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

CROWN VEHICLE CONTRACTS LIMITED

LONDON, E14 5HQ,
Company Registration Number
02258845
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Crown Vehicle Contracts Ltd
CROWN VEHICLE CONTRACTS LIMITED was founded on 1988-05-17 and had its registered office in London. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
CROWN VEHICLE CONTRACTS LIMITED
 
Legal Registered Office
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 02258845
Date formed 1988-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-03
Type of accounts FULL
Last Datalog update: 2015-05-08 21:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN VEHICLE CONTRACTS 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 VEHICLE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE DEAN
Company Secretary 2013-06-21
ROBERT FRANCIS CARVER
Director 2012-05-22
GAVIN PAUL HEWITT
Director 2011-08-11
MICHAEL JOHN RUSSELL-BROWN
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CARTER
Director 2012-11-14 2014-09-24
HOLLIE RHEANNA WOOD
Company Secretary 2011-06-15 2013-06-21
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2011-06-15
MALCOLM JAMES BROOKES
Director 2004-01-19 2011-06-09
NOEL PAUL QUINN
Director 2007-07-19 2011-03-31
GEORGE WILLIAM BAYER
Company Secretary 2008-02-21 2008-09-12
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-04-25 2008-02-21
STEPHEN ANDREW BOTTOMLEY
Director 2004-03-31 2007-07-19
FRANCES JULIE NIVEN
Company Secretary 2005-10-28 2006-04-25
TIMOTHY VICTOR HOLMES
Director 2004-03-31 2005-12-31
ROBERT HUGH MUSGROVE
Company Secretary 2005-09-15 2005-10-28
FRANCES JULIE NIVEN
Company Secretary 2004-06-11 2005-09-15
MARK VIVIAN PEARCE
Company Secretary 2002-11-15 2004-06-11
CHRISTOPHER RAYMOND KELL
Director 2004-01-19 2004-03-31
ROBERT DAVID LANE
Director 2004-01-19 2004-03-31
FORWARD TRUST LIMITED
Director 2002-12-30 2004-01-19
GRIFFIN CREDIT SERVICES LIMITED
Director 2002-12-30 2004-01-19
DAVID WILLIAM GILMAN
Director 1992-05-06 2002-12-30
TIMOTHY VICTOR HOLMES
Director 1997-04-01 2002-12-30
GRAHAM EDWARD PICKEN
Director 1992-05-06 2002-12-30
ROBERT HUGH MUSGROVE
Company Secretary 2001-07-01 2002-11-15
JOHN HUME MCKENZIE
Company Secretary 1992-05-06 2001-07-01
NOEL PAUL QUINN
Director 1993-10-06 2000-03-31
GEOFFREY WILLIAM EVANS
Director 1997-04-01 1998-03-16
LEONARD FRANCIS CLAYTON
Director 1993-10-06 1996-01-31
NIGEL NORMAN FLETCHER
Director 1992-05-06 1993-10-06
ROBERT KINGSTON HUGHES
Director 1992-05-06 1993-10-06
BARRY GORDON LEWIS
Director 1992-05-06 1993-10-06
GARETH MERVYN OWENS
Director 1992-05-06 1993-10-06
JOHN WILLIAM HARTLAND
Director 1992-05-06 1993-01-08
CHRISTOPHER JOHN HASKINS
Director 1992-05-06 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANCIS CARVER HSBC INVOICE FINANCE (UK) LIMITED Director 2015-04-16 CURRENT 1963-05-02 Active
ROBERT FRANCIS CARVER ASSETFINANCE CITY INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1990-03-09 Dissolved 2014-12-23
ROBERT FRANCIS CARVER HSBC VEHICLE FINANCE (UK) LIMITED Director 2012-05-22 CURRENT 1969-08-01 Dissolved 2015-01-27
ROBERT FRANCIS CARVER CENTRAL GARAGE (CROYDON) LIMITED Director 2012-05-22 CURRENT 1969-08-01 Dissolved 2013-10-01
ROBERT FRANCIS CARVER ASSETFINANCE JUNE (F) LIMITED Director 2012-05-22 CURRENT 1987-09-07 Dissolved 2014-12-23
ROBERT FRANCIS CARVER CVL LIMITED Director 2012-05-22 CURRENT 1985-03-13 Dissolved 2013-12-03
