Company Information for CROWN DISTRIBUTION LIMITED
7TH FLOOR 90, ST VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC332653
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROWN DISTRIBUTION LIMITED | |
Legal Registered Office | |
7TH FLOOR 90 ST VINCENT STREET GLASGOW G2 5UB Other companies in EH48 | |
Company Number | SC332653 | |
---|---|---|
Company ID Number | SC332653 | |
Date formed | 2007-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-06 00:15:03 |
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 | ||
---|---|---|---|---|
CROWN DISTRIBUTION GROUP, LLC | 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 | Dissolved | Company formed on the 2015-11-30 | |
CROWN DISTRIBUTION, INC. | 3595 S POLARIS ST SUITE 200 LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 1995-05-26 | |
Crown Distribution Services, LLC | Delaware | Unknown | ||
Crown Distribution International, LLC | Delaware | Unknown | ||
CROWN DISTRIBUTION INCORPORATED | 425 N.W. 210 ST. MIAMI FL 33169 | Inactive | Company formed on the 1993-07-02 | |
CROWN DISTRIBUTION COMPANY | 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1994-12-12 | |
CROWN DISTRIBUTION COMPANY LLC | Georgia | Unknown | ||
CROWN DISTRIBUTION INCORPORATED | California | Unknown | ||
CROWN DISTRIBUTION INCORPORATED | New Jersey | Unknown | ||
CROWN DISTRIBUTION AND SERVICES CORP. | 1560 W. CLEVELAND STREET TAMPA FL 33606 | Active | Company formed on the 2021-01-05 | |
CROWN DISTRIBUTION LLC | 5010 LOUETTA RD STE P SPRING TX 77379 | Forfeited | Company formed on the 2022-08-15 | |
CROWN DISTRIBUTIONS INC. | 6141 Saunders street, Apt A17 Queens Rego Park NY 11374 | Active | Company formed on the 2022-10-26 | |
CROWN DISTRIBUTION LTD | UNIT 4 POWERGATE BUSINESS PARK VOLT AVENUE, PARK ROYAL LONDON NW10 6PW | Active | Company formed on the 2023-07-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WALKER ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKY MCGOVERN |
Director | ||
VICKY MCGOVERN |
Company Secretary | ||
DAVID WALKER ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTH MOVERS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKY MCGOVERN | |
AP01 | DIRECTOR APPOINTED MR DAVID WALKER ADAMS | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 19/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 19/10/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/10/13 FULL LIST | |
AR01 | 19/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKY MCGOVERN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AR01 | 19/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 19/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICKY MCGOVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 19/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
88(2) | AD 20/10/07-19/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036398 | Active | Licenced property: BORTHWICK VIEW UNIT 4/2 PENTLAND INDUSTRIAL ESTATE LOANHEAD PENTLAND INDUSTRIAL ESTATE GB EH20 9QH. Correspondance address: 4 BORTHWICK VIEW UNIT 1 PENTLAND INDUSTRIAL ESTATE LOANHEAD PENTLAND INDUSTRIAL ESTATE GB EH20 9QH |
Petitions to Wind Up (Companies) | 2017-03-24 |
Proposal to Strike Off | 2014-03-14 |
Meetings of Creditors | 2003-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.35 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49420 - Removal services
|
|
|
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 DISTRIBUTION LIMITED
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as CROWN DISTRIBUTION LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CROWN DISTRIBUTION LIMITED | Event Date | 2017-03-09 |
On 9 March 2017 , a petition was presented to Livingston Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Crown Distribution Limited, c/o St Davids, George Street, Bathgate, West Lothian, EH48 1PH (registered office) (company registration number SC332653) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston within 8 days of intimation, service and advertisement. A. Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1085777 IDB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CROWN DISTRIBUTION LIMITED | Event Date | 2014-03-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CROWN DISTRIBUTION LIMITED | Event Date | 2003-09-02 |
(In Liquidation) Registered Office: The Old Library, 13 Kirk Loan, Edinburgh EH12 7HD I, John Gordon Doughty, Chartered Accountant, 42 Moray Place, Edinburgh EH3 6BT hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that at the first Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986 on 27th August 2003, I was appointed Liquidator of the above named Company by a resolution of Creditors. A Liquidation Committee was not established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. J G Doughty, Liquidator Doughty & Co, 42 Moray Place, Edinburgh EH3 6BT 28th August 2003 | |||
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. |