CROWN CRUISERS LIMITED

CROWN CRUISERS LIMITED

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

    Company NameCROWN CRUISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01913902
    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 CRUISERS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CROWN CRUISERS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROWN CRUISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for CROWN CRUISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for striking off 13/05/2013
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages225

    Who are the officers of CROWN CRUISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish75467790004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish76169540003
    BAKER, Christopher Paul
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    Secretary
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    British1529460001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Director
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    CRONIN, Karon Michelle
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    Director
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    British115600890001
    DANIELS, Trevor John Mervyn
    20 Blackberry Way
    Oulton Broad
    NR32 3HF Lowestoft
    Suffolk
    Director
    20 Blackberry Way
    Oulton Broad
    NR32 3HF Lowestoft
    Suffolk
    English2170530001
    GORDON, Christopher Richard Chesterfield
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    Director
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    United KingdomBritish12726190001
    GREEN, Rupert John Henry
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    Director
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    United KingdomBritish109770810001
    GREGORY, Keith
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    Director
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    United KingdomBritish29508740001
    HOWARD, Andrew Geoffrey David
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    Director
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    British96200870001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JENKINS, Nigel John
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    Director
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    EnglandBritish24257330001
    PRIOR, Mathew Roger
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    EnglandBritish81379530003
    ROBINSON, John Lee
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    Director
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    British115663640001
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritish59274640002
    WATLING, Geoffrey Charles
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    Director
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    British3634140001

    Does CROWN CRUISERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the company crown blue line limited and crown holidays limited and bhf-bank ag
    Created On Jul 26, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    In favour of the chargee all monies and liabilities due owing or incurred on 26 july 2000 or thereafter by any company (as defined) under the terms of the facility agreement
    Short particulars
    Payment to the chargee of the indebtedness with full title guarantee all the freehold and leasehold property together with all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1997
    Delivered On Jan 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Feb 14, 1995
    Delivered On Feb 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • 3I Group PLC
    Transactions
    • Feb 21, 1995Registration of a charge (395)
    • Sep 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece of land at somerleyton k/a crown boatyard together with the wherry dyke and staithe cottage and land adjoining suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on south side of staithe lane somerleyton suffolk t/n SK116406.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 09, 1990
    Delivered On Nov 20, 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
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1990Registration of a charge
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1990
    Delivered On Nov 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from crown holidays limited to the chargee on any account whatsoever.
    Short particulars
    Stock-in-trade work-in-progress prepayments & investments. 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
    • 3I Group PLC
    Transactions
    • Nov 15, 1990Registration of a charge
    • Nov 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 1990
    Delivered On May 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • May 17, 1990Registration of a charge
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 18, 1988
    Delivered On Apr 22, 1988
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1988Registration of a charge
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)

    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