BritishGeneral Manager44967060001
    PEAR, Aubrey Edmund
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    Director
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    BritishRetail Pharmacy Director25080400001
    PEAR, Doria
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    Director
    Barncroft
    Church Lane
    NG13 0JD Plungar
    Notts
    BritishDirector24996800001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Officer60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Director
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375270001

    Does CROWNFLIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 12, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    414 broxtowe lane aspley nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 1994Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 11, 1991
    Delivered On Jan 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for details. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 1991Registration of a charge
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1987
    Delivered On Jun 10, 1987
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1987Registration of a charge
    • Jul 29, 1991Registration of a charge
    Legal charge
    Created On Nov 05, 1980
    Delivered On Nov 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 414 broxtowe lane, nottingham, nottinghamshire nt 114158.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1980Registration of a charge

    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