Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN HOLDINGS (LONDON) LIMITED
Company Information for

CROWN HOLDINGS (LONDON) LIMITED

C/O KROLL ADVISORY LTD, 4B CORNERBLOCK, BIRMINGHAM, B3 2DX,
Company Registration Number
05204837
Private Limited Company
Liquidation

Company Overview

About Crown Holdings (london) Ltd
CROWN HOLDINGS (LONDON) LIMITED was founded on 2004-08-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Crown Holdings (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CROWN HOLDINGS (LONDON) LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD
4B CORNERBLOCK
BIRMINGHAM
B3 2DX
Other companies in SE1
 
Filing Information
Company Number 05204837
Company ID Number 05204837
Date formed 2004-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2009
Account next due 31/08/2011
Latest return 22/07/2010
Return next due 19/08/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 13:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN HOLDINGS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWN HOLDINGS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MATTHEWS
Company Secretary 2006-02-20
PETER DAVID BENSTEAD
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NORMAN JAMES
Director 2004-08-12 2009-12-17
SUSAN MARGARET BENSTEAD
Director 2006-02-20 2009-01-07
EDWARD NORMAN JAMES
Company Secretary 2005-05-02 2006-02-20
JON BEDDELL
Director 2005-02-01 2005-09-22
SUSAN MARGARET BENSTEAD
Director 2005-03-01 2005-09-22
PETER DAVID BENSTEAD
Director 2005-03-01 2005-06-20
SIMON WELLINGTON GROSE
Company Secretary 2005-01-20 2005-05-02
SUSAN MARGARET BENSTEAD
Company Secretary 2004-08-12 2005-01-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-12 2004-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MATTHEWS MAYFAIR AND GRANT LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Dissolved 2017-05-22
STEPHEN JOHN MATTHEWS LEAD MARKETING SYSTEMS LTD Company Secretary 2007-01-11 CURRENT 2004-02-18 Dissolved 2014-12-02
STEPHEN JOHN MATTHEWS CROWN CURRENCY EXCHANGE LIMITED Company Secretary 2006-06-27 CURRENT 2004-06-30 Liquidation
PETER DAVID BENSTEAD MAYFAIR AND GRANT LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2017-05-22
PETER DAVID BENSTEAD CROWN CURRENCY EXCHANGE LIMITED Director 2008-10-21 CURRENT 2004-06-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-11Voluntary liquidation Statement of receipts and payments to 2023-12-08
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG
2023-02-15Voluntary liquidation Statement of receipts and payments to 2022-12-08
2022-02-11Voluntary liquidation Statement of receipts and payments to 2021-12-08
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.2
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-05-05LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2015-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014
2014-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014
2013-11-284.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013
2013-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-30LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT ADMINISTRATOR
2013-04-304.44DEATH OF LIQUIDATOR
2012-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012
2011-06-034.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-03-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-12-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-12-072.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-11-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-11-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM JOHN HARVEY HOUSE FOUNDRY SQUARE HAYLE CORNWALL TR27 4HH
2010-10-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-09-27LATEST SOC27/09/10 STATEMENT OF CAPITAL;GBP 100
2010-09-27AR0122/07/10 FULL LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES
2010-08-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BENSTEAD
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BENSTEAD / 20/08/2008
2008-12-17288aDIRECTOR APPOINTED MR PETER DAVID BENSTEAD
2008-12-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-29225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/11/2007
2007-10-04363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-24363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 24 THE ROMAN WAY GLASTONBURY SOMERSET BA6 8AB
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-2888(2)RAD 20/02/06--------- £ SI 99@1=99 £ IC 1/100
2005-09-27363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-04225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-02-01288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2004-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
6713 - Auxiliary financial intermed



Licences & Regulatory approval
We could not find any licences issued to CROWN HOLDINGS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-06-28
Meetings of Creditors2010-11-18
Appointment of Administrators2010-10-08
Fines / Sanctions
No fines or sanctions have been issued against CROWN HOLDINGS (LONDON) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR M H ROSEN QC 2015-06-16 to 2015-07-27 5738/2011 Crown Holdings (London) Ltd
2015-07-27GENERAL LIST
2015-06-29GENERAL LIST
2015-06-18GENERAL LIST
2015-06-17GENERAL LIST
2015-06-16GENERAL LIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN HOLDINGS (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6713 - Auxiliary financial intermed

Intangible Assets
Patents
We have not found any records of CROWN HOLDINGS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN HOLDINGS (LONDON) LIMITED
Trademarks
We have not found any records of CROWN HOLDINGS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN HOLDINGS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6713 - Auxiliary financial intermed) as CROWN HOLDINGS (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROWN HOLDINGS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCROWN HOLDINGS (LONDON) LIMITEDEvent Date2023-06-28
 
Initiating party Event TypeMeetings of Creditors
Defending partyCROWN HOLDINGS (LONDON) LIMITEDEvent Date2010-11-15
In the High Court of Justice, Chancery Division Companies Court, London case number 8006 Notice is hereby given by Paul John Clark and Matthew Peter Bond (IP No 8570 and 9662), of MCR , 43-45 Portman Square, London W1H 6LY and Stella Davis and Harold Sorsky (IP No 9585 and 5398), of SPW (UK) LLP , Gable House, 239 Regents Park Road, London, N3 3LF that a meeting of creditors of Crown Holdings (London) Limited and Crown Currency Exchange Limited, 43-45 Portman Square, London W1H 6LY is to be held at Hilton Metropole Hotel, National Exhibition Centre, Birmingham, B40 1PP on 30 November 2010 at 2.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. P Clark , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCROWN HOLDINGS (LONDON) LIMITEDEvent Date2010-10-04
In the High Court of Justice, Chancery Division Companies Court, London case number 8006 Paul Clark and Matt Bond (IP No 8570 and 9662 ), of MCR , 43-45 Portman Square, London W1H 6LY and Harold Sorsky and Stella Davis (IP No 5398 and 9585 ), of Gable House , 239 Regents Park Road, London, N3 3LF . Further details contact: Tel: London 020 7487 7240, Email: London@mcr.uk.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN HOLDINGS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN HOLDINGS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.