CROWNOAK DEVELOPMENTS LIMITED

CROWNOAK DEVELOPMENTS LIMITED

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

    Company NameCROWNOAK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04295411
    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 CROWNOAK DEVELOPMENTS LIMITED?

    • (7011) /

    Where is CROWNOAK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Swinford House
    Albion Street
    DY5 3EL Brierley Hill
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWNOAK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWNOAK DEVELOPMENTS PLCSep 28, 2001Sep 28, 2001

    What are the latest accounts for CROWNOAK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CROWNOAK DEVELOPMENTS 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

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

    4 pagesAA

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Statement of capital on Apr 16, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Roland Marcus as a secretary on Sep 29, 2010

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Registered office address changed from Swinfrod House Albion Street Brierley Hill West Midlands DY5 3EL on May 12, 2011

    1 pagesAD01

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Roland Marcus on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Claudia Louise Jeanette Marcus on Sep 28, 2010

    2 pagesCH01

    Secretary's details changed for Claudia Louise Jeanette Marcus on Sep 08, 2010

    2 pagesCH03

    Termination of appointment of Claudia Marcus as a director

    1 pagesTM01

    Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on Oct 15, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Sep 28, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Who are the officers of CROWNOAK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCUS, Claudia Louise Jeanette
    Old Berrow
    B95 5NU Henley In Arden
    Old Berrow Court
    Warwickshire
    Secretary
    Old Berrow
    B95 5NU Henley In Arden
    Old Berrow Court
    Warwickshire
    British76848780002
    MARCUS, Claudia Louise Jeanette
    Old Berrow
    B95 5NU Henley In Arden
    Old Berrow Court
    Warwickshire
    Director
    Old Berrow
    B95 5NU Henley In Arden
    Old Berrow Court
    Warwickshire
    United KingdomBritish76848780002
    MARCUS, Paul Roland
    Oldberrow Lane
    B95 5NT Henley In Arden
    Oldberrow Court
    West Midlands
    Director
    Oldberrow Lane
    B95 5NT Henley In Arden
    Oldberrow Court
    West Midlands
    EnglandBritish78621640002
    KNOWLES, Michael
    Ash Ford Mill Cottage
    Ash Ford Bank
    WV5 7DY Claverley
    Shropshire
    Secretary
    Ash Ford Mill Cottage
    Ash Ford Bank
    WV5 7DY Claverley
    Shropshire
    British13016580003
    MARCUS, Paul Roland
    Oldberrow Court
    Oldberrow
    B95 5NU Henley In Arden
    Warwickshire
    Secretary
    Oldberrow Court
    Oldberrow
    B95 5NU Henley In Arden
    Warwickshire
    British78621640002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    KNOWLES, Michael
    Ash Ford Mill Cottage
    Ash Ford Bank
    WV5 7DY Claverley
    Shropshire
    Director
    Ash Ford Mill Cottage
    Ash Ford Bank
    WV5 7DY Claverley
    Shropshire
    United KingdomBritish13016580003
    MARCUS, Claudia Louise Jeanette
    Oldberrow Court
    Oldberrow
    B95 5NU Henley In Arden
    Warwickshire
    Director
    Oldberrow Court
    Oldberrow
    B95 5NU Henley In Arden
    Warwickshire
    United KingdomBritish76848780002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    Does CROWNOAK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 01, 2005
    Delivered On Nov 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 6B 6C 7A and 7B st michaels court warstone parade east hockley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    Legal mortgage
    Created On Apr 17, 2003
    Delivered On Apr 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 15-16 regents parade hockley birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    Legal mortgage
    Created On Apr 17, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 14 regents parade hockley birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 2003
    Delivered On Apr 03, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 03, 2003Registration 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