CRAWLEY WARREN GROUP LIMITED
Overview
| Company Name | CRAWLEY WARREN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01195662 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRAWLEY WARREN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAWLEY WARREN (HOLDINGS) LIMITED | Jan 07, 1975 | Jan 07, 1975 |
What are the latest accounts for CRAWLEY WARREN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CRAWLEY WARREN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2016 | 21 pages | 4.68 | ||||||||||
Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2015 | 13 pages | 4.68 | ||||||||||
Director's details changed for Philip Leighton Hanson on Jun 30, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Philip Leighton Hanson as a director | 3 pages | AP01 | ||||||||||
Appointment of Christine Marie Williams as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gale as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2014 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2013 | 17 pages | 4.68 | ||||||||||
Termination of appointment of Paul Clayden as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2012 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2012 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Yvonne Fisher as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 8 Devonshire Square London EC2M 4PL United Kingdom* on Apr 19, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution insolvency:special resolution :- "in specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Termination of appointment of Arfan Syeed as a director | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CRAWLEY WARREN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
| WILLIAMS, Christine Marie | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | American | 173125590001 | |||||
| EVANS, Jonathan Richard William | Secretary | 10 Sussex Court 50 Roan Street SE10 9JT London | British | 52263390002 | ||||||
| FITZPATRICK, Barry John | Secretary | 410 Marlyn Lodge Mansell Street E1 8RB London | British | 66086260001 | ||||||
| BOWEN, Christopher Anthony Richard | Director | 71 Bolingbroke Grove SW11 6HD London | England | British | 48802110001 | |||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| EVANS, Jonathan Richard William | Director | 10 Sussex Court 50 Roan Street SE10 9JT London | United Kingdom | British | 52263390002 | |||||
| EVANS, Peter Anthony, Mr. | Director | 47 Derwent Road AL5 3NY Harpenden Hertfordshire | England | British | 55924940001 | |||||
| FARMER, William Dickson | Director | 4432 N Versailles Avenue Dallas Texas 75219 Usa | American | 67625250002 | ||||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| HANSON, Philip Leighton | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | England | British | 161795850002 | |||||
| HARGRAVE, Richard | Director | Widcombe Cottage 3 Burntwood Road TN13 1PS Sevenoaks Kent | British | 73895030001 | ||||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HOLLAND, Robert Einion | Director | 55 Corkscrew Hill BR4 9BA West Wickham Kent | British | 32829280001 | ||||||
| HOWES, John Harrison | Director | Cervantes 2 Riesco Drive CR0 5RS Croydon Surrey | British | 5198300001 | ||||||
| LESSER, Maxwell Edward | Director | 6 Prospect Road EN5 5BN New Barnet Hertfordshire | British | 37557770002 | ||||||
| LLOYD, Christopher Charles | Director | Oakley 34 Lloyd Park Avenue CR0 5SB Croydon Surrey | British | 5198330001 | ||||||
| MORANT, Leslie Guy Mark | Director | 20 Seeleys Road HP9 1SZ Beaconsfield Buckinghamshire | British | 26855470001 | ||||||
| PATEL, Ebrahim Adam | Director | 52 Thurnview Road LE5 6HJ Leicester Leicestershire | British | 67438680001 | ||||||
| SYEED, Arfan Mohammed | Director | 84 Cissbury Ring South N12 7BD London | England | British | 89187900001 | |||||
| WARREN, Bernard James | Director | Magnolia House 26 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 5198380001 |
Does CRAWLEY WARREN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CRAWLEY WARREN GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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