Liquidation
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 Name | |
---|---|
CROWN HOLDINGS (LONDON) LIMITED | |
Legal Registered Office | |
C/O KROLL ADVISORY LTD 4B CORNERBLOCK BIRMINGHAM B3 2DX Other companies in SE1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN MATTHEWS |
||
PETER DAVID BENSTEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NORMAN JAMES |
Director | ||
SUSAN MARGARET BENSTEAD |
Director | ||
EDWARD NORMAN JAMES |
Company Secretary | ||
JON BEDDELL |
Director | ||
SUSAN MARGARET BENSTEAD |
Director | ||
PETER DAVID BENSTEAD |
Director | ||
SIMON WELLINGTON GROSE |
Company Secretary | ||
SUSAN MARGARET BENSTEAD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFAIR AND GRANT LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2017-05-22 | |
LEAD MARKETING SYSTEMS LTD | Company Secretary | 2007-01-11 | CURRENT | 2004-02-18 | Dissolved 2014-12-02 | |
CROWN CURRENCY EXCHANGE LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2004-06-30 | Liquidation | |
MAYFAIR AND GRANT LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2017-05-22 | |
CROWN CURRENCY EXCHANGE LIMITED | Director | 2008-10-21 | CURRENT | 2004-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-08 | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-08 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-08 | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT ADMINISTRATOR | |
4.44 | DEATH OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM JOHN HARVEY HOUSE FOUNDRY SQUARE HAYLE CORNWALL TR27 4HH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 27/09/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN BENSTEAD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BENSTEAD / 20/08/2008 | |
288a | DIRECTOR APPOINTED MR PETER DAVID BENSTEAD | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/11/2007 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 24 THE ROMAN WAY GLASTONBURY SOMERSET BA6 8AB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of | 2023-06-28 |
Meetings of Creditors | 2010-11-18 |
Appointment of Administrators | 2010-10-08 |
Court | Judge | Date | Case Number | Case Title | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR M H ROSEN QC | 5738/2011 | Crown Holdings (London) Ltd | |||||||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6713 - Auxiliary financial intermed
The top companies supplying to UK government with the same SIC code (6713 - Auxiliary financial intermed) as CROWN HOLDINGS (LONDON) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CROWN HOLDINGS (LONDON) LIMITED | Event Date | 2023-06-28 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CROWN HOLDINGS (LONDON) LIMITED | Event Date | 2010-11-15 |
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 Type | Appointment of Administrators | |
Defending party | CROWN HOLDINGS (LONDON) LIMITED | Event Date | 2010-10-04 |
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. : | |||
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. |