CROWN VEHICLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CROWN VEHICLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02258845

Incorporation date

16/05/1988

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1988)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon06/10/2014
Application to strike the company off the register
dot icon23/09/2014
Termination of appointment of Richard Andrew Carter as a director on 2014-09-24
dot icon26/06/2014
Statement by directors
dot icon26/06/2014
Solvency statement dated 26/06/14
dot icon26/06/2014
Statement of capital on 2014-06-27
dot icon26/06/2014
Resolutions
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Re-registration of Memorandum and Articles
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2014
Re-registration from a public company to a private limited company
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/10/2013
Resolutions
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon23/06/2013
Appointment of Katherine Dean as a secretary on 2013-06-21
dot icon23/06/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-06-21
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon27/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon07/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon10/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon04/07/2011
Termination of appointment of Sarah Gott as a secretary
dot icon04/07/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon03/07/2011
Full accounts made up to 2010-12-31
dot icon26/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon09/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon03/04/2011
Termination of appointment of Noel Quinn as a director
dot icon15/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon08/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/02/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon24/01/2010
Director's details changed for Adrian Timothy Rigby on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon19/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed adrian timothy rigby
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon23/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon16/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon19/01/2009
Secretary appointed sarah maher
dot icon23/09/2008
Appointment terminated secretary george bayer
dot icon27/07/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon05/03/2008
Appointment terminated secretary pauline mcquillan
dot icon05/03/2008
Secretary appointed george william bayer
dot icon06/02/2008
Secretary's particulars changed
dot icon08/08/2007
New director appointed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon12/06/2007
Return made up to 06/05/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 06/05/06; full list of members
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon30/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
Secretary resigned
dot icon05/10/2005
Director's particulars changed
dot icon18/09/2005
New secretary appointed
dot icon18/09/2005
Secretary resigned
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 06/05/05; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Director's particulars changed
dot icon14/06/2004
Director's particulars changed
dot icon13/06/2004
New secretary appointed
dot icon13/06/2004
Secretary resigned
dot icon13/06/2004
New secretary appointed
dot icon10/06/2004
Return made up to 06/05/04; full list of members
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 06/05/03; full list of members
dot icon30/05/2003
Location of register of members
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon07/01/2003
Secretary's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon16/09/2002
Director's particulars changed
dot icon15/09/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon05/06/2002
Return made up to 06/05/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon05/06/2001
Return made up to 06/05/01; full list of members
dot icon10/07/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 06/05/00; no change of members
dot icon11/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Location of register of members
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon29/07/1999
Director resigned
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 06/05/99; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 06/05/98; full list of members
dot icon04/05/1998
Director's particulars changed
dot icon16/04/1998
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 06/05/97; no change of members
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon08/04/1997
Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR
dot icon14/08/1996
Auditor's resignation
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 06/05/96; no change of members
dot icon24/05/1996
Director's particulars changed
dot icon28/02/1996
Location of register of directors' interests
dot icon28/02/1996
Location of register of members
dot icon16/02/1996
Director resigned
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon04/06/1995
Return made up to 06/05/95; full list of members
dot icon25/04/1995
Secretary's particulars changed
dot icon03/04/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 06/05/94; no change of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Registered office changed on 10/03/94 from: techno house redcliffe way bristol BS1 6NL
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon31/08/1993
Auditor's resignation
dot icon01/08/1993
Full accounts made up to 1992-12-31
dot icon11/07/1993
Auditor's resignation
dot icon25/05/1993
Return made up to 06/05/93; change of members
dot icon19/05/1993
Director's particulars changed
dot icon27/04/1993
Director's particulars changed
dot icon19/01/1993
Director resigned
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Ad 04/01/93--------- £ si 750000@1=750000 £ ic 116400/866400
dot icon17/01/1993
£ nc 120000/870000 04/01/93
dot icon09/12/1992
Director resigned
dot icon27/05/1992
Return made up to 06/05/92; full list of members
dot icon18/05/1992
New director appointed
dot icon10/05/1992
New director appointed
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon23/01/1992
New director appointed
dot icon06/11/1991
Director resigned
dot icon31/10/1991
Accounting reference date extended from 30/06 to 31/12
dot icon30/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon08/05/1991
Memorandum and Articles of Association
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Director resigned
dot icon27/02/1991
Particulars of mortgage/charge
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon14/08/1990
Registered office changed on 15/08/90 from: frome house 109 lower bristol road bristol avon
dot icon30/01/1990
Full accounts made up to 1989-06-30
dot icon25/01/1990
Return made up to 05/12/89; full list of members
dot icon13/02/1989
Wd 01/02/89 ad 01/08/88--------- £ si 16400@1=16400 £ ic 100000/116400
dot icon27/01/1989
Particulars of mortgage/charge
dot icon01/11/1988
Resolutions
dot icon12/09/1988
Particulars of mortgage/charge
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
£ nc 100/120000
dot icon29/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon16/08/1988
Director resigned;new director appointed
dot icon11/08/1988
Certificate of re-registration from Private to Public Limited Company
dot icon11/08/1988
Re-registration of Memorandum and Articles
dot icon11/08/1988
Auditor's report
dot icon11/08/1988
Auditor's report
dot icon11/08/1988
Balance Sheet
dot icon11/08/1988
Declaration on reregistration from private to PLC
dot icon11/08/1988
Application for reregistration from private to PLC
dot icon11/08/1988
Resolutions
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Registered office changed on 09/08/88 from: 17 berkeley square bristol BS8 1HD
dot icon08/08/1988
Accounting reference date notified as 30/06
dot icon26/06/1988
Certificate of change of name
dot icon16/05/1988
Miscellaneous
dot icon16/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRIFFIN CREDIT SERVICES LIMITED
Corporate Director
29/12/2002 - 18/01/2004
22
Brookes, Malcolm James
Director
18/01/2004 - 08/06/2011
71
Carter, Richard Andrew
Director
13/11/2012 - 23/09/2014
34
Quinn, Noel Paul
Director
05/10/1993 - 30/03/2000
89
Quinn, Noel Paul
Director
18/07/2007 - 30/03/2011
89

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 VEHICLE CONTRACTS LIMITED

CROWN VEHICLE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 16/05/1988 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 4 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 VEHICLE CONTRACTS LIMITED?

toggle

CROWN VEHICLE CONTRACTS LIMITED is currently Dissolved. It was registered on 16/05/1988 and dissolved on 02/02/2015.

Where is CROWN VEHICLE CONTRACTS LIMITED located?

toggle

CROWN VEHICLE CONTRACTS LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does CROWN VEHICLE CONTRACTS LIMITED do?

toggle

CROWN VEHICLE CONTRACTS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CROWN VEHICLE CONTRACTS LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.