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

CROWN CORK & SEAL FINANCE LIMITED

WANTAGE, OXFORDSHIRE, OX12 9BP,
Company Registration Number
03232909
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Crown Cork & Seal Finance Ltd
CROWN CORK & SEAL FINANCE LIMITED was founded on 1996-08-02 and had its registered office in Wantage. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
CROWN CORK & SEAL FINANCE LIMITED
 
Legal Registered Office
WANTAGE
OXFORDSHIRE
OX12 9BP
Other companies in OX12
 
Previous Names
CROWN CORK AND SEAL FINANCE PLC 02/01/1997
YIELDTAKE PUBLIC LIMITED COMPANY26/11/1996
Filing Information
Company Number 03232909
Date formed 1996-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-09
Type of accounts FULL
Last Datalog update: 2016-02-14 06:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN CORK & SEAL FINANCE 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 CORK & SEAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER PATRICIA SIMPSON
Company Secretary 2003-01-14
PAUL WILLIAM BROWETT
Director 2011-04-13
TIMOTHY JOSEPH DONAHUE
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAKON HOLLOWAY
Director 2009-03-31 2011-09-30
ALAN WALTER RUTHERFORD
Director 1996-11-26 2009-03-31
MALCOLM GEOFFREY DEWSBURY
Company Secretary 2001-05-17 2003-01-14
JOHN DAVIDSON
Company Secretary 2000-03-03 2001-05-17
CRAIG RICHARD LYLE CALLE
Director 1996-11-26 2000-05-30
RICHARD KRYZANOWSKI
Company Secretary 1996-11-26 2000-03-03
DECHERT NOMINEES LIMITED
Company Secretary 1996-10-15 1996-11-26
DECHERT NOMINEES LIMITED
Director 1996-10-15 1996-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-08-02 1996-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-02 1996-10-15
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-02 1996-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER PATRICIA SIMPSON EVIOSYS PACKAGING AEROSOLS UK LIMITED Company Secretary 2005-09-13 CURRENT 1935-05-14 Active
JENNIFER PATRICIA SIMPSON CARNAUDMETALBOX OVERSEAS LTD. Company Secretary 2003-09-10 CURRENT 1948-06-21 Active
JENNIFER PATRICIA SIMPSON CROWN PACKAGING UK LIMITED Company Secretary 2003-09-04 CURRENT 1921-11-29 Liquidation
JENNIFER PATRICIA SIMPSON CARNAUDMETALBOX GROUP UK LTD. Company Secretary 2003-06-25 CURRENT 1988-11-21 Active
JENNIFER PATRICIA SIMPSON METALBOX LTD. Company Secretary 2003-02-03 CURRENT 1989-10-10 Dissolved 2016-08-16
JENNIFER PATRICIA SIMPSON CROWN UK HOLDINGS LIMITED Company Secretary 2003-02-03 CURRENT 1996-04-03 Active
PAUL WILLIAM BROWETT CROWN PACKAGING MANUFACTURING UK LIMITED Director 2016-09-20 CURRENT 2016-08-31 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX GROUP UK LTD. Director 2011-04-13 CURRENT 1988-11-21 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX OVERSEAS LTD. Director 2011-04-13 CURRENT 1948-06-21 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX ENGINEERING LIMITED Director 2011-03-21 CURRENT 1949-09-10 Active
PAUL WILLIAM BROWETT EVIOSYS PROMOTIONAL PACKAGING UK LIMITED Director 2011-01-28 CURRENT 1989-06-26 Active
PAUL WILLIAM BROWETT EVIOSYS PACKAGING AEROSOLS UK LIMITED Director 2011-01-26 CURRENT 1935-05-14 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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-13DS01APPLICATION FOR STRIKING-OFF
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0102/08/15 FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH DONAHUE / 12/08/2015
2015-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PATRICIA SIMPSON / 12/08/2015
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22SH20STATEMENT BY DIRECTORS
2014-12-22SH1922/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-22CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-22RES13REDUCE SHARE PREM A/C 09/12/2014
2014-12-22RES06REDUCE ISSUED CAPITAL 09/12/2014
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 79000
2014-08-19AR0102/08/14 NO CHANGES
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH DONAHUE / 28/02/2014
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032329090005
2013-08-16AR0102/08/13 NO CHANGES
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12SH0107/09/12 STATEMENT OF CAPITAL GBP 79000.00
2012-08-16AR0102/08/12 NO CHANGES
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAKON HOLLOWAY
2011-08-17AR0102/08/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01SH0116/06/11 STATEMENT OF CAPITAL GBP 72000
2011-06-29MEM/ARTSARTICLES OF ASSOCIATION
2011-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-29RES13AUTH CAP LIMIT REVOKED 16/06/2011
2011-04-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM BROWETT
2010-08-24AR0102/08/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MRS LAKON HOLLOWAY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALAN RUTHERFORD
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-12-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-12-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-12-20RES02REREG PLC-PRI 13/12/06
2006-08-14363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-24363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-05-19244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-26AUDAUDITOR'S RESIGNATION
2003-06-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18RES13RE AGREEMENT 25/02/03
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-01244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROWN CORK & SEAL FINANCE 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 CORK & SEAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2010-06-30 Satisfied DEUTSCHE BANK AG,NEW YORK BRANCH
DEBENTURE 2005-12-06 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH
DEBENTURE 2004-09-17 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2003-02-26 Satisfied CITICORP TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CROWN CORK & SEAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN CORK & SEAL FINANCE LIMITED
Trademarks
We have not found any records of CROWN CORK & SEAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN CORK & SEAL FINANCE 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 (70100 - Activities of head offices) as CROWN CORK & SEAL FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CROWN CORK & SEAL FINANCE 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 CORK & SEAL FINANCE 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 CORK & SEAL FINANCE LIMITED any grants or awards.
Ownership
    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.