CRAWLEY WARREN GROUP LIMITED

CRAWLEY WARREN GROUP LIMITED

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

    Company NameCRAWLEY WARREN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01195662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRAWLEY WARREN GROUP LIMITED?

    • (6601) /

    Where is CRAWLEY WARREN GROUP LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWLEY WARREN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWLEY WARREN (HOLDINGS) LIMITEDJan 07, 1975Jan 07, 1975

    What are the latest accounts for CRAWLEY WARREN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CRAWLEY WARREN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Mar 16, 2016

    21 pages4.68

    Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2015

    13 pages4.68

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    3 pagesCH01

    Appointment of Philip Leighton Hanson as a director

    3 pagesAP01

    Appointment of Christine Marie Williams as a director

    3 pagesAP01

    Termination of appointment of Stephen Gale as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2013

    17 pages4.68

    Termination of appointment of Paul Clayden as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2012

    13 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2012

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Registered office address changed from * 8 Devonshire Square London EC2M 4PL United Kingdom* on Apr 19, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution :- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 1,000,000
    SH01

    Register(s) moved to registered office address

    2 pagesAD04

    Termination of appointment of Arfan Syeed as a director

    2 pagesTM01

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Who are the officers of CRAWLEY WARREN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    EVANS, Jonathan Richard William
    10 Sussex Court
    50 Roan Street
    SE10 9JT London
    Secretary
    10 Sussex Court
    50 Roan Street
    SE10 9JT London
    British52263390002
    FITZPATRICK, Barry John
    410 Marlyn Lodge
    Mansell Street
    E1 8RB London
    Secretary
    410 Marlyn Lodge
    Mansell Street
    E1 8RB London
    British66086260001
    BOWEN, Christopher Anthony Richard
    71 Bolingbroke Grove
    SW11 6HD London
    Director
    71 Bolingbroke Grove
    SW11 6HD London
    EnglandBritish48802110001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    EVANS, Jonathan Richard William
    10 Sussex Court
    50 Roan Street
    SE10 9JT London
    Director
    10 Sussex Court
    50 Roan Street
    SE10 9JT London
    United KingdomBritish52263390002
    EVANS, Peter Anthony, Mr.
    47 Derwent Road
    AL5 3NY Harpenden
    Hertfordshire
    Director
    47 Derwent Road
    AL5 3NY Harpenden
    Hertfordshire
    EnglandBritish55924940001
    FARMER, William Dickson
    4432 N Versailles Avenue
    Dallas
    Texas
    75219
    Usa
    Director
    4432 N Versailles Avenue
    Dallas
    Texas
    75219
    Usa
    American67625250002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HARGRAVE, Richard
    Widcombe Cottage 3 Burntwood Road
    TN13 1PS Sevenoaks
    Kent
    Director
    Widcombe Cottage 3 Burntwood Road
    TN13 1PS Sevenoaks
    Kent
    British73895030001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HOLLAND, Robert Einion
    55 Corkscrew Hill
    BR4 9BA West Wickham
    Kent
    Director
    55 Corkscrew Hill
    BR4 9BA West Wickham
    Kent
    British32829280001
    HOWES, John Harrison
    Cervantes
    2 Riesco Drive
    CR0 5RS Croydon
    Surrey
    Director
    Cervantes
    2 Riesco Drive
    CR0 5RS Croydon
    Surrey
    British5198300001
    LESSER, Maxwell Edward
    6 Prospect Road
    EN5 5BN New Barnet
    Hertfordshire
    Director
    6 Prospect Road
    EN5 5BN New Barnet
    Hertfordshire
    British37557770002
    LLOYD, Christopher Charles
    Oakley 34 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    Director
    Oakley 34 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    British5198330001
    MORANT, Leslie Guy Mark
    20 Seeleys Road
    HP9 1SZ Beaconsfield
    Buckinghamshire
    Director
    20 Seeleys Road
    HP9 1SZ Beaconsfield
    Buckinghamshire
    British26855470001
    PATEL, Ebrahim Adam
    52 Thurnview Road
    LE5 6HJ Leicester
    Leicestershire
    Director
    52 Thurnview Road
    LE5 6HJ Leicester
    Leicestershire
    British67438680001
    SYEED, Arfan Mohammed
    84 Cissbury Ring South
    N12 7BD London
    Director
    84 Cissbury Ring South
    N12 7BD London
    EnglandBritish89187900001
    WARREN, Bernard James
    Magnolia House 26 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    Magnolia House 26 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish5198380001

    Does CRAWLEY WARREN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Aug 27, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under a term loan facility agreement dated 28TH may 1993
    Short particulars
    The sum of canadian dollars 6,178,602.08 together with interest on fixed canadian dollar account no: 150/1/03603466 at national westminster bank PLC, knightsbridge business centre.
    Persons Entitled
    • National Westminster Bank Usa
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Nov 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On May 27, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee (as defined)
    Short particulars
    The sum of canadian dollars 6,175,000.00 together with interest on account no: 150/1/03603466. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank Usa
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    • Nov 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 24, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Secured loan stock
    Created On Oct 01, 1990
    Delivered On Oct 03, 1990
    Satisfied
    Amount secured
    £4,312,500
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • A.E. Crawley
    Transactions
    • Oct 03, 1990Registration of a charge
    • Nov 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 27, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 3, 27 the street, london SW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 1990Registration of a charge
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 25, 1982
    Delivered On Sep 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due from time to time held to the credit of the company by national westminster bank PLC (see doc M22 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1982Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 25, 1982
    Delivered On Feb 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to the company by international westminster bank PLC (see doc M21 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1982Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 24, 1979
    Delivered On Feb 02, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as new forest hampshire title no hp 110745 flat 66 and garage space 98 cambden hurst pliss road milford on sea f/h clifford cottage lower market street east looe cornwall. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1979Registration of a charge
    • Nov 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CRAWLEY WARREN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2011Commencement of winding up
    Oct 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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