Dissolved 2017-10-23
Company Information for CROWNSBURY LIMITED
29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
04191092
Private Limited Company
Dissolved Dissolved 2017-10-23 |
Company Name | ||
---|---|---|
CROWNSBURY LIMITED | ||
Legal Registered Office | ||
29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 04191092 | |
---|---|---|
Date formed | 2001-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-10-23 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-17 03:03:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWNSBURY PARTNERS LLP | COTTERWAY NEW ROAD WOOLLEY WAKEFIELD W. YORKSHIRE WF4 2JH | Dissolved | Company formed on the 2011-07-12 |
Officer | Role | Date Appointed |
---|---|---|
JOHN THOMAS HANBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PAUL STANLEY |
Director | ||
PAUL MICHAEL BROWN |
Director | ||
MICHAEL GRAHAM HOLMES |
Company Secretary | ||
DAVID ANDREW CASTLE |
Director | ||
JULIE CASTLE |
Director | ||
MICHAEL GRAHAM HOLMES |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVLEY PARK MANAGEMENT LIMITED | Director | 2017-12-04 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
HARNSER INNS (EA) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
KINGFISHER INNS LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
PRUNE PARK CARVERY LIMITED | Director | 2017-06-27 | CURRENT | 2017-03-06 | Dissolved 2018-08-14 | |
ACCOUNT CONTRACTORS YORKSHIRE LIMITED | Director | 2017-01-03 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
ACCOUNT CONTRACTORS LTD | Director | 2017-01-01 | CURRENT | 2013-09-13 | Liquidation | |
EMTRADE CIVIL ENGINEERING LIMITED | Director | 2016-11-30 | CURRENT | 2004-04-30 | Liquidation | |
EMTRADE TRAINING & RESOURCES LIMITED | Director | 2016-11-30 | CURRENT | 2015-11-18 | Liquidation | |
NEWTON HEATH CONSULTANCY LIMITED | Director | 2016-11-07 | CURRENT | 2013-08-16 | Liquidation | |
WATERLOO ADVISORS LIMITED | Director | 2016-08-17 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
AUTOMATE WHEELTRIMS LIMITED | Director | 2016-07-14 | CURRENT | 2016-04-07 | Dissolved 2017-09-12 | |
OAKHURST CONSULTANCY LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-19 | Dissolved 2017-09-26 | |
GPF MANAGEMENT LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
AUTOMATE WHEEL COVERS LIMITED | Director | 2016-05-10 | CURRENT | 2003-03-20 | Dissolved 2017-10-23 | |
IHC LEISURE LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-08-08 | |
SMARTA SECURITY LTD | Director | 2016-01-04 | CURRENT | 1999-11-04 | Liquidation | |
ACETECH DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-04 | Dissolved 2016-03-22 | |
ACETECH MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
ACETECH ADMINISTRATION LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
ACETECH CONSULTANCY LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
IHC TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
DFA MANAGEMENT LIMITED | Director | 2015-04-21 | CURRENT | 2014-01-07 | Dissolved 2016-06-21 | |
ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD | Director | 2014-12-05 | CURRENT | 2013-08-20 | Dissolved 2016-11-01 | |
KDO MANAGEMENT LIMITED | Director | 2014-06-16 | CURRENT | 2012-04-24 | Dissolved 2015-02-24 | |
DOR V DOR LTD | Director | 2014-06-05 | CURRENT | 2007-06-21 | Dissolved 2015-02-24 | |
ADMINISTRATIVE CHOICE LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-10-06 | |
ADMINISTRATIVE PLUS LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM TITAN BUSINESS CENTRE EUROWAY HOUSE,ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 7 PREACHERS MEWS BINGLEY WEST YORKSHIRE BD16 4NT ENGLAND | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 FULL LIST | |
AR01 | 19/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN STANLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 57 MAIN STREET BINGLEY WEST YORKSHIRE BD16 2HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 FULL LIST | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 3 NEW CLOSE ROAD SHIPLEY WEST YORKSHIRE BD18 4AB | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL BROWN | |
AR01 | 29/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CASTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CASTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL STANLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O RAWLINSONS CHARTERED ACCOUNTANTS REGUS HOUSE 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZA | |
AR01 | 30/03/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM HOLMES / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CASTLE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CASTLE / 30/03/2010 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED SPORTS MANAGEMENT SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/07 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 4 WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-04-01 | £ 2,249,891 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 6,753 |
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 CROWNSBURY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 100,157 |
Debtors | 2012-04-01 | £ 98,449 |
Fixed Assets | 2012-04-01 | £ 2,174,829 |
Shareholder Funds | 2012-04-01 | £ 18,342 |
Tangible Fixed Assets | 2012-04-01 | £ 48,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CROWNSBURY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CROWNSBURY LIMITED | Event Date | 2016-07-18 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8232 Office Holder Details: Lyn Vardy and Stephen Andrew Ellis (IP numbers 9604 and 8843 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 18 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4759. | |||
Initiating party | CROWNSBURY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONSTANT ENERGY LIMITED | Event Date | 2013-08-09 |
Solicitor | Turner Parkinson LLP | ||
In the Manchester District Registry case number 3820 A Petition to wind up the above-named Company of Constant Energy Limited, No 07164819, Magnetic House, Waterfront Quay, Media Village, Salford M50 3XW , presented on 9 August 2013 by CROWNSBURY LIMITED , 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire LS15 9JN , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Bridge Street West, Manchester M60 9DJ , on 30 September 2013 , at 1000 hours (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 1600 hours on 27 September 2013 . | |||
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. |