CROWN VEHICLE CONTRACTS LIMITED
Overview
| Company Name | CROWN VEHICLE CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02258845 |
| 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 VEHICLE CONTRACTS LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CROWN VEHICLE CONTRACTS LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROWN VEHICLE CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN VEHICLE CONTRACTS PUBLIC LIMITED COMPANY | Jun 28, 1988 | Jun 28, 1988 |
| S W 112 COMPANY LIMITED | May 17, 1988 | May 17, 1988 |
What are the latest accounts for CROWN VEHICLE CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CROWN VEHICLE CONTRACTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CROWN VEHICLE CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Richard Andrew Carter as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Statement of capital on Jun 27, 2014
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 51 pages | MAR | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||
Appointment of Katherine Dean as a secretary on Jun 21, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jun 21, 2013 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Richard Andrew Carter as a director on Nov 14, 2012 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||||||
Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Robert Francis Carver as a director on May 22, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Gavin Paul Hewitt on Apr 20, 2012 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CROWN VEHICLE CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 179275100001 | |||||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||
| HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 162283890002 | |||||
| RUSSELL-BROWN, Michael John | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 109954540001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| GOTT, Sarah Caroline | Secretary | Guildford Grove SE10 8JT London 8 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161331380001 | |||||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 61727900006 | |||||
| CARTER, Richard Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 173634300001 | |||||
| CLAYTON, Leonard Francis | Director | 5 The Crofts Banbury Road CV37 7NF Stratford Upon Avon Warwickshire | British | 58398630002 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| FLETCHER, Nigel Norman | Director | 9 Browns Coppice Avenue B91 Solihull West Midlands | British | 65375170001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HARTLAND, John William | Director | The Beeches Cleobury Road Far Forest Rock DY14 9TA Kidderminster Worcs | British | 27825190001 | ||||||
| HASKINS, Christopher John | Director | 22 Four Acres Close Nailsea BS19 2YF Bristol Avon | British | 71713850001 | ||||||
| HOLMES, Timothy Victor | Director | 12 Aspins Way Bromsgrove B61 0UW Birmingham | British | 28497420007 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| HUGHES, Robert Kingston | Director | Holmbush 35 Church Road BS25 1BJ Winscombe North Somerset | British | 58383940001 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEWIS, Barry Gordon | Director | Fathom House 63 Whitesfield Road BS19 2NF Nailsea Avon | British | 33595340001 | ||||||
| OWENS, Gareth Mervyn | Director | 52 Lowbrook Lane Tidbury Green B90 1QR Solihull | British | 27821120001 | ||||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 | ||||||
| QUINN, Noel Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123627420002 | |||||
| QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | 72093050001 | ||||||
| RIGBY, Adrian Timothy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 138880420001 | |||||
| SMITHSON, Keith Victor | Director | The Stables 3 Old Manor Court Welton NN11 5HA Daventry Northamptonshire | Irish | 72729280002 |
Does CROWN VEHICLE CONTRACTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit agreement | Created On Feb 26, 1991 Delivered On Feb 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 26TH july 1990 and this deed (as defined) | |
Short particulars The sum of sterling pounds 23,750 deposited in a designated premium rate deposit account at lloyds bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge. | Created On Jan 24, 1989 Delivered On Jan 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Master agreement & charge | Created On Aug 25, 1988 Delivered On Sep 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sub-hiring agreements and all associated charges in action rights & securities. | ||||
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