CROTON STOKES WILSON HOLDEN LIMITED

CROTON STOKES WILSON HOLDEN LIMITED

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

    Company NameCROTON STOKES WILSON HOLDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROTON STOKES WILSON HOLDEN LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CROTON STOKES WILSON HOLDEN LIMITED located?

    Registered Office Address
    71 Fenchurch Street
    EC3M 4BS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROTON STOKES WILSON HOLDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROTON STOKES WILSON LIMITEDApr 20, 2008Apr 20, 2008
    STOW AND CROTON LIMITEDFeb 14, 2001Feb 14, 2001
    WATSON STOW & CROTON LIMITEDDec 29, 2000Dec 29, 2000
    WATSON, STOW & CROTON LIMITEDDec 16, 1988Dec 16, 1988
    NEVRUS (436) LIMITEDOct 10, 1988Oct 10, 1988

    What are the latest accounts for CROTON STOKES WILSON HOLDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CROTON STOKES WILSON HOLDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Peter John Burton as a secretary on May 22, 2019

    1 pagesTM02

    Appointment of Mrs Katherine Anne Cross as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Claire Victoria Clough as a director on Feb 12, 2019

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2018

    LRESSP

    Change of details for Planville Ltd as a person with significant control on Nov 21, 2017

    2 pagesPSC05

    Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on Nov 21, 2017

    1 pagesAD01

    Director's details changed for Mrs Claire Victoria Clough on Nov 09, 2017

    2 pagesCH01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Statement of capital on Sep 05, 2017

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise capital redemption reserve and share prem a/c 03/08/2017
    RES14

    Appointment of Mr Jason Hugh Collins as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of William Frederick Goldstein as a director on Aug 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of Stuart Henry Wilson as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Timothy Edward Stokes as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of David John Charles Holden as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Alan James Croton as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of John David Sutton as a director on Mar 07, 2017

    1 pagesTM01

    Termination of appointment of Toby James Humphreys as a director on Mar 07, 2017

    1 pagesTM01

    Who are the officers of CROTON STOKES WILSON HOLDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Jason Hugh
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishInsurance Broker77555880002
    CROSS, Katherine Anne
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishAccountant177177850002
    BURTON, Peter John
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    206220700001
    HANSER, Christopher Ian
    Cherrydown East
    SS16 5GS Basildon
    767
    Essex
    England
    Secretary
    Cherrydown East
    SS16 5GS Basildon
    767
    Essex
    England
    British73182190001
    SAXONY-BURTON, Gerald Michael
    167 Conway Avenue
    SS3 0BH Great Wakering
    Essex
    Secretary
    167 Conway Avenue
    SS3 0BH Great Wakering
    Essex
    British73184930001
    WELLS, Michael Sydney
    8 Holmebury
    Hive Road
    WD23 1SN Bushey Heath
    Bushey Herts
    Secretary
    8 Holmebury
    Hive Road
    WD23 1SN Bushey Heath
    Bushey Herts
    British7183990001
    AYLING, Kevin Peter
    Leadenhall Street
    EC3V 4TE London
    150
    England
    Director
    Leadenhall Street
    EC3V 4TE London
    150
    England
    EnglandBritishAccountant197770100001
    BAUCKHAM, Douglas Charles
    The Warren 131 Castledon Road
    SS12 0EG Wickford
    Essex
    Director
    The Warren 131 Castledon Road
    SS12 0EG Wickford
    Essex
    EnglandBritishInsurance Broker17040770003
    CLOUGH, Claire Victoria
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishAccountant204772630002
    CORRIE, John Reginald
    Silverwood Birch Hill
    Addington
    CR0 5HT Croydon
    Surrey
    Director
    Silverwood Birch Hill
    Addington
    CR0 5HT Croydon
    Surrey
    BritishInsurance Broker17040730001
    CROTON, Alan James
    Woodgate
    London Road
    CM12 9HS Billericay
    Essex
    Director
    Woodgate
    London Road
    CM12 9HS Billericay
    Essex
    United KingdomBritishInsurance Broker17475060002
    GOLDSTEIN, William Frederick
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United StatesAmericanAccountant166350360001
    HOLDEN, David John Charles
    Leadenhall Street
    EC3V 4TE London
    150
    England
    Director
    Leadenhall Street
    EC3V 4TE London
    150
    England
    United KingdomBritishInsurance Broker172980880001
    HUMPHREYS, Toby James
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United KingdomBritishInsurance Broker73028700001
    STOKES, Timothy Edward, Mr.
    Burgh Heath Road
    KT17 4LS Epsom
    Morning Quest 22
    Surrey
    England
    Director
    Burgh Heath Road
    KT17 4LS Epsom
    Morning Quest 22
    Surrey
    England
    United KingdomBritishInsurance Broker81950950003
    STOW, Ralph
    3 Cedar Road
    RM16 4ST Grays
    Essex
    Director
    3 Cedar Road
    RM16 4ST Grays
    Essex
    EnglandBritishInsurance Broker17475070001
    SUTTON, John David
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker40087870007
    WATSON, Brian David
    469 Westhorne Avenue
    Eltham
    SE9 5LR London
    Director
    469 Westhorne Avenue
    Eltham
    SE9 5LR London
    BritishInsurance Broker17475080001
    WELLS, Michael Sydney
    8 Holmebury
    Hive Road
    WD23 1SN Bushey Heath
    Bushey Herts
    Director
    8 Holmebury
    Hive Road
    WD23 1SN Bushey Heath
    Bushey Herts
    EnglandBritishInsurance Broker7183990001
    WILSON, Stuart Henry
    Queen Anne Cottage
    Millbridge
    GU10 3AA Frensham
    Surrey
    Director
    Queen Anne Cottage
    Millbridge
    GU10 3AA Frensham
    Surrey
    United KingdomBritishInsurance Broker107945970001

    Who are the persons with significant control of CROTON STOKES WILSON HOLDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Planville Ltd
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom Companies Register
    Registration Number06961949
    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.

    Does CROTON STOKES WILSON HOLDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 2009
    Delivered On Jan 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking and assets of csw limited fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Corrie Bauckham Batts Limited
    Transactions
    • Jan 19, 2010Registration of a charge (MG01)
    • Feb 28, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does CROTON STOKES WILSON HOLDEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2018Commencement of winding up
    Dec 19, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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