CROWTHORNE 2011 HOLDINGS LIMITED
Overview
Company Name | CROWTHORNE 2011 HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04720295 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROWTHORNE 2011 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THE MOTOR GROUP HOLDINGS LIMITED | May 14, 2003 | May 14, 2003 |
BROOMCO (3157) LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for CROWTHORNE 2011 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CROWTHORNE 2011 HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Miscellaneous AD03 form | 2 pages | MISC | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Timothy Peter Buchan on May 17, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Roderick Neil Graham as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alan Bird as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CROWTHORNE 2011 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAWNSLEY, Patrick James | Secretary | City Square LS1 2AL Leeds 1 | 236009880001 | |||||||
BUTLER, Robert Alan | Director | City Square LS1 2AL Leeds 1 | United Kingdom | British | Director | 168472630001 | ||||
PHILLIPS, Mark Trevor, Mr. | Director | City Square LS1 2AL Leeds 1 | England | British | Director | 60778940002 | ||||
BIRD, David Alan | Secretary | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | British | 89738470001 | ||||||
JOHNSTON, Anthony Maurice | Secretary | 14 Agars Place Datchet SL3 9AH Berkshire | British | Director | 91243020001 | |||||
JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186217200001 | |||||||
JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186272650001 | |||||||
MCCALL, William | Secretary | Arngibbon House FK8 3ES Kippen Stirlingshire | British | Director | 39902920003 | |||||
STALKER, Christopher David | Secretary | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | British | Director | 75389440001 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
ADLER, Daniel Andrew | Director | 25 Parkside Mill Hill NW7 2LJ London | United Kingdom | British | Investment Director | 153729250001 | ||||
AYLWIN, Andrew Richard | Director | 138 Trevelyan Road Tooting SW17 9LW London | United Kingdom | British | Investment Manager | 124750150001 | ||||
BIRD, David Alan | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 89738470001 | |||||
BUCHAN, Timothy Peter | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | Director | 109172820004 | ||||
GRAHAM, Roderick Neil | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | Director | 51466570002 | ||||
HAND, Jeremy, Mr. | Director | The Oaks Byfleet Road KT11 1EE Cobham Surrey | British | Managing Director | 64235930006 | |||||
HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | Director | 136594420001 | ||||
JOHNSTON, Anthony Maurice | Director | 14 Agars Place Datchet SL3 9AH Berkshire | England | British | Director | 91243020001 | ||||
MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | Corporate Financier | 39902920003 | ||||
MCRAE, Michael John Standing | Director | The Berries Westmill SG9 9LL Buntingford Hertfordshire | England | British | Director | 52779060001 | ||||
PARTRIDGE, Roger Graham | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | Berkshire | British | Director | 84959730003 | ||||
STALKER, Christopher David | Director | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | Engalnd | British | Director | 75389440001 | ||||
STEPHENS, Nigel Charles | Director | Forest House 61 Chertsey Road GU20 6HE Windlesham Surrey | British | Director | 1680570001 | |||||
THOMPSON, Matthew Longstreth | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | Chief Commercial Officer | 204204250001 | ||||
WHITROW, Robert William Guy | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | Director | 83349560001 | ||||
DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of CROWTHORNE 2011 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leasedrive Velo Holdings Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROWTHORNE 2011 HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CROWTHORNE 2011 HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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