CROWTHORNE 2011 HOLDINGS LIMITED

CROWTHORNE 2011 HOLDINGS LIMITED

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

    Company NameCROWTHORNE 2011 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04720295
    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 CROWTHORNE 2011 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CROWTHORNE 2011 HOLDINGS LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWTHORNE 2011 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MOTOR GROUP HOLDINGS LIMITEDMay 14, 2003May 14, 2003
    BROOMCO (3157) LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for CROWTHORNE 2011 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CROWTHORNE 2011 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Miscellaneous

    AD03 form
    2 pagesMISC

    Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on Feb 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on Nov 20, 2017

    1 pagesAD01

    Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017

    2 pagesAP03

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017

    1 pagesTM02

    Director's details changed for Mr Timothy Peter Buchan on May 17, 2017

    2 pagesCH01

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP .7
    SH01

    Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP .7
    SH01

    Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD02

    Termination of appointment of Roderick Neil Graham as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of David Alan Bird as a director on Jul 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of CROWTHORNE 2011 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWNSLEY, Patrick James
    City Square
    LS1 2AL Leeds
    1
    Secretary
    City Square
    LS1 2AL Leeds
    1
    236009880001
    BUTLER, Robert Alan
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    United KingdomBritishDirector168472630001
    PHILLIPS, Mark Trevor, Mr.
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    EnglandBritishDirector60778940002
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Secretary
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    British89738470001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Secretary
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    BritishDirector91243020001
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    186217200001
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    186272650001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Secretary
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    BritishDirector39902920003
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Secretary
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    BritishDirector75389440001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    ADLER, Daniel Andrew
    25 Parkside
    Mill Hill
    NW7 2LJ London
    Director
    25 Parkside
    Mill Hill
    NW7 2LJ London
    United KingdomBritishInvestment Director153729250001
    AYLWIN, Andrew Richard
    138 Trevelyan Road
    Tooting
    SW17 9LW London
    Director
    138 Trevelyan Road
    Tooting
    SW17 9LW London
    United KingdomBritishInvestment Manager124750150001
    BIRD, David Alan
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    United KingdomBritish89738470001
    BUCHAN, Timothy Peter
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    EnglandBritishDirector109172820004
    GRAHAM, Roderick Neil
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritishDirector51466570002
    HAND, Jeremy, Mr.
    The Oaks
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    Director
    The Oaks
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    BritishManaging Director64235930006
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritishDirector136594420001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritishDirector91243020001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritishCorporate Financier39902920003
    MCRAE, Michael John Standing
    The Berries
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    Director
    The Berries
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    EnglandBritishDirector52779060001
    PARTRIDGE, Roger Graham
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    BerkshireBritishDirector84959730003
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    EngalndBritishDirector75389440001
    STEPHENS, Nigel Charles
    Forest House 61 Chertsey Road
    GU20 6HE Windlesham
    Surrey
    Director
    Forest House 61 Chertsey Road
    GU20 6HE Windlesham
    Surrey
    BritishDirector1680570001
    THOMPSON, Matthew Longstreth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritishChief Commercial Officer204204250001
    WHITROW, Robert William Guy
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritishDirector83349560001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of CROWTHORNE 2011 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    Apr 06, 2016
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6009746
    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 CROWTHORNE 2011 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2011
    Delivered On Jan 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Santander Asset Finance PLC (Creditor)
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 29, 2008
    Delivered On Sep 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 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
    • The Royal Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Sep 05, 2008Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 02, 2004
    Delivered On Jul 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Keyman insurance policies with skandia life for christopher stalker and anthony maurice johnston each assured for an amount of £500,000.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 03, 2004Registration of a charge (395)
    • Jan 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 2003
    Delivered On May 28, 2003
    Satisfied
    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
    • May 28, 2003Registration of a charge (395)
    • Jan 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CROWTHORNE 2011 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Jan 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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