CRS GROUP (LONDON) LIMITED
Overview
Company Name | CRS GROUP (LONDON) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01513692 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRS GROUP (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
CRS GROUP (LONDON) PLC | Jan 26, 2007 | Jan 26, 2007 |
CAMERON RICHARD AND SMITH INSURANCE SERVICES LIMITED | May 16, 1988 | May 16, 1988 |
CAMERON, RICHARD AND SMITH INSURANCE SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
FORTYFARE LIMITED | Aug 22, 1980 | Aug 22, 1980 |
What are the latest accounts for CRS GROUP (LONDON) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CRS GROUP (LONDON) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 01, 2023 |
Next Confirmation Statement Due | Dec 15, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2022 |
Overdue | Yes |
What are the latest filings for CRS GROUP (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 20, 2025 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2024 | 19 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Statement of affairs | 35 pages | LIQ02 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Eric Brian Allman as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Jones as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Senator Group Holdings Limited as a person with significant control on Nov 12, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Senator Insurance Holdings Limited as a person with significant control on Nov 12, 2020 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Senator Insurance Asset Management Limited as a person with significant control on Dec 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of CRS GROUP (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLMAN, Eric Brian | Director | More London Place SE1 2AF London 1 | England | British | Chartered Accountant | 296623350001 | ||||
LANGLEY, Colin James | Director | More London Place SE1 2AF London 1 | England | British | Office Manager | 98759890001 | ||||
BEAUCLAIR, Jonathan | Secretary | 26 Stoatley Rise GU27 1AG Haslemere Surrey | British | Accountant | 14049770005 | |||||
EVANS, Diane Jane | Secretary | E15 4HF Stratford 1 Vicarage Lane London England | 238184200001 | |||||||
JACKMAN, John Frederick | Secretary | Tilthams Farm Tilthams Corner Road GU7 3DE Godalming Surrey | British | 1524690001 | ||||||
NICOLLE, Selina | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 176160880001 | |||||||
SMITH, Andrew George | Secretary | 69 Hemnall Street CM16 4LZ Epping Essex | British | Chartered Accountant | 5842510002 | |||||
WOOLLGAR, Keith Raymond | Secretary | Fenchurch Avenue EC3M 5BS London 14 | English | Accountant | 16089370001 | |||||
ALDRICH, Kenrick Marlowe | Director | 5 Elm Road SW14 7JL London | British | Reinsurance Broker | 75574370001 | |||||
BEAUCLAIR, Jonathan | Director | 26 Stoatley Rise GU27 1AG Haslemere Surrey | England | British | Accountant | 14049770005 | ||||
BOYD WALLIS, Simon James Mclean | Director | Fyning Corner Rogate GU31 5EE Petersfield Hampshire | British | Broker | 91332870001 | |||||
CAMPS, Jeremy Christopher | Director | 6 Lakeside Ealing W13 8HN London | British | Reinsurance Broker | 2240190001 | |||||
COLE, Richard Edwin | Director | The Cedar House Hook Heath Gardens Hook Heath GU22 0QG Woking Surrey | England | English | Reinsurance Broker | 2317440002 | ||||
EDWARDS, Clive | Director | High House Lane TN11 9RD Hadlow Oxenhoath Mill Kent | England | British | Operations Director | 152857760001 | ||||
GRAY, Arthur Donald | Director | 1 Cannongate Close CT21 5PZ Hythe Kent | British | Accountant | 51686590001 | |||||
HARDINGHAM, Michael Guy | Director | 12 Genoa Avenue SW15 6DY London | British | Reinsurance Broker | 35233190003 | |||||
JONES, Ian | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | British | Group Financial Controller | 244182880001 | ||||
JOYCE, Roderick Owen | Director | 82 Lakeside RM13 9SW Rainham Essex | British | Reinsurance Broker | 81889630001 | |||||
LEITH-SMITH, Paul | Director | 1 Holbrook Park Old Holbrook RH12 4TW Horsham West Sussex | United Kingdom | British | Reinsurance Broker | 2317450002 | ||||
LOTEN, Stephen James | Director | The Bailey Branksomewood Road GU51 4JU Fleet Hampshire | England | British | Insurance Broker | 43247900002 | ||||
MARGETSON, Paul | Director | Carbone Hill EN6 4PJ Northaw Whitecote Hertfordshire | United Kingdom | British | Insurance Broker | 137330020002 | ||||
MARGETSON, Paul | Director | Carbone Hill EN6 4PJ Northaw Whitecote Hertfordshire | United Kingdom | British | Reinsurance Broker | 137330020002 | ||||
MATSON, David Charles | Director | 108 Camden Park TN2 5BB Tunbridge Wells Kent | British | Broker | 28455110001 | |||||
NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | Chartered Accountant | 13697630001 | ||||
PEAKE, Anthony John Lowsley | Director | Stanton Waters Farm Hannington Highworth SN6 7RY Swindon Wiltshire | British | Reinsurance Broker | 40603670001 | |||||
PRITCHARD, Martin Patrick | Director | 20 Heatherdene KT24 6LH West Horsley Surrey | British | Insurance Broker | 43247820002 | |||||
ROWE, Anthony Frederick | Director | 229 Roman Road Mountinesing CM15 0UH Brentwood Essex | United Kingdom | British | Reinsurance Broker | 60995990001 | ||||
SMITH, Andrew George | Director | 69 Hemnall Street CM16 4LZ Epping Essex | United Kingdom | British | Chartered Accountant | 5842510002 | ||||
SMITH, Peter Stanley John | Director | Penshurst House Kerves Lane RH12 6ES Horsham West Sussex | United Kingdom | British | Company Director | 95515870001 | ||||
TUCKER, Michael Cameron | Director | The Old Cottage Chalfont Road Seer Green HP9 2YG Beaconsfield Bucks | British | Reinsurance Broker | 35258330001 | |||||
WEBB, Peter Andrew | Director | 17 Fairlands Avenue IG9 5TF Buckhurst Hill Essex | United Kingdom | British | Director | 9620190001 | ||||
WOOLLGAR, Keith Raymond | Director | Fenchurch Avenue EC3M 5BS London 14 | England | English | Chartered Accountant | 16089370001 |
Who are the persons with significant control of CRS GROUP (LONDON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Senator Group Holdings Limited | Nov 12, 2020 | 130 Fenchurch Street EC3M 5DJ London Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Senator Insurance Holdings Limited | Dec 22, 2017 | Fenchurch Street EC3M 5DJ London 130 London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Senator Insurance Asset Management Limited | Apr 06, 2016 | 1 Portsoken Street E1 8BT London Lloyds Chambers England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRS GROUP (LONDON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CRS GROUP (LONDON) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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