Company NameCrown Farm Properties Limited
Company StatusConverted / Closed
Company Number01468518
CategoryConverted / Closed
Incorporation Date24 December 1979(44 years, 3 months ago)
Dissolution Date17 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(26 years, 5 months after company formation)
Appointment Duration10 years (closed 17 June 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 17 June 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 06 March 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Director NameMr William Henry Stephenson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleDirector & Co Secretary
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Secretary NameMr William Henry Stephenson
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMr Alan Maxwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1996)
RoleGeneral Manager Cws
Correspondence AddressWestpoint Cottage
42 School Lane
South Croxton
Leicester
LE7 3RT
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 January 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Woolton Road
Childwall
Liverpool
L15 6XW
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(25 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed30 June 1993(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 December 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed30 June 1993(13 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

15 October 1990Delivered on: 16 October 1990
Satisfied on: 29 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
12 June 1990Delivered on: 26 June 1990
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) pursuant to a composite guarantee & mortgage debenture dated 31.5.90.
Particulars: L/H property k/a ashfield precinct, lawmoor road, kirby-in-ahsfield title no nt 119767 together with all buildings & fixtures (including trade & tenant's fixtures) thereon.
Fully Satisfied
31 May 1990Delivered on: 7 June 1990
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limited Companyas Security Trustee for the Banks

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1984Delivered on: 7 January 1984
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as ashfield precinct lowmoor road kirkby-in-ashfield nottingham title no. Nt 119767.
Fully Satisfied
15 February 1980Delivered on: 20 February 1980
Satisfied on: 22 December 1990
Persons entitled: Mansfield and Worksop Co-Operative Society LTD

Classification: Legal charge
Secured details: Sterling pounds 110,000.
Particulars: Kirkby in ashfield shopping precinct lowmoor road, kirkby in ashfield.
Fully Satisfied

Filing History

17 June 2016Forms b & z convert to rs (2 pages)
17 June 2016Resolutions
  • RES13 ‐ Convert to rs 12/05/2016
(1 page)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 102
(3 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
20 February 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
24 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
4 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 4 December 2012 (1 page)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
26 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
26 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 11 January 2009 (4 pages)
1 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 September 2004Full accounts made up to 10 January 2004 (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
14 September 2003Return made up to 01/09/03; no change of members (5 pages)
23 April 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (5 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
25 June 2001Full accounts made up to 13 January 2001 (10 pages)
15 November 2000Director's particulars changed (1 page)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
1 August 1999Full accounts made up to 9 January 1999 (13 pages)
1 August 1999Full accounts made up to 9 January 1999 (13 pages)
6 January 1999New director appointed (2 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
19 August 1998Full accounts made up to 10 January 1998 (12 pages)
3 October 1997Return made up to 01/09/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
22 June 1997Full accounts made up to 11 January 1997 (12 pages)
21 November 1996New director appointed (3 pages)
16 September 1996Full accounts made up to 13 January 1996 (12 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)