CRS GROUP (LONDON) LIMITED

CRS GROUP (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRS GROUP (LONDON) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01513692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CRS GROUP (LONDON) LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is CRS GROUP (LONDON) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRS GROUP (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRS GROUP (LONDON) PLCJan 26, 2007Jan 26, 2007
    CAMERON RICHARD AND SMITH INSURANCE SERVICES LIMITEDMay 16, 1988May 16, 1988
    CAMERON, RICHARD AND SMITH INSURANCE SERVICES LIMITEDDec 31, 1981Dec 31, 1981
    FORTYFARE LIMITEDAug 22, 1980Aug 22, 1980

    What are the latest accounts for CRS GROUP (LONDON) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CRS GROUP (LONDON) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2023
    Next Confirmation Statement DueDec 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2022
    OverdueYes

    What are the latest filings for CRS GROUP (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 20, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 20, 2024

    19 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 21, 2023

    LRESEX
    liquidation

    Extraordinary resolution to wind up on Apr 21, 2023

    LRESEX

    Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 1 More London Place London SE1 2AF on May 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    35 pagesLIQ02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022

    1 pagesTM02

    Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023

    1 pagesAD01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Eric Brian Allman as a director on Jun 07, 2022

    2 pagesAP01

    Termination of appointment of Paul Anthony Nugent as a director on Feb 17, 2022

    1 pagesTM01

    Termination of appointment of Ian Jones as a director on Mar 07, 2022

    1 pagesTM01

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021

    1 pagesAD01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Notification of Senator Group Holdings Limited as a person with significant control on Nov 12, 2020

    2 pagesPSC02

    Cessation of Senator Insurance Holdings Limited as a person with significant control on Nov 12, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Cessation of Senator Insurance Asset Management Limited as a person with significant control on Dec 22, 2017

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Who are the officers of CRS GROUP (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLMAN, Eric Brian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChartered Accountant296623350001
    LANGLEY, Colin James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishOffice Manager98759890001
    BEAUCLAIR, Jonathan
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Secretary
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    BritishAccountant14049770005
    EVANS, Diane Jane
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    Secretary
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    238184200001
    JACKMAN, John Frederick
    Tilthams Farm Tilthams Corner Road
    GU7 3DE Godalming
    Surrey
    Secretary
    Tilthams Farm Tilthams Corner Road
    GU7 3DE Godalming
    Surrey
    British1524690001
    NICOLLE, Selina
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    176160880001
    SMITH, Andrew George
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    Secretary
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    BritishChartered Accountant5842510002
    WOOLLGAR, Keith Raymond
    Fenchurch Avenue
    EC3M 5BS London
    14
    Secretary
    Fenchurch Avenue
    EC3M 5BS London
    14
    EnglishAccountant16089370001
    ALDRICH, Kenrick Marlowe
    5 Elm Road
    SW14 7JL London
    Director
    5 Elm Road
    SW14 7JL London
    BritishReinsurance Broker75574370001
    BEAUCLAIR, Jonathan
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Director
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    EnglandBritishAccountant14049770005
    BOYD WALLIS, Simon James Mclean
    Fyning Corner
    Rogate
    GU31 5EE Petersfield
    Hampshire
    Director
    Fyning Corner
    Rogate
    GU31 5EE Petersfield
    Hampshire
    BritishBroker91332870001
    CAMPS, Jeremy Christopher
    6 Lakeside
    Ealing
    W13 8HN London
    Director
    6 Lakeside
    Ealing
    W13 8HN London
    BritishReinsurance Broker2240190001
    COLE, Richard Edwin
    The Cedar House Hook Heath Gardens
    Hook Heath
    GU22 0QG Woking
    Surrey
    Director
    The Cedar House Hook Heath Gardens
    Hook Heath
    GU22 0QG Woking
    Surrey
    EnglandEnglishReinsurance Broker2317440002
    EDWARDS, Clive
    High House Lane
    TN11 9RD Hadlow
    Oxenhoath Mill
    Kent
    Director
    High House Lane
    TN11 9RD Hadlow
    Oxenhoath Mill
    Kent
    EnglandBritishOperations Director152857760001
    GRAY, Arthur Donald
    1 Cannongate Close
    CT21 5PZ Hythe
    Kent
    Director
    1 Cannongate Close
    CT21 5PZ Hythe
    Kent
    BritishAccountant51686590001
    HARDINGHAM, Michael Guy
    12 Genoa Avenue
    SW15 6DY London
    Director
    12 Genoa Avenue
    SW15 6DY London
    BritishReinsurance Broker35233190003
    JONES, Ian
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandBritishGroup Financial Controller244182880001
    JOYCE, Roderick Owen
    82 Lakeside
    RM13 9SW Rainham
    Essex
    Director
    82 Lakeside
    RM13 9SW Rainham
    Essex
    BritishReinsurance Broker81889630001
    LEITH-SMITH, Paul
    1 Holbrook Park
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    Director
    1 Holbrook Park
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    United KingdomBritishReinsurance Broker2317450002
    LOTEN, Stephen James
    The Bailey
    Branksomewood Road
    GU51 4JU Fleet
    Hampshire
    Director
    The Bailey
    Branksomewood Road
    GU51 4JU Fleet
    Hampshire
    EnglandBritishInsurance Broker43247900002
    MARGETSON, Paul
    Carbone Hill
    EN6 4PJ Northaw
    Whitecote
    Hertfordshire
    Director
    Carbone Hill
    EN6 4PJ Northaw
    Whitecote
    Hertfordshire
    United KingdomBritishInsurance Broker137330020002
    MARGETSON, Paul
    Carbone Hill
    EN6 4PJ Northaw
    Whitecote
    Hertfordshire
    Director
    Carbone Hill
    EN6 4PJ Northaw
    Whitecote
    Hertfordshire
    United KingdomBritishReinsurance Broker137330020002
    MATSON, David Charles
    108 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    Director
    108 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    BritishBroker28455110001
    NUGENT, Paul Anthony
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandIrishChartered Accountant13697630001
    PEAKE, Anthony John Lowsley
    Stanton Waters Farm
    Hannington Highworth
    SN6 7RY Swindon
    Wiltshire
    Director
    Stanton Waters Farm
    Hannington Highworth
    SN6 7RY Swindon
    Wiltshire
    BritishReinsurance Broker40603670001
    PRITCHARD, Martin Patrick
    20 Heatherdene
    KT24 6LH West Horsley
    Surrey
    Director
    20 Heatherdene
    KT24 6LH West Horsley
    Surrey
    BritishInsurance Broker43247820002
    ROWE, Anthony Frederick
    229 Roman Road
    Mountinesing
    CM15 0UH Brentwood
    Essex
    Director
    229 Roman Road
    Mountinesing
    CM15 0UH Brentwood
    Essex
    United KingdomBritishReinsurance Broker60995990001
    SMITH, Andrew George
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    Director
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    United KingdomBritishChartered Accountant5842510002
    SMITH, Peter Stanley John
    Penshurst House
    Kerves Lane
    RH12 6ES Horsham
    West Sussex
    Director
    Penshurst House
    Kerves Lane
    RH12 6ES Horsham
    West Sussex
    United KingdomBritishCompany Director95515870001
    TUCKER, Michael Cameron
    The Old Cottage
    Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Bucks
    Director
    The Old Cottage
    Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Bucks
    BritishReinsurance Broker35258330001
    WEBB, Peter Andrew
    17 Fairlands Avenue
    IG9 5TF Buckhurst Hill
    Essex
    Director
    17 Fairlands Avenue
    IG9 5TF Buckhurst Hill
    Essex
    United KingdomBritishDirector9620190001
    WOOLLGAR, Keith Raymond
    Fenchurch Avenue
    EC3M 5BS London
    14
    Director
    Fenchurch Avenue
    EC3M 5BS London
    14
    EnglandEnglishChartered Accountant16089370001

