JOHN CROW HOLDINGS LIMITED

C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2P 2YU
StatusDISSOLVED
Company No.04678408
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution12 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

JOHN CROW HOLDINGS LIMITED is an dissolved private limited company with number 04678408. It was incorporated 21 years, 3 months, 3 days ago, on 26 February 2003 and it was dissolved 2 years, 10 months, 20 days ago, on 12 July 2021. The company address is C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2018

Action Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2017

Action Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2016

Action Date: 07 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2015

Action Date: 07 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2014

Action Date: 07 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-07

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Apr 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2012

Action Date: 06 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Old address: C/O Bond Partners Llp the Grange 100 High Street London N14 6TB

Change date: 2012-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: C/O Bond Partners Llp Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: the Meredith Building 23-33 Reform Street Hull HU2 8EF United Kingdom

Change date: 2011-04-13

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Stammers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Nadine Dominique Stammers

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Mr Robin Stuart Stammers

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-19

Officer name: Sophie Nadine Dominique Stammers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from millenium house deans park borwick drive beverley east yorkshire HU17 0HQ

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 19-21 swan street west malling kent ME19 6JU

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Resolution

Date: 19 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 10@1=10 £ ic 210/220

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 10@1=10 £ ic 200/210

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 09/03/03 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 26 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKE GODLEY FINANCIAL PLANNING LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:02268794
Status:ACTIVE
Category:Private Limited Company

JAN & JO LIMITED

9 BRIDGE ROAD,MIDDLESBROUGH,TS9 5AA

Number:09783463
Status:ACTIVE
Category:Private Limited Company

MARSHALL PRODUCTS LIMITED

SUITE 3H1 ST PETERS PARK COBBLERS WAY,RADSTOCK,BA3 3BX

Number:08738168
Status:ACTIVE
Category:Private Limited Company

MAYFAIR PHYSIOTHERAPY LTD.

317 HORN LANE,LONDON,W3 0BU

Number:05021940
Status:ACTIVE
Category:Private Limited Company

PROTRAN SERVICES LIMITED

PROTRAN HOUSE,BRIGHTON,BN2 5TJ

Number:03085355
Status:ACTIVE
Category:Private Limited Company

ROB SILLS DECORATORS LIMITED

C/O GOLDEN VALLEY ACCOUNTANCY,INDUSTRIAL ESTATE, PONTRILAS,HR2 0EL

Number:04575898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source