JOHN CROW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOHN CROW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04678408

Incorporation date

25/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon11/07/2021
Final Gazette dissolved following liquidation
dot icon11/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2020
Liquidators' statement of receipts and payments to 2020-03-07
dot icon12/05/2019
Liquidators' statement of receipts and payments to 2019-03-07
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon15/05/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2013
Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-12
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Appointment of a voluntary liquidator
dot icon21/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-04-06
dot icon17/04/2012
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2012-04-18
dot icon05/05/2011
Registered office address changed from C/O Bond Partners Llp Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH United Kingdom on 2011-05-06
dot icon14/04/2011
Statement of affairs with form 4.19
dot icon14/04/2011
Appointment of a voluntary liquidator
dot icon14/04/2011
Resolutions
dot icon12/04/2011
Registered office address changed from the Meredith Building 23-33 Reform Street Hull HU2 8EF United Kingdom on 2011-04-13
dot icon25/07/2010
Duplicate mortgage certificatecharge no:5
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2010
Termination of appointment of Sophie Stammers as a director
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon18/11/2009
Director's details changed for Sophie Nadine Dominique Stammers on 2009-11-19
dot icon18/11/2009
Director's details changed for Mr Robin Stuart Stammers on 2009-11-19
dot icon18/11/2009
Secretary's details changed for Sophie Nadine Dominique Stammers on 2009-11-19
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/09/2009
Registered office changed on 14/09/2009 from millenium house deans park borwick drive beverley east yorkshire HU17 0HQ
dot icon11/03/2009
Return made up to 26/02/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 26/02/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon03/06/2007
Registered office changed on 04/06/07 from: 19-21 swan street west malling kent ME19 6JU
dot icon25/03/2007
Return made up to 26/02/07; full list of members
dot icon25/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/03/2007
Director's particulars changed
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/03/2006
Return made up to 26/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon03/05/2005
Return made up to 26/02/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 26/02/04; full list of members
dot icon01/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Ad 28/02/03--------- £ si 10@1=10 £ ic 210/220
dot icon18/03/2003
Ad 28/02/03--------- £ si 10@1=10 £ ic 200/210
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Ad 28/02/03--------- £ si 199@1=199 £ ic 1/200
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon08/03/2003
Registered office changed on 09/03/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
25/02/2003 - 27/02/2003
2389
APEX NOMINEES LIMITED
Nominee Director
25/02/2003 - 27/02/2003
2361
Stammers, Sophie Nadine Dominique
Director
27/02/2003 - 03/01/2010
-
Stammers, Robin Stuart
Director
27/02/2003 - Present
4
Stammers, Sophie Nadine Dominique
Secretary
27/02/2003 - Present
-

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 JOHN CROW HOLDINGS LIMITED

JOHN CROW HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 JOHN CROW HOLDINGS LIMITED?

toggle

JOHN CROW HOLDINGS LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 11/07/2021.

Where is JOHN CROW HOLDINGS LIMITED located?

toggle

JOHN CROW HOLDINGS LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does JOHN CROW HOLDINGS LIMITED do?

toggle

JOHN CROW HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JOHN CROW HOLDINGS LIMITED?

toggle

The latest filing was on 11/07/2021: Final Gazette dissolved following liquidation.