Company NameThree Crowns Confectionery Limited
Company StatusDissolved
Company Number07531673
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date4 July 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Michael Flower
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hobgate
York
North Yorkshire
YO24 4HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Duncan Alexander Hider
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 79 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DR
Director NameMr David Michael Hider
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House 15 Station Road
North Ferriby
Hull
East Yorkshire
HU14 3DG
Director NameJoseph Burkinshaw Horsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtercrambe House Buttercrambe
York
YO41 1AU
Director NameMr Neil Kinloch McCollum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Holme Road
Shiptonthorpe
York
YO43 3PZ
Director NameMr Mark Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Close
Lowgate Sutton
Hull
East Yorkshire
HU7 4FH
Director NameMr Michael Charles Thirkettle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Honeysuckle Close
Brough
Hull
East Yorkshire
HU15 1TQ
Secretary NameJohn Andrew Ormiston
NationalityBritish
StatusResigned
Appointed03 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address30 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RG

Contact

Websitewww.threecrownsconfectionery.co.uk

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£213,588
Cash£32,262
Current Liabilities£1,594,257

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

23 August 2016Delivered on: 26 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Particulars: 26.07.11 07/40 a&r fabrications pipework. For more information please refer to schedule 1 of the instrument.
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2012Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 2011Delivered on: 8 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 July 2019Final Gazette dissolved following liquidation (1 page)
4 April 2019Administrator's progress report (29 pages)
4 April 2019Notice of move from Administration to Dissolution (29 pages)
2 December 2018Administrator's progress report (27 pages)
28 June 2018Statement of affairs with form AM02SOA (11 pages)
2 June 2018Administrator's progress report (27 pages)
26 April 2018Notice of deemed approval of proposals (55 pages)
28 March 2018Notice of extension of period of Administration (3 pages)
20 March 2018Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 March 2018 (2 pages)
1 December 2017Administrator's progress report (26 pages)
1 December 2017Administrator's progress report (26 pages)
29 June 2017Statement of administrator's proposal (55 pages)
29 June 2017Statement of administrator's proposal (55 pages)
15 May 2017Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA on 15 May 2017 (2 pages)
10 May 2017Appointment of an administrator (3 pages)
10 May 2017Appointment of an administrator (4 pages)
25 April 2017Satisfaction of charge 3 in full (1 page)
25 April 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
2 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
2 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
26 August 2016Registration of charge 075316730007, created on 23 August 2016 (9 pages)
26 August 2016Registration of charge 075316730007, created on 23 August 2016 (9 pages)
23 August 2016Satisfaction of charge 075316730005 in full (1 page)
23 August 2016Satisfaction of charge 2 in full (1 page)
23 August 2016Satisfaction of charge 075316730006 in full (1 page)
23 August 2016Satisfaction of charge 075316730006 in full (1 page)
23 August 2016Satisfaction of charge 2 in full (1 page)
23 August 2016Satisfaction of charge 075316730005 in full (1 page)
27 June 2016Change of share class name or designation (2 pages)
27 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,774,800
(6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
27 June 2016Change of share class name or designation (2 pages)
27 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,774,800
(6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
17 June 2016Registration of charge 075316730005, created on 16 June 2016 (52 pages)
17 June 2016Registration of charge 075316730006, created on 16 June 2016 (64 pages)
17 June 2016Registration of charge 075316730006, created on 16 June 2016 (64 pages)
17 June 2016Registration of charge 075316730005, created on 16 June 2016 (52 pages)
16 June 2016Termination of appointment of Michael Charles Thirkettle as a director on 16 June 2016 (1 page)
16 June 2016Satisfaction of charge 075316730004 in full (1 page)
16 June 2016Satisfaction of charge 075316730004 in full (1 page)
16 June 2016Satisfaction of charge 1 in full (1 page)
16 June 2016Termination of appointment of Michael Charles Thirkettle as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Duncan Alexander Hider as a director on 16 June 2016 (1 page)
16 June 2016Satisfaction of charge 1 in full (1 page)
16 June 2016Termination of appointment of Duncan Alexander Hider as a director on 16 June 2016 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 564,800
(6 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 564,800
(6 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
2 April 2015Registration of charge 075316730004, created on 27 March 2015 (33 pages)
2 April 2015Registration of charge 075316730004, created on 27 March 2015 (33 pages)
25 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 564,800
(7 pages)
25 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 564,800
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 564,800.00
(4 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
6 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 564,800.00
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 564,800.00
(4 pages)
25 July 2014Termination of appointment of Neil Kinloch Mccollum as a director on 25 April 2014 (1 page)
25 July 2014Termination of appointment of Neil Kinloch Mccollum as a director on 25 April 2014 (1 page)
8 July 2014Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page)
7 April 2014Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page)
7 April 2014Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page)
7 April 2014Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page)
7 April 2014Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (11 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (11 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
4 March 2013Director's details changed for Mr Neil Kinloch Mccollum on 16 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Neil Kinloch Mccollum on 16 February 2013 (2 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2012Director's details changed for Neil Kinloch Mccollum on 28 February 2012 (3 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
28 February 2012Director's details changed for Neil Kinloch Mccollum on 28 February 2012 (3 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Appointment of John Andrew Ormiston as a secretary (3 pages)
9 May 2011Appointment of John Andrew Ormiston as a secretary (3 pages)
21 April 2011Appointment of Neil Kinloch Mccollum as a director (3 pages)
21 April 2011Appointment of Joseph Burkinshaw Horsley as a director (3 pages)
21 April 2011Appointment of Neil Kinloch Mccollum as a director (3 pages)
21 April 2011Appointment of Mark Williams as a director (3 pages)
21 April 2011Appointment of Joseph Burkinshaw Horsley as a director (3 pages)
21 April 2011Appointment of Mark Williams as a director (3 pages)
13 April 2011Appointment of Mr Michael Charles Thirkettle as a director (3 pages)
13 April 2011Appointment of Mr Michael Charles Thirkettle as a director (3 pages)
13 April 2011Appointment of Mr David Michael Hider as a director (3 pages)
13 April 2011Appointment of Mr David Michael Hider as a director (3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(4 pages)
12 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
12 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(4 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(4 pages)
25 March 2011Appointment of Duncan Alexander Hider as a director (3 pages)
25 March 2011Appointment of Mr Michael Flower as a director (3 pages)
25 March 2011Appointment of Duncan Alexander Hider as a director (3 pages)
25 March 2011Appointment of Mr Michael Flower as a director (3 pages)
18 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)