CROWN FARM PROPERTIES LIMITED
Overview
Company Name | CROWN FARM PROPERTIES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01468518 |
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 CROWN FARM PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is CROWN FARM PROPERTIES LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN FARM PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for CROWN FARM PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for CROWN FARM PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 12, 2016
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr David Anthony Pringle on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Director's details changed for David Anthony Pringle on Mar 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 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 Sep 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Pringle on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of CROWN FARM PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150082800001 | |||||||
PRINGLE, David Anthony | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Surveyor | 113158700003 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
STEPHENSON, William Henry | Secretary | 14 The Links NG18 3HW Mansfield Nottinghamshire | British | 1720730001 | ||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
DOHERTY, Frank Edgar | Director | Thrumpton House NG11 0AX Thrumpton Nottinghamshire | United Kingdom | British | Retired | 1720740001 | ||||
DOHERTY, Frank Edgar | Director | Thrumpton House NG11 0AX Thrumpton Nottinghamshire | United Kingdom | British | Chief Executive | 1720740001 | ||||
GALLEY, Robert Charles | Director | 7 Groby Place WA14 4AL Altrincham Cheshire | British | Chartered Surveyor | 33407250002 | |||||
LACEY, Michael Francis | Director | 193 Woolton Road Childwall L15 6XW Liverpool | England | British | Chartered Accountant | 61956830001 | ||||
MAXWELL, Alan | Director | Westpoint Cottage 42 School Lane LE7 3RT South Croxton Leicester | British | General Manager Cws | 26297780008 | |||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Manager Corporate Fina | 80173660001 | |||||
SHILLAW, Lynda Margaret | Director | PO BOX 53 New Century House M60 4ES Manchester | United Kingdom | British | Managing Director | 94296330002 | ||||
STEPHENSON, William Henry | Director | 14 The Links NG18 3HW Mansfield Nottinghamshire | British | Director & Co Secretary | 1720730001 | |||||
STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Head Of Finance | 156505810001 | ||||
CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
Does CROWN FARM PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Oct 15, 1990 Delivered On Oct 16, 1990 | 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
| ||||
Legal charge | Created On Jun 12, 1990 Delivered On Jun 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) pursuant to a composite guarantee & mortgage debenture dated 31.5.90 | |
Short particulars L/H property k/a ashfield precinct, lawmoor road, kirby-in-ahsfield title no nt 119767 together with all buildings & fixtures (including trade & tenant's fixtures) thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee & debenture | Created On May 31, 1990 Delivered On Jun 07, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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 Jan 07, 1984 Delivered On Jan 07, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property known as ashfield precinct lowmoor road kirkby-in-ashfield nottingham title no. Nt 119767. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 1980 Delivered On Feb 20, 1980 | Satisfied | Amount secured Sterling pounds 110,000 | |
Short particulars Kirkby in ashfield shopping precinct lowmoor road, kirkby in ashfield. | ||||
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