CROWNHILL ESTATES LIMITED

CROWNHILL ESTATES LIMITED

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

    Company NameCROWNHILL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02990119
    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 CROWNHILL ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CROWNHILL ESTATES LIMITED located?

    Registered Office Address
    The Old Carriage Works
    Moresk Road
    TR1 1DG Truro
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWNHILL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINDBASIS LIMITEDNov 14, 1994Nov 14, 1994

    What are the latest accounts for CROWNHILL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for CROWNHILL ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROWNHILL ESTATES 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 John Michael Edward 19Th Duke of Somerset as a director on Jan 26, 2016

    1 pagesTM01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Director's details changed for Commander Charles Arthur Howeson on Dec 06, 2013

    2 pagesCH01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Emma Jane Howeson on Dec 06, 2013

    1 pagesCH03

    Director's details changed for Emma Jane Howeson on Dec 06, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Nov 14, 2012

    8 pagesAR01

    Termination of appointment of Kenneth Holmes as a director

    1 pagesTM01

    Termination of appointment of Robert Woodard as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 29, 2012

    5 pagesAA

    Annual return made up to Nov 14, 2011

    10 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA

    Annual return made up to Nov 14, 2010 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    Annual return made up to Nov 14, 2009 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2009

    5 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    Who are the officers of CROWNHILL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWESON, Emma Jane
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    Secretary
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    British61841870003
    CUTTS, John William
    Flat 115 Florin Court
    6-9 Charterhouse Square
    EC1M 6EY London
    Director
    Flat 115 Florin Court
    6-9 Charterhouse Square
    EC1M 6EY London
    EnglandBritish1643550002
    HOWESON, Charles Arthur, Cdre
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    Director
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    EnglandBritish16201090008
    HOWESON, Emma Jane
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    Director
    91 Craigie Drive
    The Millfields
    PL1 3JB Plymouth
    The Water Tower
    Devon
    England
    EnglandBritish61841870005
    TRUSCOTT, Colin Robert Elvin
    9 Heron Close
    Tresillian
    TR2 4BH Truro
    Cornwall
    Director
    9 Heron Close
    Tresillian
    TR2 4BH Truro
    Cornwall
    EnglandBritish44537850001
    BENNETTS, David Hugh
    Polbrandy
    The Ropewalk Penpol, Devoran
    TR3 6NS Truro
    Cornwall
    Secretary
    Polbrandy
    The Ropewalk Penpol, Devoran
    TR3 6NS Truro
    Cornwall
    British99418750001
    MOORES, Ian David
    Evergreen House
    Greenwith Road Perranwell Station
    TR3 7LT Truro
    Cornwall
    Secretary
    Evergreen House
    Greenwith Road Perranwell Station
    TR3 7LT Truro
    Cornwall
    British99064910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EDWARD 19TH DUKE OF SOMERSET, John Michael, His Grace
    Tor House Berry Pomeroy
    TQ9 6NJ Totnes
    Devon
    Director
    Tor House Berry Pomeroy
    TQ9 6NJ Totnes
    Devon
    United KingdomBritish58130670001
    HOLMES, Kenneth Edmund
    Dart Lees Vicarage Close
    Stoke Gabriel
    TQ9 6QT Totnes
    Devon
    Director
    Dart Lees Vicarage Close
    Stoke Gabriel
    TQ9 6QT Totnes
    Devon
    British5201920002
    HOWESON, Robin James Coningham
    Smallack Barn Crownhill
    PL6 5EB Plymouth
    Devon
    Director
    Smallack Barn Crownhill
    PL6 5EB Plymouth
    Devon
    British96635840001
    WOODARD, Robert Nathaniel
    Restormal Manor
    PL22 0HN Lostwithiel
    Cornwall
    Director
    Restormal Manor
    PL22 0HN Lostwithiel
    Cornwall
    British44125590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CROWNHILL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 03, 1995
    Delivered On Aug 24, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    West end of royal naval hospital site stonehouse devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)

    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