CROWN ACQUISITIONS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CROWN ACQUISITIONS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290867

Incorporation date

25/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-16 Coronation Walk, Southport, Merseyside PR8 1RECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon25/11/2022
Termination of appointment of Jason Lee Pickthall as a director on 2022-10-01
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/02/2019
Notification of Jason Lee Pickthall as a person with significant control on 2018-03-21
dot icon19/02/2019
Cessation of Darryl Lee Pickthall as a person with significant control on 2018-03-21
dot icon30/05/2018
Registration of charge 062908670002, created on 2018-05-22
dot icon27/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/12/2017
Registration of charge 062908670001, created on 2017-12-22
dot icon15/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Auditor's resignation
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/02/2017
Termination of appointment of Darryl Lee Pickthall as a director on 2016-12-02
dot icon08/02/2017
Appointment of Mr Jason Lee Pickthall as a director on 2016-12-02
dot icon08/02/2017
Termination of appointment of Sophie Ruthven as a director on 2016-12-02
dot icon08/02/2017
Re-registration of Memorandum and Articles
dot icon08/02/2017
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Re-registration from a public company to a private limited company
dot icon03/02/2017
Full accounts made up to 2016-06-30
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Auditor's resignation
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/08/2015
Termination of appointment of David Thrussell as a secretary on 2015-06-19
dot icon02/06/2015
Registered office address changed from 4 the Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR to 10-16 Coronation Walk Southport Merseyside PR8 1RE on 2015-06-02
dot icon12/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon07/09/2014
Memorandum and Articles of Association
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/07/2014
Director's details changed for Miss Sophie Ruthven on 2014-06-01
dot icon02/07/2014
Director's details changed for Mr Darryl Lee Pickthall on 2014-06-01
dot icon10/06/2014
Appointment of Mr David Thrussell as a secretary
dot icon10/06/2014
Termination of appointment of Michael Sale as a secretary
dot icon22/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon17/10/2013
Appointment of Miss Sophie Ruthven as a director
dot icon16/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/08/2013
Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 2013-08-09
dot icon16/10/2012
Full accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Sophie Ruthven as a director
dot icon29/12/2011
Full accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Darryl Pickthall on 2010-01-01
dot icon21/05/2010
Registered office address changed from 8a Granville Road Southport Merseyside PR8 2HU on 2010-05-21
dot icon04/01/2010
Full accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 25/06/09; full list of members
dot icon19/06/2009
Appointment terminated secretary peter asher
dot icon19/06/2009
Secretary appointed michael derek sale
dot icon09/02/2009
Full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 25/06/08; full list of members
dot icon11/07/2008
Secretary appointed peter john asher
dot icon07/07/2008
Registered office changed on 07/07/2008 from 28 - 30 hall street southport merseyside PR9 0SE
dot icon07/07/2008
Appointment terminated secretary linda heap
dot icon07/07/2008
Appointment terminated director john ball
dot icon07/07/2008
Director appointed sophie ruthven
dot icon09/05/2008
Ad 11/04/08\gbp si 49998@1=49998\gbp ic 3/50001\
dot icon09/05/2008
Nc inc already adjusted 11/04/08
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Secretary appointed linda catherine heap
dot icon09/05/2008
Appointment terminated secretary john ball
dot icon07/05/2008
Balance Sheet
dot icon07/05/2008
Auditor's statement
dot icon07/05/2008
Declaration rereg as PLC
dot icon07/05/2008
Application rereg as PLC
dot icon07/05/2008
Re-registration of Memorandum and Articles
dot icon07/05/2008
Auditor's report
dot icon07/05/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/05/2008
Resolutions
dot icon24/02/2008
Director appointed mr darryl lee pickthall
dot icon24/02/2008
Appointment terminated director jason pickthall
dot icon16/11/2007
Ad 01/10/07-01/10/07 £ si 1@1=1 £ ic 2/3
dot icon30/10/2007
Ad 01/10/07-01/10/07 £ si 1@1=1 £ ic 1/2
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon25/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
20/03/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Linda Catherine
Secretary
11/04/2008 - 04/07/2008
4
Asher, Peter John
Secretary
04/07/2008 - 01/09/2008
-
Davison, Laura
Director
25/06/2007 - 28/09/2007
-
Sale, Michael Derek
Secretary
01/09/2008 - 01/06/2014
-
Thrussell, David
Secretary
01/06/2014 - 19/06/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN ACQUISITIONS WORLDWIDE LIMITED

CROWN ACQUISITIONS WORLDWIDE LIMITED is an(a) Active company incorporated on 25/06/2007 with the registered office located at 10-16 Coronation Walk, Southport, Merseyside PR8 1RE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN ACQUISITIONS WORLDWIDE LIMITED?

toggle

CROWN ACQUISITIONS WORLDWIDE LIMITED is currently Active. It was registered on 25/06/2007 .

Where is CROWN ACQUISITIONS WORLDWIDE LIMITED located?

toggle

CROWN ACQUISITIONS WORLDWIDE LIMITED is registered at 10-16 Coronation Walk, Southport, Merseyside PR8 1RE.

What does CROWN ACQUISITIONS WORLDWIDE LIMITED do?

toggle

CROWN ACQUISITIONS WORLDWIDE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CROWN ACQUISITIONS WORLDWIDE LIMITED?

toggle

The latest filing was on 25/11/2022: Termination of appointment of Jason Lee Pickthall as a director on 2022-10-01.