Company Information for CROWN HOTEL (LONGTON) LIMITED
GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
|
Company Registration Number
04118291
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROWN HOTEL (LONGTON) LIMITED | |
Legal Registered Office | |
GREENFIELD RECOVERY LIMITED Trinity House 28-30 Blucher Street Birmingham B1 1QH Other companies in IG8 | |
Company Number | 04118291 | |
---|---|---|
Company ID Number | 04118291 | |
Date formed | 2000-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 01/12/2014 | |
Return next due | 29/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-16 12:02:17 |
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 |
---|---|---|
FAUZIA VIRANI |
||
SALIM HASHAM VIRANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAUZIA VIRANI |
Director | ||
KHALID VIRANI |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIZZLERS STEAK HOUSE LTD | Company Secretary | 2009-02-01 | CURRENT | 2008-06-24 | Dissolved 2017-05-14 | |
OUR PLACE INCORPORATION LTD | Company Secretary | 2009-02-01 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
CIRAGAN INVESTMENTS LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
AMSHINE LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-04-15 | Active | |
CROWN ESTATES & PROPERTY MANAGEMENT LTD | Company Secretary | 2003-04-10 | CURRENT | 2003-03-07 | Active | |
CROWN HOTEL INVESTMENTS LTD | Company Secretary | 2002-02-20 | CURRENT | 2002-02-20 | Active | |
CROWN PROPERTY SERVICES LIMITED | Company Secretary | 2001-04-24 | CURRENT | 2001-04-13 | Active | |
CROWN RENTAL AGENCY LIMITED | Company Secretary | 2001-03-13 | CURRENT | 2001-03-13 | Active | |
CROWN SAMOSAS LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
STEAM TEA HOUSE LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
CROWN RESIDENTIAL INVESTMENTS LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Dissolved 2018-07-03 | |
CROWN HOTEL (STONE) LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
POUND FRESH FOODS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
SIZZLERS STEAK HOUSE LTD | Director | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2017-05-14 | |
OUR PLACE INCORPORATION LTD | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
CIRAGAN INVESTMENTS LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
RAFFALANE PROPERTIES LIMITED | Director | 2005-05-06 | CURRENT | 2005-04-14 | Active | |
MANDERVALE PROPERTIES LIMITED | Director | 2005-03-15 | CURRENT | 2004-10-11 | Active | |
AMSHINE LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-15 | Active | |
CROWN ESTATES & PROPERTY MANAGEMENT LTD | Director | 2003-04-10 | CURRENT | 2003-03-07 | Active | |
CROWN HOTEL INVESTMENTS LTD | Director | 2002-02-20 | CURRENT | 2002-02-20 | Active | |
CROWN PROPERTY SERVICES LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-13 | Active | |
CROWN RENTAL AGENCY LIMITED | Director | 2001-03-13 | CURRENT | 2001-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAUZIA VIRANI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FAUZIA VIRANI on 2013-03-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAUZIA VIRANI / 06/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM HASHAM VIRANI / 06/03/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 09/01/06 | |
ELRES | S366A DISP HOLDING AGM 09/01/06 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 31/01/03--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: C/O DAVIES FOX SISLEY PRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD | |
88(2)R | AD 07/12/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-21 |
Resolutions for Winding-up | 2015-07-21 |
Meetings of Creditors | 2015-07-06 |
Dismissal of Winding Up Petition | 2015-04-30 |
Petitions to Wind Up (Companies) | 2014-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2013-03-31 | £ 125,621 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 104,150 |
Creditors and other liabilities
|
|
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 CROWN HOTEL (LONGTON) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 3,457 |
Cash Bank In Hand | 2012-03-31 | £ 4,546 |
Current Assets | 2013-03-31 | £ 53,649 |
Current Assets | 2012-03-31 | £ 29,157 |
Debtors | 2013-03-31 | £ 48,969 |
Debtors | 2012-03-31 | £ 23,687 |
Stocks Inventory | 2013-03-31 | £ 1,223 |
Tangible Fixed Assets | 2013-03-31 | £ 28,638 |
Tangible Fixed Assets | 2012-03-31 | £ 21,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CROWN HOTEL (LONGTON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CROWN HOTEL (LONGTON) LIMITED | Event Date | 2015-07-14 |
Rachel Ballinger , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Eddy Houlton, Email: eh@greenfieldrecovery.co.uk, Tel: 0121 201 1720. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROWN HOTEL (LONGTON) LIMITED | Event Date | 2015-07-14 |
At a general meeting of the above-named Company duly convened and held at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 14 July 2015 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Rachel Ballinger , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No 11510) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Eddy Houlton, Email: eh@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Salim Virani , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CROWN HOTEL (LONGTON) LIMITED | Event Date | 2015-07-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 14 July 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Rachel Ballinger (IP No 11510) of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , is qualified to act as an insolvency practitioner in relation to the above and a list of the names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, the meeting may also receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 13 July 2015. For further details contact: Eddy Houlton, Email: eh@greenfieldrecovery.co.uk, Tel: 0121 201 1720. | |||
Initiating party | NPOWER DIRECT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CROWN HOTEL (LONGTON) LIMITED | Event Date | 2014-11-21 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice Companies Court case number 8451 A Petition to wind up the above-named Company of 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD presented on 21 November 2014 by NPOWER DIRECT LIMITED , of Bridge House 200 Clough Road Kingston upon Hull East Yorkshire HU5 1SN , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 January 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 23 January 2015. | |||
Initiating party | NPOWER DIRECT LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | CROWN HOTEL (LONGTON) LIMITED | Event Date | 2014-11-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 8451 A Petition to wind up the above-named Company of 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD presented on 21 November 2014 by NPOWER DIRECT LIMITED , of Bridge House 200 Clough Road Kingston upon Hull East Yorkshire HU5 1SN , was heard on 20 April 2015 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 23 December 2014 . Wilkin Chapman LLP , P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire, DN31 1HE (Ref DEBT/ABR/1006504-398) : Dated this 27th April 2015 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2008-05-27 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 20 June 2008, at 10.30 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. E H Green , Liquidator 21 May 2008. | |||
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. |