CROWN IMPERIAL INDUSTRIES LIMITED

CROWN IMPERIAL INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROWN IMPERIAL INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03521997
    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 CROWN IMPERIAL INDUSTRIES LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CROWN IMPERIAL INDUSTRIES LIMITED located?

    Registered Office Address
    26-28 Bedford Row, London Bedford Row
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROWN IMPERIAL INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for CROWN IMPERIAL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to May 23, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    14 pagesLIQ03

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2016

    LRESEX

    Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on May 11, 2016

    1 pagesAD01

    Termination of appointment of Fazlur Rahman Khan as a secretary on May 06, 2016

    1 pagesTM02

    Annual return made up to Mar 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Jul 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Registration of charge 035219970006, created on Jul 01, 2014

    35 pagesMR01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 035219970005

    11 pagesMR01

    Registered office address changed from * Palco House 11-21 Beavor Lane London W6 9AR* on Apr 02, 2014

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Annual return made up to Mar 04, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Who are the officers of CROWN IMPERIAL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLD, Peter John
    Bedford Row
    WC1R 4HE London
    26-28 Bedford Row, London
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28 Bedford Row, London
    England
    United KingdomBritish106488120001
    JANI, Pradip
    12 North Pole Road
    W10 6QL London
    Secretary
    12 North Pole Road
    W10 6QL London
    British72548790002
    KHAN, Fazlur Rahman
    18 Lynmouth Gardens
    UB6 7HR Perivale
    Middlesex
    Secretary
    18 Lynmouth Gardens
    UB6 7HR Perivale
    Middlesex
    British50471490002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GOLD, Janice
    Palco House
    11-21 Beavor Lane
    W6 9AR London
    Director
    Palco House
    11-21 Beavor Lane
    W6 9AR London
    EnglandBritish36412300003
    GOLD, Nicholas Paul
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    Director
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    EnglandBritish53606570002
    GOLD, Peter John
    Flat 1 19 Wadham Gardens
    NW3 3DN London
    Director
    Flat 1 19 Wadham Gardens
    NW3 3DN London
    United KingdomBritish106488120001
    GOLD, Sarah
    126 Hamilton Terrace
    NW8 9UT London
    Director
    126 Hamilton Terrace
    NW8 9UT London
    EnglandBritish56104530002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CROWN IMPERIAL INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 01, 2014
    Delivered On Jul 18, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    Omnibus guarantee and set-off agreement (ogsa)
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    Debenture
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    Debenture
    Created On Feb 07, 2002
    Delivered On Feb 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    A legal charge over the book debts of the company
    Created On Jun 19, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of first fixed legal charge, any interest (which, without limitation, may include the legal title) in: (I) any book debt (as defined in the legal charge) (whether present or future); (ii) any associated assets (as defined in the legal charge) relating to any book debt from time to time; and (iii) all sums of money or other payament which shall be received or receivable from time to time in respect of any book debt; which for any reason whatsoever has not been assigned to, or vested in, the mortgagee pursuant to the factoring agreement (as defined in the legal charge); and by way of first fixed equitable charge all book debts (present and future) and the benefit of all rights from time to time due or owing to the company (including things in action which may give rise to a debt or debts) which are not subject to the factoring agreement (the "other debts").. See the mortgage charge document for full details.
    Persons Entitled
    • Argent Commercial Services Limited
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CROWN IMPERIAL INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2016Commencement of winding up
    Sep 17, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE 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