JOHN CROW HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04678408 |
Category | Private Limited Company |
Incorporated | 26 Feb 2003 |
Age | 21 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
Liquidation voluntary cease to act as liquidator
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 21 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Stammers
Documents
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
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
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
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
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
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
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
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
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
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
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
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
Legacy
Date: 12 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/04; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Resolution
Date: 19 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 10@1=10 £ ic 210/220
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 10@1=10 £ ic 200/210
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
DUKE GODLEY FINANCIAL PLANNING LIMITED
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 02268794 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE ROAD,MIDDLESBROUGH,TS9 5AA
Number: | 09783463 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3H1 ST PETERS PARK COBBLERS WAY,RADSTOCK,BA3 3BX
Number: | 08738168 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 HORN LANE,LONDON,W3 0BU
Number: | 05021940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTRAN HOUSE,BRIGHTON,BN2 5TJ
Number: | 03085355 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDEN VALLEY ACCOUNTANCY,INDUSTRIAL ESTATE, PONTRILAS,HR2 0EL
Number: | 04575898 |
Status: | ACTIVE |
Category: | Private Limited Company |