Company NameCrown House Engineering International Limited
Company StatusActive
Company Number00152958
CategoryPrivate Limited Company
Incorporation Date4 February 1919(105 years, 3 months ago)

Contact

Websitecrown-international.co.uk
Telephone01275 818008
Telephone regionClevedon

Location

Registered AddressNumber One
King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1989 (35 years, 1 month ago)
Next Accounts Due31 January 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due18 February 2017 (overdue)

Charges

26 April 1990Delivered on: 3 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company the security trustee as trustees for the secured parties (as defined in charge). Under the terms of the composite guarantee and mortgage debenture on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 June 1972Delivered on: 2 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from crown house LTD to national westminster bank LTD on a no 3 loan account but no 2 exceeding £2,000,000.
Particulars: Land at rear of cwrt vena terrace port talbot glamorgan.
Outstanding
1 June 1972Delivered on: 2 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from crown house LTD to national westminster bank LTD on a no 3 loan account but not exceeding £2,000,000.
Particulars: Land or south east side of ordsall lane & south west side of dyer street, salford.
Outstanding

Filing History

22 December 2014Restoration by order of the court (6 pages)
22 December 2014Restoration by order of the court (6 pages)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Restoration by order of the court (3 pages)
12 November 2012Restoration by order of the court (3 pages)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Restoration by order of the court (3 pages)
4 January 2011Restoration by order of the court (3 pages)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
2 March 2000Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver ceasing to act (1 page)
2 March 2000Receiver ceasing to act (1 page)
29 December 1999Receiver ceasing to act (1 page)
29 December 1999Receiver ceasing to act (1 page)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
22 August 1995Receiver's abstract of receipts and payments (2 pages)
22 August 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
8 November 1990Administrative Receiver's report (14 pages)
8 November 1990Administrative Receiver's report (14 pages)
20 September 1990Certificate of specific penalty (2 pages)
20 September 1990Certificate of specific penalty (2 pages)
20 September 1990Certificate of specific penalty (2 pages)
20 September 1990Certificate of specific penalty (2 pages)
4 July 1990Appointment of receiver/manager (1 page)
4 July 1990Appointment of receiver/manager (1 page)
5 February 1990Full accounts made up to 31 March 1989 (7 pages)
5 February 1990Full accounts made up to 31 March 1989 (7 pages)
20 December 1989Return made up to 13/07/89; full list of members (6 pages)
20 December 1989Return made up to 13/07/89; full list of members (6 pages)
17 May 1989Full accounts made up to 31 March 1988 (7 pages)
17 May 1989Full accounts made up to 31 March 1988 (7 pages)
7 March 1988Registered office changed on 07/03/88 from: 2 lyson place ebury street victoria london SW1 (1 page)
7 March 1988Registered office changed on 07/03/88 from: 2 lyson place ebury street victoria london SW1 (1 page)
10 November 1986Return made up to 23/09/86; full list of members (4 pages)
10 November 1986Return made up to 23/09/86; full list of members (4 pages)
2 October 1986Full accounts made up to 31 March 1986 (19 pages)
2 October 1986Full accounts made up to 31 March 1986 (19 pages)
4 February 1919Certificate of incorporation (1 page)
4 February 1919Certificate of incorporation (1 page)