ROBERT FRANCIS CARVER ASSETFINANCE MARCH (C) LIMITED Director 2012-05-22 CURRENT 1982-03-11 Dissolved 2014-12-23
ROBERT FRANCIS CARVER FORWARD TRUST MOTOR FINANCE LIMITED Director 2012-05-22 CURRENT 1973-02-23 Dissolved 2013-09-24
ROBERT FRANCIS CARVER FORWARD TRUST PERSONAL FINANCE LIMITED Director 2012-05-22 CURRENT 1973-09-04 Dissolved 2013-10-01
ROBERT FRANCIS CARVER ASSETFINANCE SEPTEMBER (A) LIMITED Director 2012-05-22 CURRENT 1981-03-16 Dissolved 2014-12-23
ROBERT FRANCIS CARVER GRIFFIN CREDIT SERVICES LIMITED Director 2012-05-22 CURRENT 1987-09-07 Dissolved 2015-01-27
ROBERT FRANCIS CARVER HSBC VEHICLE SERVICES (UK) LIMITED Director 2012-05-22 CURRENT 1929-06-03 Dissolved 2013-09-24
ROBERT FRANCIS CARVER MOTOLEASE LIMITED Director 2012-05-22 CURRENT 1982-02-10 Dissolved 2014-12-23
ROBERT FRANCIS CARVER HSBC ASSET FINANCE HOLDINGS LIMITED Director 2012-05-22 CURRENT 1973-11-06 Liquidation
ROBERT FRANCIS CARVER HSBC EQUIPMENT FINANCE (UK) LIMITED Director 2012-05-22 CURRENT 1980-06-24 Active
GAVIN PAUL HEWITT CVL LIMITED Director 2011-08-22 CURRENT 1985-03-13 Dissolved 2013-12-03
GAVIN PAUL HEWITT ASSETFINANCE CITY INVESTMENTS LIMITED Director 2011-08-11 CURRENT 1990-03-09 Dissolved 2014-12-23
GAVIN PAUL HEWITT HSBC VEHICLE FINANCE (UK) LIMITED Director 2011-08-11 CURRENT 1969-08-01 Dissolved 2015-01-27
GAVIN PAUL HEWITT CENTRAL GARAGE (CROYDON) LIMITED Director 2011-08-11 CURRENT 1969-08-01 Dissolved 2013-10-01
GAVIN PAUL HEWITT ASSETFINANCE JUNE (F) LIMITED Director 2011-08-11 CURRENT 1987-09-07 Dissolved 2014-12-23
GAVIN PAUL HEWITT ASSETFINANCE MARCH (C) LIMITED Director 2011-08-11 CURRENT 1982-03-11 Dissolved 2014-12-23
GAVIN PAUL HEWITT FORWARD TRUST MOTOR FINANCE LIMITED Director 2011-08-11 CURRENT 1973-02-23 Dissolved 2013-09-24
GAVIN PAUL HEWITT FORWARD TRUST PERSONAL FINANCE LIMITED Director 2011-08-11 CURRENT 1973-09-04 Dissolved 2013-10-01
GAVIN PAUL HEWITT ASSETFINANCE SEPTEMBER (A) LIMITED Director 2011-08-11 CURRENT 1981-03-16 Dissolved 2014-12-23
GAVIN PAUL HEWITT GRIFFIN CREDIT SERVICES LIMITED Director 2011-08-11 CURRENT 1987-09-07 Dissolved 2015-01-27
GAVIN PAUL HEWITT HSBC VEHICLE SERVICES (UK) LIMITED Director 2011-08-11 CURRENT 1929-06-03 Dissolved 2013-09-24
GAVIN PAUL HEWITT MOTOLEASE LIMITED Director 2011-08-11 CURRENT 1982-02-10 Dissolved 2014-12-23
MICHAEL JOHN RUSSELL-BROWN CENTRAL GARAGE (CROYDON) LIMITED Director 2011-08-11 CURRENT 1969-08-01 Dissolved 2013-10-01
MICHAEL JOHN RUSSELL-BROWN FORWARD TRUST PERSONAL FINANCE LIMITED Director 2011-08-11 CURRENT 1973-09-04 Dissolved 2013-10-01
MICHAEL JOHN RUSSELL-BROWN CVL LIMITED Director 2008-10-17 CURRENT 1985-03-13 Dissolved 2013-12-03
MICHAEL JOHN RUSSELL-BROWN GRIFFIN CREDIT SERVICES LIMITED Director 2008-06-12 CURRENT 1987-09-07 Dissolved 2015-01-27
MICHAEL JOHN RUSSELL-BROWN ASSETFINANCE CITY INVESTMENTS LIMITED Director 2006-01-01 CURRENT 1990-03-09 Dissolved 2014-12-23
MICHAEL JOHN RUSSELL-BROWN HSBC VEHICLE FINANCE (UK) LIMITED Director 2006-01-01 CURRENT 1969-08-01 Dissolved 2015-01-27
MICHAEL JOHN RUSSELL-BROWN ASSETFINANCE JUNE (F) LIMITED Director 2006-01-01 CURRENT 1987-09-07 Dissolved 2014-12-23
MICHAEL JOHN RUSSELL-BROWN ASSETFINANCE MARCH (C) LIMITED Director 2006-01-01 CURRENT 1982-03-11 Dissolved 2014-12-23
MICHAEL JOHN RUSSELL-BROWN FORWARD TRUST MOTOR FINANCE LIMITED Director 2006-01-01 CURRENT 1973-02-23 Dissolved 2013-09-24
MICHAEL JOHN RUSSELL-BROWN ASSETFINANCE SEPTEMBER (A) LIMITED Director 2006-01-01 CURRENT 1981-03-16 Dissolved 2014-12-23
