CROWN FARM PROPERTIES LIMITED

CROWN FARM PROPERTIES LIMITED

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

    Company NameCROWN FARM PROPERTIES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01468518
    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 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 AddressNo

    What are the latest accounts for CROWN FARM PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for CROWN FARM PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROWN FARM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 12/05/2016
    RES13

    Statement of capital following an allotment of shares on May 12, 2016

    • Capital: GBP 102
    3 pagesSH01

    Director's details changed for Mr David Anthony Pringle on Dec 01, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Director's details changed for David Anthony Pringle on Mar 22, 2013

    2 pagesCH01

    Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012

    2 pagesCH01

    Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 04, 2012

    1 pagesAD01

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

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Lynda Shillaw as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for David Pringle on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Who are the officers of CROWN FARM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150082800001
    PRINGLE, David Anthony
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishSurveyor113158700003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Secretary
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    British1720730001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    DOHERTY, Frank Edgar
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    Director
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    United KingdomBritishRetired1720740001
    DOHERTY, Frank Edgar
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    Director
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    United KingdomBritishChief Executive1720740001
    GALLEY, Robert Charles
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    BritishChartered Surveyor33407250002
    LACEY, Michael Francis
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    Director
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    EnglandBritishChartered Accountant61956830001
    MAXWELL, Alan
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    Director
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    BritishGeneral Manager Cws26297780008
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager Corporate Fina80173660001
    SHILLAW, Lynda Margaret
    PO BOX 53
    New Century House
    M60 4ES Manchester
    Director
    PO BOX 53
    New Century House
    M60 4ES Manchester
    United KingdomBritishManaging Director94296330002
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Director
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    BritishDirector & Co Secretary1720730001
    STEVENS, Christopher Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishHead Of Finance156505810001
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Does CROWN FARM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Bank Public Limited Company
    Transactions
    • Jun 26, 1990Registration of a charge
    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
    • Co-Operative Bank Public Limited Companyas Security Trustee for the Banks
    Transactions
    • Jun 07, 1990Registration of a charge
    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
    • Co-Operative Bank Public Limited Company.
    Transactions
    • Jan 07, 1984Registration of a charge
    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
    • Mansfield and Worksop Co-Operative Society LTD
    Transactions
    • Feb 20, 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