Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN HOTEL (LONGTON) LIMITED
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 Overview

About Crown Hotel (longton) Ltd
CROWN HOTEL (LONGTON) LIMITED was founded on 2000-12-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Crown Hotel (longton) 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
CROWN HOTEL (LONGTON) LIMITED
 
Legal Registered Office
GREENFIELD RECOVERY LIMITED
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Other companies in IG8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN HOTEL (LONGTON) 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 HOTEL (LONGTON) LIMITED

Current Directors
Officer Role Date Appointed
FAUZIA VIRANI
Company Secretary 2000-12-07
SALIM HASHAM VIRANI
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
FAUZIA VIRANI
Director 2000-12-07 2017-02-17
KHALID VIRANI
Director 2000-12-07 2002-12-02
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2000-12-01 2000-12-07
NICHOLAS JAMES ALLSOPP
Nominated Director 2000-12-01 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAUZIA VIRANI SIZZLERS STEAK HOUSE LTD Company Secretary 2009-02-01 CURRENT 2008-06-24 Dissolved 2017-05-14
FAUZIA VIRANI OUR PLACE INCORPORATION LTD Company Secretary 2009-02-01 CURRENT 2008-06-24 Active - Proposal to Strike off
FAUZIA VIRANI CIRAGAN INVESTMENTS LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active - Proposal to Strike off
FAUZIA VIRANI AMSHINE LIMITED Company Secretary 2004-06-23 CURRENT 2004-04-15 Active
FAUZIA VIRANI CROWN ESTATES & PROPERTY MANAGEMENT LTD Company Secretary 2003-04-10 CURRENT 2003-03-07 Active
FAUZIA VIRANI CROWN HOTEL INVESTMENTS LTD Company Secretary 2002-02-20 CURRENT 2002-02-20 Active
FAUZIA VIRANI CROWN PROPERTY SERVICES LIMITED Company Secretary 2001-04-24 CURRENT 2001-04-13 Active
FAUZIA VIRANI CROWN RENTAL AGENCY LIMITED Company Secretary 2001-03-13 CURRENT 2001-03-13 Active
SALIM HASHAM VIRANI CROWN SAMOSAS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SALIM HASHAM VIRANI STEAM TEA HOUSE LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SALIM HASHAM VIRANI CROWN RESIDENTIAL INVESTMENTS LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2018-07-03
SALIM HASHAM VIRANI CROWN HOTEL (STONE) LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
SALIM HASHAM VIRANI POUND FRESH FOODS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
SALIM HASHAM VIRANI SIZZLERS STEAK HOUSE LTD Director 2008-06-24 CURRENT 2008-06-24 Dissolved 2017-05-14
SALIM HASHAM VIRANI OUR PLACE INCORPORATION LTD Director 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
SALIM HASHAM VIRANI CIRAGAN INVESTMENTS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active - Proposal to Strike off
SALIM HASHAM VIRANI RAFFALANE PROPERTIES LIMITED Director 2005-05-06 CURRENT 2005-04-14 Active
SALIM HASHAM VIRANI MANDERVALE PROPERTIES LIMITED Director 2005-03-15 CURRENT 2004-10-11 Active
SALIM HASHAM VIRANI AMSHINE LIMITED Director 2004-04-21 CURRENT 2004-04-15 Active
SALIM HASHAM VIRANI CROWN ESTATES & PROPERTY MANAGEMENT LTD Director 2003-04-10 CURRENT 2003-03-07 Active
SALIM HASHAM VIRANI CROWN HOTEL INVESTMENTS LTD Director 2002-02-20 CURRENT 2002-02-20 Active
SALIM HASHAM VIRANI CROWN PROPERTY SERVICES LIMITED Director 2001-04-24 CURRENT 2001-04-13 Active
SALIM HASHAM VIRANI CROWN RENTAL AGENCY LIMITED Director 2001-03-13 CURRENT 2001-03-13 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
2021-12-16Final Gazette dissolved via compulsory strike-off
2021-12-16Final Gazette dissolved via compulsory strike-off
2021-09-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-13
2019-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-13
2018-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-13
2017-11-27LIQ10Removal of liquidator by court order
2017-11-27600Appointment of a voluntary liquidator
2017-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-13
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FAUZIA VIRANI
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD
2016-09-164.68 Liquidators' statement of receipts and payments to 2016-07-13
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2015-07-27600Appointment of a voluntary liquidator
2015-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-14
2015-07-274.20Volunatary liquidation statement of affairs with form 4.19
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05CH03SECRETARY'S DETAILS CHNAGED FOR FAUZIA VIRANI on 2013-03-06
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FAUZIA VIRANI / 06/03/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM HASHAM VIRANI / 06/03/2013
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0101/12/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0101/12/09 FULL LIST
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23ELRESS386 DISP APP AUDS 09/01/06
2006-01-23ELRESS366A DISP HOLDING AGM 09/01/06
2006-01-09363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-2888(2)RAD 31/01/03--------- £ SI 999@1=999 £ IC 1/1000
2002-12-02363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-15225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-12-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: C/O DAVIES FOX SISLEY PRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD
2001-02-2088(2)RAD 07/12/00--------- £ SI 99@1=99 £ IC 1/100
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2000-12-28288bSECRETARY RESIGNED
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2000-12-28288bDIRECTOR RESIGNED
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CROWN HOTEL (LONGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-21
Resolutions for Winding-up2015-07-21
Meetings of Creditors2015-07-06
Dismissal of Winding Up Petition2015-04-30
Petitions to Wind Up (Companies)2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against CROWN HOTEL (LONGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN HOTEL (LONGTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Creditors
Creditors Due Within One Year 2013-03-31 £ 125,621
Creditors Due Within One Year 2012-03-31 £ 104,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CROWN HOTEL (LONGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN HOTEL (LONGTON) LIMITED
Trademarks
We have not found any records of CROWN HOTEL (LONGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN HOTEL (LONGTON) 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 (55100 - Hotels and similar accommodation) as CROWN HOTEL (LONGTON) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CROWN HOTEL (LONGTON) 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 TypeAppointment of Liquidators
Defending partyCROWN HOTEL (LONGTON) LIMITEDEvent Date2015-07-14
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 TypeResolutions for Winding-up
Defending partyCROWN HOTEL (LONGTON) LIMITEDEvent Date2015-07-14
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 TypeMeetings of Creditors
Defending partyCROWN HOTEL (LONGTON) LIMITEDEvent Date2015-07-02
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCROWN HOTEL (LONGTON) LIMITEDEvent Date2014-11-21
SolicitorWilkin 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 LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyCROWN HOTEL (LONGTON) LIMITEDEvent Date2014-11-21
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 TypeFinal Meetings
Defending partyEvent Date2008-05-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN HOTEL (LONGTON) 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 HOTEL (LONGTON) 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.