MICHAEL JOHN RUSSELL-BROWN HSBC VEHICLE SERVICES (UK) LIMITED Director 2006-01-01 CURRENT 1929-06-03 Dissolved 2013-09-24
MICHAEL JOHN RUSSELL-BROWN MOTOLEASE LIMITED Director 2006-01-01 CURRENT 1982-02-10 Dissolved 2014-12-23

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-07DS01APPLICATION FOR STRIKING-OFF
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER
2014-06-27SH20STATEMENT BY DIRECTORS
2014-06-27CAP-SSSOLVENCY STATEMENT DATED 26/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27SH1927/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/06/2014
2014-06-27RES06REDUCE ISSUED CAPITAL 26/06/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-06-24RES02REREG PLC TO PRI; RES02 PASS DATE:19/06/2014
2014-05-08AR0101/05/14 FULL LIST
2013-10-02RES01ADOPT ARTICLES 25/09/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP03SECRETARY APPOINTED KATHERINE DEAN
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2013-05-09AR0101/05/13 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED RICHARD ANDREW CARTER
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RIGBY
2012-05-28AP01DIRECTOR APPOINTED ROBERT FRANCIS CARVER
2012-05-08AR0101/05/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HEWITT / 20/04/2012
2011-08-11AP01DIRECTOR APPOINTED GAVIN PAUL HEWITT
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2011-07-05AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOKES
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-05-06AR0101/05/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NOEL QUINN
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 07/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 09/02/2011
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0101/05/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL PAUL QUINN / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TIMOTHY RIGBY / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUSSELL-BROWN / 01/10/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288aDIRECTOR APPOINTED ADRIAN TIMOTHY RIGBY
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL QUINN / 26/09/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL QUINN / 26/09/2008
2009-01-20288aSECRETARY APPOINTED SARAH MAHER
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY GEORGE BAYER
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-03-06288aSECRETARY APPOINTED GEORGE WILLIAM BAYER
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-06-13363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CROWN VEHICLE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN VEHICLE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 1991-02-26 Satisfied DANTECH ELECTRONIC LTD.
FLOATING CHARGE. 1989-01-24 Satisfied FORWARD TRUST LIMITED
MASTER AGREEMENT & CHARGE 1988-08-25 Satisfied FORWARD TRUST LIMITED
Intangible Assets
Patents
We have not found any records of CROWN VEHICLE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN VEHICLE CONTRACTS LIMITED
Trademarks
We have not found any records of CROWN VEHICLE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN VEHICLE CONTRACTS 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 (64910 - Financial leasing) as CROWN VEHICLE CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROWN VEHICLE CONTRACTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN VEHICLE CONTRACTS 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 VEHICLE CONTRACTS 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.