    Who are the persons with significant control of CRS GROUP (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Nov 12, 2020
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11658751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fenchurch Street
    EC3M 5DJ London
    130
    London
    England
    Dec 22, 2017
    Fenchurch Street
    EC3M 5DJ London
    130
    London
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number3287841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Senator Insurance Asset Management Limited
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Apr 06, 2016
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2687902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CRS GROUP (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation (made in addition to and modifying the security and trust deed dated 4TH september 1989 (the "principal deed"))
    Created On Nov 17, 1999
    Delivered On Dec 02, 1999
    Outstanding
    Amount secured
    The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
    Persons Entitled
    • Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    Security and trust deed
    Created On Sep 04, 1989
    Delivered On Sep 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in respect of insurance transactions.
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) ("the byelaw") required to be paid into an insurance broking account of the company (please see form 395 for full details).
    Persons Entitled
    • Lloyd's
    Transactions
    • Sep 07, 1989Registration of a charge
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Oct 13, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of this deed
    Short particulars
    All the companies right title and interest in the monies and investments at the date of the trust deed standing to the credit of or held in any iba accounts of the company (for full details see document).
    Persons Entitled
    • Lloyds
    Transactions
    • Oct 16, 1986Registration of a charge
    Change over credit balances
    Created On Oct 09, 1985
    Delivered On Oct 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from paul margetson to the chargee not exceeding £25,000
    Short particulars
    All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit account and/or other account or accounts which the company may not and/or hereafter have with national westminster bank PLC and/or under any deposit receipt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1985Registration of a charge
    Charge over credit balances
    Created On Oct 09, 1985
    Delivered On Oct 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from julian slade to the chargee not exceeding £25,000
    Short particulars
    All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC and/or under any deposit receipt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1985Registration of a charge
    Debenture
    Created On Jun 15, 1982
    Delivered On Jun 25, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Ropner Insurance Services Limited
    Transactions
    • Jun 25, 1982Registration of a charge

    Does CRS GROUP (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon J Edel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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