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

CROWNEVE LIMITED

C/O FRP ADVISORY LLP STANFORD HOUSE, 19 CASTLE GATE, NOTTINGHAM, NG1 7AQ,
Company Registration Number
02635987
Private Limited Company
Liquidation

Company Overview

About Crowneve Ltd
CROWNEVE LIMITED was founded on 1991-08-08 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Crowneve 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
CROWNEVE LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP STANFORD HOUSE
19 CASTLE GATE
NOTTINGHAM
NG1 7AQ
Other companies in NG1
 
Filing Information
Company Number 02635987
Company ID Number 02635987
Date formed 1991-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 21:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNEVE 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 CROWNEVE LIMITED

Current Directors
Officer Role Date Appointed
IAN PHILIP MILNER PAYNE
Company Secretary 1992-03-19
IAN RANDAL CHISHOLM
Director 1998-11-10
ROGER PHILIP DAVIS
Director 1992-03-19
IAN PHILIP MILNER PAYNE
Director 1992-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE CHAMBERS
Director 1992-03-19 1998-08-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-08-08 1992-03-19
L & A REGISTRARS LIMITED
Nominated Director 1991-08-08 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILIP MILNER PAYNE OKLAHOMA LIMITED Company Secretary 2000-06-16 CURRENT 1999-11-16 Liquidation
IAN PHILIP MILNER PAYNE WILLOUGHBY (10) LIMITED Company Secretary 1993-11-15 CURRENT 1993-07-07 Liquidation
IAN PHILIP MILNER PAYNE ARUNDEL HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-03-17 CURRENT 1986-03-17 Active
IAN RANDAL CHISHOLM TRAVEL SERVICES GLOBAL LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2013-10-15
IAN RANDAL CHISHOLM MOTION TECH LIMITED Director 2007-06-29 CURRENT 2001-12-06 Dissolved 2016-10-11
IAN RANDAL CHISHOLM MOTION TECHNOLOGY LIMITED Director 2007-06-29 CURRENT 1993-11-01 Dissolved 2016-10-11
IAN RANDAL CHISHOLM ECO FILTERS LIMITED Director 2006-09-29 CURRENT 1993-11-12 Active
IAN RANDAL CHISHOLM WILLOUGHBY (10) LIMITED Director 2001-01-25 CURRENT 1993-07-07 Liquidation
IAN RANDAL CHISHOLM WILLOUGHBY (185) LIMITED Director 1998-06-22 CURRENT 1998-05-14 Active
IAN RANDAL CHISHOLM MAPPERLEY PARK NURSING HOMES LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
ROGER PHILIP DAVIS WILLOUGHBY (10) LIMITED Director 1993-11-15 CURRENT 1993-07-07 Liquidation
IAN PHILIP MILNER PAYNE CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
IAN PHILIP MILNER PAYNE WILLOUGHBY (10) LIMITED Director 1993-11-15 CURRENT 1993-07-07 Liquidation
IAN PHILIP MILNER PAYNE WILLOUGHBY (1) LIMITED Director 1992-06-03 CURRENT 1992-06-03 Active
IAN PHILIP MILNER PAYNE THIRTEEN LENTON AVENUE FLAT MANAGEMENT COMPANY LIMITED Director 1991-10-27 CURRENT 1980-04-14 Active
IAN PHILIP MILNER PAYNE ARUNDEL HOUSE RESIDENTS ASSOCIATION LIMITED Director 1991-03-17 CURRENT 1986-03-17 Active

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
2018-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2018-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O IAN PAYNE 80 MOUNT STREET NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-06AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 270000
2015-08-17AR0108/08/15 FULL LIST
2015-03-04AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 270000
2014-08-18AR0108/08/14 FULL LIST
2014-01-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-12AR0108/08/13 FULL LIST
2013-02-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-03AR0108/08/12 FULL LIST
2012-06-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 29 ARBORETUM STREET NOTTINGHAM NG1 4JA
2011-09-15AR0108/08/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP DAVIS / 21/02/2011
2010-10-22AR0108/08/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-13363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-20363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE 20,LOW PAVEMENT NOTTINGHAM NG1 7DL
2003-08-23363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-13225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-16363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-14363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-05-24288aNEW DIRECTOR APPOINTED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-06363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-16288aNEW DIRECTOR APPOINTED
1998-08-26363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-03363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-08-08395PARTICULARS OF MORTGAGE/CHARGE
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-09-10363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-24363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-04363sRETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS
1994-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-08-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-08-29363sRETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-02-02ELRESS252 DISP LAYING ACC 19/01/93
1993-02-02ELRESS386 DISP APP AUDS 19/01/93
1992-08-26363sRETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS
1992-08-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-08-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-05-1988(2)RAD 11/05/92--------- £ SI 120000@1=120000 £ IC 150000/270000
1992-04-13123£ NC 100/1000000 19/03/92
1992-04-13ORES04NC INC ALREADY ADJUSTED 19/03/92
1992-04-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/92
1992-04-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1992-04-1388(2)RAD 27/03/92--------- £ SI 149998@1=149998 £ IC 2/150000
1992-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROWNEVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-05
Resolutions for Winding-up2016-04-05
Appointment of Liquidators2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against CROWNEVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWNEVE LIMITED

Intangible Assets
Patents
We have not found any records of CROWNEVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNEVE LIMITED
Trademarks
We have not found any records of CROWNEVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNEVE 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 (68209 - Other letting and operating of own or leased real estate) as CROWNEVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROWNEVE 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 TypeResolutions for Winding-up
Defending partyCROWNEVE LIMITEDEvent Date2016-03-30
At a general meeting of the above named Company duly convened and held at Cumberland House, 80 Mount Street, Nottingham NG1 6HH, on 30 March 2016 , at 1.15 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher John Stirland , (IP No. 009368) of FRP Advisory LLP , Stanford House, 19 Castle Gate, Nottingham NG1 7AQ and John A Lowe , (IP No. 009513) of FRP Advisory LLP , Stanford House, 19 Castle Gate, Nottingham NG1 7AQ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. The Joint Liquidators can be contacted by Tel: 0115 704 3459. Alternative contact: Naomi Jordan, Email: naomi.jordan@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCROWNEVE LIMITEDEvent Date2016-03-30
Christopher John Stirland , (IP No. 9368) of FRP Advisory LLP , Stanford House, 19 Castle Gate, Nottingham NG1 7AQ and John A Lowe , (IP No. 009513) of FRP Advisory LLP , Stanford House, 19 Castle Gate, Nottingham NG1 7AQ . : The Joint Liquidators can be contacted by Tel: 0115 704 3459. Alternative contact: Naomi Jordan, Email: naomi.jordan@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyCROWNEVE LIMITEDEvent Date2016-03-30
Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 30 March 2016 are required, on or before 1 November 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned John Anthony Lowe of FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ the Joint Liquidator of the said Company, and if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: John Anthony Lowe (IP No. 9513 ) and Christopher John Stirland (IP No. 9368 ) both of FRP Advisory LLP , Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ Further details contact: The Joint Liquidators, Tel: 0115 704 3458 Alternative contact: Mitchell Emery, Email: Mitchell.Emery@frpadvisory.com . Ag NF70179
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWNEVE 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 CROWNEVE 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.