CROWN VEHICLE CONTRACTS LIMITED

CROWN VEHICLE CONTRACTS LIMITED

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

    Company NameCROWN VEHICLE CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02258845
    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 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 AddressNo

    What were the previous names of CROWN VEHICLE CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN VEHICLE CONTRACTS PUBLIC LIMITED COMPANYJun 28, 1988Jun 28, 1988
    S W 112 COMPANY LIMITEDMay 17, 1988May 17, 1988

    What are the latest accounts for CROWN VEHICLE CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CROWN VEHICLE CONTRACTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROWN VEHICLE CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Andrew Carter as a director on Sep 24, 2014

    1 pagesTM01

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 26/06/2014
    RES13

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    51 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

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

    7 pagesAR01

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Katherine Dean as a secretary on Jun 21, 2013

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jun 21, 2013

    1 pagesTM02

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

    7 pagesAR01

    Appointment of Richard Andrew Carter as a director on Nov 14, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012

    1 pagesTM01

    Appointment of Robert Francis Carver as a director on May 22, 2012

    2 pagesAP01

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gavin Paul Hewitt on Apr 20, 2012

    2 pagesCH01

    Who are the officers of CROWN VEHICLE CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    179275100001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish167169940001
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish162283890002
    RUSSELL-BROWN, Michael John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish109954540001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    GOTT, Sarah Caroline
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    Secretary
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161331380001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    CLAYTON, Leonard Francis
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    Director
    5 The Crofts
    Banbury Road
    CV37 7NF Stratford Upon Avon
    Warwickshire
    British58398630002
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    FLETCHER, Nigel Norman
    9 Browns Coppice Avenue
    B91 Solihull
    West Midlands
    Director
    9 Browns Coppice Avenue
    B91 Solihull
    West Midlands
    British65375170001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HARTLAND, John William
    The Beeches
    Cleobury Road Far Forest Rock
    DY14 9TA Kidderminster
    Worcs
    Director
    The Beeches
    Cleobury Road Far Forest Rock
    DY14 9TA Kidderminster
    Worcs
    British27825190001
    HASKINS, Christopher John
    22 Four Acres Close
    Nailsea
    BS19 2YF Bristol
    Avon
    Director
    22 Four Acres Close
    Nailsea
    BS19 2YF Bristol
    Avon
    British71713850001
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    British28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    HUGHES, Robert Kingston
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    Director
    Holmbush
    35 Church Road
    BS25 1BJ Winscombe
    North Somerset
    British58383940001
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEWIS, Barry Gordon
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    Director
    Fathom House
    63 Whitesfield Road
    BS19 2NF Nailsea
    Avon
    British33595340001
    OWENS, Gareth Mervyn
    52 Lowbrook Lane
    Tidbury Green
    B90 1QR Solihull
    Director
    52 Lowbrook Lane
    Tidbury Green
    B90 1QR Solihull
    British27821120001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    QUINN, Noel Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123627420002
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    RIGBY, Adrian Timothy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish138880420001
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002

    Does CROWN VEHICLE CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dantech Electronic LTD.
    Transactions
    • Feb 28, 1991Registration of a charge
    • Oct 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Jan 28, 1989Registration of a charge
    • Oct 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Sep 13, 1988Registration of a charge
    • Oct 31, 2005Statement 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