THE CROWN AND SANDYS LIMITED

Register to unlock more data on OkredoRegister

THE CROWN AND SANDYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03448507

Incorporation date

12/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1997)
dot icon02/05/2014
Final Gazette dissolved following liquidation
dot icon02/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2013
Registered office address changed from C/O Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS on 2013-06-03
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon04/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2012
Registered office address changed from Crown & Sandys Arms Hotel Main Road, Ombersley Droitwich Worcestershire WR9 0EW on 2012-02-22
dot icon20/02/2012
Statement of affairs with form 4.19
dot icon20/02/2012
Appointment of a voluntary liquidator
dot icon20/02/2012
Resolutions
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/10/2009
Director's details changed for Richard Donald Everton on 2009-10-01
dot icon19/10/2009
Director's details changed for Donald Arthur Everton on 2009-10-01
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 13/10/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 13/10/07; no change of members
dot icon23/08/2007
Return made up to 13/10/06; no change of members
dot icon14/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/01/2007
Director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2006
Return made up to 13/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/01/2005
Certificate of change of name
dot icon24/10/2004
Accounts for a small company made up to 2003-09-30
dot icon21/10/2004
Return made up to 13/10/04; full list of members
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon28/11/2003
Total exemption small company accounts made up to 2002-09-28
dot icon28/11/2003
Amended accounts made up to 2001-09-28
dot icon05/11/2003
Return made up to 13/10/03; full list of members
dot icon06/10/2003
Accounting reference date extended from 28/09/03 to 30/09/03
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon20/05/2003
Ad 15/05/03--------- £ si 898@1=898 £ ic 102/1000
dot icon20/05/2003
Ad 15/05/03--------- £ si 100@1=100 £ ic 2/102
dot icon02/01/2003
Return made up to 13/10/02; full list of members
dot icon02/01/2003
Secretary's particulars changed;director's particulars changed
dot icon11/11/2002
New director appointed
dot icon23/07/2002
Total exemption full accounts made up to 2001-09-28
dot icon19/12/2001
Return made up to 13/10/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-09-28
dot icon22/05/2001
Return made up to 13/10/00; full list of members
dot icon22/05/2001
Director resigned
dot icon14/09/2000
Accounts made up to 1999-09-28
dot icon25/07/2000
Accounting reference date shortened from 31/10/99 to 28/09/99
dot icon25/10/1999
Return made up to 13/10/99; full list of members
dot icon25/10/1999
Registered office changed on 26/10/99
dot icon18/07/1999
Return made up to 13/10/98; full list of members
dot icon18/07/1999
Director resigned
dot icon05/07/1999
Compulsory strike-off action has been discontinued
dot icon04/07/1999
Accounts made up to 1998-10-31
dot icon04/07/1999
Resolutions
dot icon12/04/1999
First Gazette notice for compulsory strike-off
dot icon04/11/1997
Ad 15/10/97--------- £ si 1@1=1 £ ic 1/2
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
New director appointed
dot icon12/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/10/1997 - 14/10/1997
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
12/10/1997 - 14/10/1997
288
Hulme, Brian Robert
Director
14/10/1997 - 04/11/1999
20
Everton, Donald Arthur
Director
30/09/2002 - Present
5
Everton, Donald Arthur
Director
14/10/1997 - 11/10/1998
5

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 THE CROWN AND SANDYS LIMITED

THE CROWN AND SANDYS LIMITED is an(a) Dissolved company incorporated on 12/10/1997 with the registered office located at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. There are currently 3 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 THE CROWN AND SANDYS LIMITED?

toggle

THE CROWN AND SANDYS LIMITED is currently Dissolved. It was registered on 12/10/1997 and dissolved on 02/05/2014.

Where is THE CROWN AND SANDYS LIMITED located?

toggle

THE CROWN AND SANDYS LIMITED is registered at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ.

What does THE CROWN AND SANDYS LIMITED do?

toggle

THE CROWN AND SANDYS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for THE CROWN AND SANDYS LIMITED?

toggle

The latest filing was on 02/05/2014: Final Gazette dissolved following liquidation.