CROWN MOTORS (DAGENHAM) LIMITED

Register to unlock more data on OkredoRegister

CROWN MOTORS (DAGENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02479895

Incorporation date

11/03/1990

Size

Full

Contacts

Registered address

Registered address

Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1990)
dot icon26/09/2012
Final Gazette dissolved following liquidation
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon26/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-13
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-13
dot icon13/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2009
Administrator's progress report to 2009-12-10
dot icon13/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/10/2009
Statement of administrator's proposal
dot icon31/08/2009
Registered office changed on 01/09/2009 from 4 chiswell street london EC1Y 4UP
dot icon27/08/2009
Appointment of an administrator
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 10/02/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 10/02/07; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 10/02/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon17/04/2005
Return made up to 10/02/05; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
£ sr 637@1 28/11/03
dot icon07/04/2004
£ sr 50015@1 23/12/02
dot icon05/04/2004
Return made up to 27/01/04; full list of members
dot icon31/03/2004
£ nc 739104/535104 28/11/03
dot icon24/03/2004
Ad 28/11/03--------- £ si 4441@1=4441 £ ic 490302/494743
dot icon24/03/2004
Miscellaneous
dot icon22/03/2004
Memorandum and Articles of Association
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 10/02/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
New secretary appointed
dot icon02/10/2002
£ ic 597620/560452 14/06/02 £ sr 37168@1=37168
dot icon02/10/2002
£ ic 641861/597620 28/03/02 £ sr 44241@1=44241
dot icon18/07/2002
Ad 10/07/02--------- £ si 376650@1=376650 £ ic 265211/641861
dot icon18/07/2002
Nc inc already adjusted 10/07/02
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon27/02/2002
Registered office changed on 28/02/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon27/02/2002
Secretary resigned;director's particulars changed
dot icon15/10/2001
£ ic 265211/229245 30/09/01 £ sr 35966@1=35966
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 20/02/01; full list of members
dot icon13/07/2000
£ sr 32922@1 31/07/99
dot icon13/07/2000
£ ic 377677/265211 31/03/00 £ sr 112466@1=112466
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 20/02/00; full list of members
dot icon28/09/1999
Resolutions
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 20/02/99; change of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon22/02/1999
Ad 11/03/98--------- £ si 248802@1=248802 £ ic 408772/657574
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
£ nc 490302/739104 11/03/98
dot icon22/02/1999
£ ic 409229/408772 01/03/98 £ sr 457@1=457
dot icon19/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Ad 11/03/98--------- £ si 248802@1=248802 £ ic 160427/409229
dot icon26/03/1998
£ nc 241500/490302 11/03/98
dot icon23/02/1998
Return made up to 20/02/98; full list of members
dot icon18/12/1997
£ ic 161671/160427 31/07/97 £ sr 1244@1=1244
dot icon18/12/1997
£ ic 167943/161671 30/09/97 £ sr 6272@1=6272
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 04/03/97; full list of members
dot icon17/02/1997
Registered office changed on 18/02/97 from: motors secretaries LIMITED 27 chancery lane london WC2A 1NF
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 04/03/96; change of members
dot icon09/01/1996
£ ic 180032/170152 31/10/95 £ sr 9880@1=9880
dot icon13/11/1995
Auditor's resignation
dot icon17/09/1995
£ ic 183444/180032 27/07/95 £ sr 3412@1=3412
dot icon22/05/1995
£ ic 191650/183444 28/04/95 £ sr 8206@1=8206
dot icon16/05/1995
Return made up to 04/03/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
£ ic 193476/191650 14/02/95 £ sr 1826@1=1826
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
£ ic 201293/193476 25/04/94 £ sr 7817@1=7817
dot icon26/04/1994
Return made up to 04/03/94; change of members
dot icon25/04/1994
£ ic 215007/204293 15/03/94 £ sr 10714@1=10714
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Director resigned
dot icon06/11/1993
Director resigned;new director appointed
dot icon30/10/1993
£ ic 223255/215007 29/09/93 £ sr 8248@1=8248
dot icon13/06/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
£ ic 228945/223255 25/03/93 £ sr 5690@1=5690
dot icon09/03/1993
Return made up to 04/03/93; no change of members
dot icon08/02/1993
Director's particulars changed
dot icon21/12/1992
Director's particulars changed
dot icon12/10/1992
Director resigned;new director appointed
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Director resigned;new director appointed
dot icon21/04/1992
Certificate of change of name
dot icon18/03/1992
Return made up to 12/03/92; full list of members
dot icon28/01/1992
Director resigned;new director appointed
dot icon28/01/1992
Director resigned
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Registered office changed on 17/09/91 from: 699 rainham road south dagenham essex RM10 8UX
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Ad 02/04/90--------- £ si 241498@1
dot icon06/06/1991
Nc inc already adjusted 02/04/90
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Return made up to 12/03/91; full list of members
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Particulars of mortgage/charge
dot icon21/08/1990
Accounting reference date notified as 31/12
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
New director appointed
dot icon30/04/1990
New director appointed
dot icon19/04/1990
Particulars of mortgage/charge
dot icon08/04/1990
Secretary resigned;new secretary appointed
dot icon08/04/1990
Director resigned;new director appointed
dot icon08/04/1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB
dot icon01/04/1990
Memorandum and Articles of Association
dot icon01/04/1990
Resolutions
dot icon11/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
28/09/1993 - 03/01/1994
80
MOTORS SECRETARIES LIMITED
Corporate Secretary
28/06/2001 - Present
45
MOTORS DIRECTORS LIMITED
Corporate Director
03/01/1994 - Present
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN MOTORS (DAGENHAM) LIMITED

CROWN MOTORS (DAGENHAM) LIMITED is an(a) Dissolved company incorporated on 11/03/1990 with the registered office located at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. There are currently 2 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 MOTORS (DAGENHAM) LIMITED?

toggle

CROWN MOTORS (DAGENHAM) LIMITED is currently Dissolved. It was registered on 11/03/1990 and dissolved on 26/09/2012.

Where is CROWN MOTORS (DAGENHAM) LIMITED located?

toggle

CROWN MOTORS (DAGENHAM) LIMITED is registered at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does CROWN MOTORS (DAGENHAM) LIMITED do?

toggle

CROWN MOTORS (DAGENHAM) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for CROWN MOTORS (DAGENHAM) LIMITED?

toggle

The latest filing was on 26/09/2012: Final Gazette dissolved following liquidation.