CROWNFLIGHT LIMITED
Overview
Company Name | CROWNFLIGHT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01169725 |
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 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 Address | No |
What were the previous names of CROWNFLIGHT LIMITED?
Company Name | From | Until |
---|---|---|
E.R. PEAR LIMITED | May 10, 1974 | May 10, 1974 |
What are the latest accounts for CROWNFLIGHT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for CROWNFLIGHT LIMITED?
Annual Return |
|
---|
What are the latest filings for CROWNFLIGHT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Amended accounts made up to Jan 11, 2014 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CROWNFLIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | England | British | Managing Director - Healthcare | 44967060003 | ||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | Finance Director - Healthcare | 137558680002 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||
MOULT, Stephen Phillip | Secretary | Clearview 5 Sutton Spring Wood Calow S44 5XF Chesterfield Derbyshire | British | 45585030001 | ||||||
PEAR, Doria | Secretary | Barncroft Church Lane NG13 0JD Plungar Notts | British | 24996800001 | ||||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150071860001 | |||||||
UCL SECRETARY LIMITED | Secretary | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375350001 | |||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||
CROFT, Kenneth Michael | Director | 152 Melton Road Stanton On The Wolds Keyworth NG12 5BQ Nottingham Nottinghamshire | British | Pharmacist | 5859440001 | |||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||
JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | Company Secretary | 43686960001 | ||||
MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | Chief Executive | 87486470001 | ||||
MOULT, Stephen Phillip | Director | Clearview 5 Sutton Spring Wood Calow S44 5XF Chesterfield Derbyshire | British | Pharmacist | 45585030001 | |||||
NUTTALL, John Branson | Director | The Old Post Office Whitchurch Road Broomhall CW5 8BZ Nantwich Cheshire | British | General Manager | 44967060001 | |||||
PEAR, Aubrey Edmund | Director | Barncroft Church Lane NG13 0JD Plungar Notts | British | Retail Pharmacy Director | 25080400001 | |||||
PEAR, Doria | Director | Barncroft Church Lane NG13 0JD Plungar Notts | British | Director | 24996800001 | |||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Chief Financial Officer | 60114700001 | ||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375270001 |
Does CROWNFLIGHT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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