CROWN OVERSEAS SERVICES LIMITED

CROWN OVERSEAS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROWN OVERSEAS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI019095
    JurisdictionNorthern Ireland
    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 CROWN OVERSEAS SERVICES LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is CROWN OVERSEAS SERVICES LIMITED located?

    Registered Office Address
    Unit 12
    Graham Industrial Park
    BT3 9JP Dargan Crescent
    Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROWN OVERSEAS SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2016
    Next Accounts Due OnJan 31, 2017
    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest confirmation statement for CROWN OVERSEAS SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2017
    Next Confirmation Statement DueJan 14, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2016
    OverdueYes

    What are the latest filings for CROWN OVERSEAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    1 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of William Adam Semple as a secretary on Feb 26, 2017

    1 pagesTM02

    Termination of appointment of William Adam Semple as a director on Feb 26, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Director's details changed for Frederick W Sleator on Jan 10, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr William Adam Semple on Dec 31, 2010

    1 pagesCH03

    Director's details changed for William Adam Semple on Dec 31, 2010

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of CROWN OVERSEAS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLEATOR, Frederick William
    25 Glenview Gardens
    Newtownabbey
    BT37 0TQ
    Director
    25 Glenview Gardens
    Newtownabbey
    BT37 0TQ
    Northern IrelandBritishDirector143570150001
    SEMPLE, William Adam
    60 Windsor Avenue
    Whitehead
    BT38 9SE Carrickfergus
    Secretary
    60 Windsor Avenue
    Whitehead
    BT38 9SE Carrickfergus
    British143570170001
    SEMPLE, William Adam
    60 Windsor Avenue
    Whitehead
    BT38 9SE Carrickfergus
    Co Antrim
    Director
    60 Windsor Avenue
    Whitehead
    BT38 9SE Carrickfergus
    Co Antrim
    Northern IrelandBritishEngineering Manager143570170001
    SLEATOR, Norma
    58 Downview Park West
    Belfast
    BT15 5HZ
    Director
    58 Downview Park West
    Belfast
    BT15 5HZ
    BritishDirector143570160001

    Who are the persons with significant control of CROWN OVERSEAS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick Sleator
    Unit 12
    Graham Industrial Park
    BT3 9JP Dargan Crescent
    Belfast
    Dec 31, 2016
    Unit 12
    Graham Industrial Park
    BT3 9JP Dargan Crescent
    Belfast
    No
    Nationality: Northern Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CROWN OVERSEAS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Nov 19, 2008
    Delivered On Nov 26, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. Property known as unit 12 graham industrial park, dargan crescent, belfast comprised in folio AN160707L co antrim.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 26, 2008Registration of a charge (402R NI)
    Solicitors letter of undertaking
    Created On Mar 23, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies solicitors' undertaking. Unit 12 graham industrial park, dargan crescent, belfast.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Mar 31, 2005Registration of a charge (402 NI)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jun 02, 2004
    Delivered On Jun 08, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jun 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 02, 2004
    Delivered On Jun 08, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being see doc 50 for further details.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jun 08, 2004Registration of a charge (402 NI)

    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