CROWN AGENTS LIMITED
Overview
| Company Name | CROWN AGENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03259922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CROWN AGENTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CROWN AGENTS LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROWN AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CROWN AGENTS FOR OVERSEA GOVERNMENTS AND ADMINISTRATIONS LIMITED | Oct 07, 1996 | Oct 07, 1996 |
What are the latest accounts for CROWN AGENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2023 |
| Next Accounts Due On | Sep 27, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for CROWN AGENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 17, 2025 |
| Next Confirmation Statement Due | May 01, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2024 |
| Overdue | Yes |
What are the latest filings for CROWN AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Progress report in a winding up by the court | 37 pages | WU07 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Aug 27, 2024 | 3 pages | AD01 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032599220004, created on Mar 21, 2024 | 51 pages | MR01 | ||
Termination of appointment of Ian Herbert Greer Malcomson as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||
Termination of appointment of Ian Herbert Greer Malcomson as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Appointment of Ms Maureen Simuyandi as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 65 pages | AA | ||
Termination of appointment of Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 62 pages | AA | ||
Registration of charge 032599220003, created on Dec 16, 2021 | 38 pages | MR01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Muraguri Muriithi as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jonathan James O’Grady Cameron as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marie Rita Staunton as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Who are the officers of CROWN AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Jonathan James O'Grady | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | British,Australian | 76256470002 | |||||
| DALTON, Ian Mark | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | British | 207972350001 | |||||
| DRAKE, Fergus John | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | British | 238538400001 | |||||
| MURIITHI, David Muraguri | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | Kenya | Kenyan | 281961320001 | |||||
| RICHARDSON, David Gordon | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | British | 192975460001 | |||||
| SIMUYANDI, Maureen | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | Zambia | Zambian | 309766350001 | |||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181002370001 | |||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| MALCOMSON, Ian Herbert Greer | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 252732170001 | |||||||
| MOHAN, Francesca | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 217487220001 | |||||||
| TITE, Christopher Charles | Secretary | 27 Hotham Road SW15 1QL London | British | 37587200002 | ||||||
| WHITE, Keith George | Secretary | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | British | 8188180001 | ||||||
| ANDREWES, John David | Director | 8 Murray Road Wimbledon SW19 4PB London | British | 24097580001 | ||||||
| BATCHELOR, Paul Anthony | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 14305820001 | |||||
| BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | 8806970001 | |||||
| BORDEN, Jennifer Edith | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 53499170001 | |||||
| COOK, Donald Frederick | Director | 6 Grenville Place 3 Woodfield Lane KT21 2BQ Ashtead Surrey | England | British | 17733260004 | |||||
| COVENEY, Ken | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | Irish | 168755720001 | |||||
| ESSEX, David Anthony Dampier | Director | 7 Crescent Road SW20 8EY London | England | British | 50916380001 | |||||
| GARVEY, John | Director | 95 Iverna Court Kensington W8 6TU London | United Kingdom | British | 83781000001 | |||||
| GRIMSHAW, Kenneth Drumond | Director | 26c Hillyard Street SW9 0NL London | British | 78526180001 | ||||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||
| IRETON, Barrie Rowland | Director | 11 Eynella Road Dulwich SE22 8XF London | British | 52145380001 | ||||||
| JAGGER, Terence | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 127304540001 | |||||
| JONES, Simon Robert | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 215895960001 | |||||
| JONES, Simon Francis | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 175744530001 | |||||
| MALCOMSON, Ian Herbert Greer | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 184753490001 | |||||
| MANNING, Richard Guy Moberley | Director | 13 Trystings Close Claygate KT10 0TF Esher Surrey | United Kingdom | British | 49624540001 | |||||
| MASTERS, Christopher | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Scotland | British | 9509720001 | |||||
| MCMENAMIN, Derek Neil | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 160544740001 | |||||
| NEVILLE-ROLFE DBE CMG, Lucy Jeanne, Baroness | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 277495350001 | |||||
| OXFORD, Anthony Howard | Director | Honeythorne Mells BA11 3QN Frome Somerset | British | 27540690002 | ||||||
| PEMBERTON-PIGOTT, Jason Hugh | Director | 21 Rowan Road W6 7DT London | British | 49614870001 | ||||||
| PHILLIPS, David | Director | Whitelands Lodge Mill Hill TN8 5DB Edenbridge Kent | British | 38684560003 |
Who are the persons with significant control of CROWN AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Crown Agents Foundation | Apr 06, 2016 | St. Nicholas Road SM1 1EL Sutton St. Nicholas House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Crown Agents Foundation | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CROWN AGENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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