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

CROWNFAST FASHIONS LIMITED

WEST POINT 501, CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M16 9HU,
Company Registration Number
02794732
Private Limited Company
Liquidation

Company Overview

About Crownfast Fashions Ltd
CROWNFAST FASHIONS LIMITED was founded on 1993-03-01 and has its registered office in Old Trafford. The organisation's status is listed as "Liquidation". Crownfast Fashions 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
CROWNFAST FASHIONS LIMITED
 
Legal Registered Office
WEST POINT 501
CHESTER ROAD
OLD TRAFFORD
MANCHESTER
M16 9HU
Other companies in M16
 
Filing Information
Company Number 02794732
Company ID Number 02794732
Date formed 1993-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-07-31
Account next due 2010-09-30
Latest return 2010-03-01
Return next due 2017-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-09 20:56:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNFAST FASHIONS 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 CROWNFAST FASHIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GREATOREX HOYLE
Company Secretary 1997-03-10
JONATHAN CAVE
Director 2009-08-03
RICHARD HOYLE
Director 2004-10-25
STEPHEN GREATOREX HOYLE
Director 1997-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NINA JOANNA MARIA HOYLE
Director 1997-03-10 2004-10-25
MARIA PIA FILOMENA MACK
Company Secretary 1993-06-17 1997-03-10
MAFALDA OLGA CARRINO
Director 1993-06-17 1997-03-10
MARIA PIA FILOMENA MACK
Director 1993-06-17 1997-03-10
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-03-01 1993-06-17
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-03-01 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOYLE CARRINO ECO LTD Director 2009-02-24 CURRENT 2009-02-24 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
2017-11-16GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-164.72Voluntary liquidation creditors final meeting
2016-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016
2016-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016
2015-11-024.68 Liquidators' statement of receipts and payments to 2015-08-26
2014-11-034.68 Liquidators' statement of receipts and payments to 2014-08-27
2013-10-294.68 Liquidators' statement of receipts and payments to 2013-08-26
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-284.68 Liquidators' statement of receipts and payments to 2012-08-26
2011-09-164.68 Liquidators' statement of receipts and payments to 2011-08-26
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/10 FROM Unit 5 Oakes Mill West, New Hey Road, Oakes Huddersfield W Yorks HD3 4DD
2010-09-07600Appointment of a voluntary liquidator
2010-09-074.20Volunatary liquidation statement of affairs with form 4.19
2010-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2010-08-27
  • Extraordinary resolution to wind up on 2010-08-27
2010-05-13LATEST SOC13/05/10 STATEMENT OF CAPITAL;GBP 100
2010-05-13AR0101/03/10 ANNUAL RETURN FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JONATHAN CAVE / 01/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREATOREX HOYLE / 01/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOYLE / 01/03/2010
2010-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GREATOREX HOYLE on 2010-03-01
2009-08-05288aDirector appointed director jonathan cave
2009-07-07225Accounting reference date extended from 31/07/2009 to 31/12/2009
2009-05-28AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 01/03/09; full list of members
2009-04-14395Particulars of a mortgage or charge / charge no: 2
2009-02-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-04-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 6 NEW NORTH PARADE HUDDERSFIELD HD1 5JP
2007-07-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-21363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-11-16288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-28363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-17363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-04-10363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-13363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-20363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-26363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1997-03-13287REGISTERED OFFICE CHANGED ON 13/03/97 FROM: COMMONSIDE FARM DEEP GREEN LANE HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8AH
1997-03-13288bDIRECTOR RESIGNED
1997-03-13288aNEW DIRECTOR APPOINTED
1997-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-26363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-04-25363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/94
1994-05-06363sRETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS
1993-12-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
2223 - Bookbinding and finishing



Licences & Regulatory approval
We could not find any licences issued to CROWNFAST FASHIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-05-31
Notice of Intended Dividends2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against CROWNFAST FASHIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2009-03-27 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2004-04-27 Satisfied CLOSE INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CROWNFAST FASHIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNFAST FASHIONS LIMITED
Trademarks
We have not found any records of CROWNFAST FASHIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNFAST FASHIONS 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 (2223 - Bookbinding and finishing) as CROWNFAST FASHIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROWNFAST FASHIONS 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 Intended Dividends
Defending partyCROWNFAST FASHIONS LIMITEDEvent Date2016-09-28
Principal Trading Address: Unit 5, Oakes Mill West, New Hey Road, Oakes, Huddersfield, HD3 4DD Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at The Business Debt Advisor, West Point, 501 Chester Rd, Old Trafford, Manchester, M16 9HU by no later than 7 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 27 August 2010. Office holder details: Beverley Budsworth (IP No. 8941) The Debt Advisor Ltd, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk, Tel: 0333 9999600. Alternative contact: Adam Wells, Senior Insolvency Administrator.
 
Initiating party Event TypeFinal Meetings
Defending partyCROWNFAST FASHIONS LIMITEDEvent Date2010-08-27
NOTICE IS HEREBY GIVEN pursuant to Section 106 of The Insolvency Act 1986 that a final meetings of the Members and Creditors of Crownfast Fashions Limited will be held at the offices of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU on 1 August 2017 at 10:00 am and 10:15 am for the purpose of:- 1. Showing how the winding up has been conducted and the property of the company disposed of and for receiving an account of the winding up and any explanation that may be given by the Liquidator. 2. Determining whether the Liquidator should have her release pursuant to Section 173 of The Insolvency Act 1986. Any person entitled to attend and vote may appoint a proxy to attend and vote instead of him or her. The proxy need not be a shareholder or creditor. Proxies to be used at the meeting must be lodged no later than 12 noon of the business day prior to the meeting at the offices of The Debt Advisor Limited, 501 Chester Road, Old Trafford, Manchester M16 9HU. Office Holder Details: Beverley Budsworth (IP number 8941 ) of The Debt Advisor Limited , West Point 501 Chester Rd Old Trafford, Manchester M16 9HU . Date of Appointment: 27 August 2010 . Further information about this case is available from Eileen Law-Pan at the offices of The Debt Advisor Limited on 0333 9999 600. Beverley Budsworth , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWNFAST FASHIONS 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 CROWNFAST FASHIONS 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.