Company NameCrown Court Trust Limited
DirectorsByron Timothy Marsh and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00479227
CategoryPrivate Limited Company
Incorporation Date8 March 1950(74 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameByron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(49 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleController
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(49 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed24 September 2001(51 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years after company formation)
Appointment Duration7 years (resigned 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameMr Jeremy Pinchin
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years after company formation)
Appointment Duration1 week, 3 days (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed04 April 1992(42 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed31 December 1996(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(46 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(46 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 January 1998(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(49 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1999)
RoleCompany Director
Correspondence Address6 Wicklow Court
45 Lawrie Park Road
London
SE26 6DP
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed30 December 1999(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2001)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£7,000
Net Worth£1,224,000
Current Liabilities£16,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2002Registered office changed on 24/09/02 from: no 1 the marsh centre 10 whitchapel high street london E1 8DX (1 page)
20 September 2002Appointment of a voluntary liquidator (2 pages)
20 September 2002Declaration of solvency (3 pages)
20 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
5 April 2001Return made up to 23/03/01; full list of members (5 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)