Company NameCrown Yard Properties Limited
Company StatusDissolved
Company Number00557626
CategoryPrivate Limited Company
Incorporation Date23 November 1955(68 years, 5 months ago)
Dissolution Date21 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles St.John Wallace Furneaux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameSera Horton Furneaux
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameVictoria Wallace Laker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Marivere Wallace Furneaux
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(35 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 02 April 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Queens Gate
London
SW7 5JT
Secretary NameMr Ranjit Kumar Ghosh
NationalityBritish
StatusResigned
Appointed15 October 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address72 Queens Gate
London
SW7 5JT
Secretary NameVictoria Wallace Laker
NationalityBritish
StatusResigned
Appointed02 June 1997(41 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address17 Palmerston Road
Wimbledon
SW19 1PG

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£74,699
Cash£29,388
Current Liabilities£29,910

Accounts

Latest Accounts25 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
4 August 2015Liquidators' statement of receipts and payments to 1 June 2015 (10 pages)
4 August 2015Liquidators statement of receipts and payments to 1 June 2015 (10 pages)
4 August 2015Liquidators statement of receipts and payments to 1 June 2015 (10 pages)
11 June 2014Declaration of solvency (3 pages)
10 June 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 June 2014 (2 pages)
9 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Satisfaction of charge 5 in full (4 pages)
6 June 2014Satisfaction of charge 6 in full (4 pages)
6 June 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Current accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 25 March 2013 (4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(4 pages)
2 January 2013Total exemption small company accounts made up to 25 March 2012 (6 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Termination of appointment of Marivere Furneaux as a director (1 page)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 13 August 2012 (1 page)
29 June 2012Appointment of Victoria Wallace Laker as a director (2 pages)
29 June 2012Registered office address changed from Flat 4 72 Queen's Gate London SW7 5JT on 29 June 2012 (1 page)
29 June 2012Appointment of Sera Horton Furneaux as a director (2 pages)
29 June 2012Appointment of Mr Charles St.John Wallace Furneaux as a director (2 pages)
18 October 2011Total exemption full accounts made up to 25 March 2011 (11 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)
14 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 November 2010Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages)
27 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
27 November 2010Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages)
27 November 2010Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages)
27 November 2010Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages)
27 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 November 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Termination of appointment of Victoria Laker as a secretary (2 pages)
22 September 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
15 December 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
23 October 2008Return made up to 01/09/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Registered office changed on 10/06/2008 from 30-32 station road burgess hill west sussex RH15 9DS (1 page)
27 November 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
30 October 2007Return made up to 01/09/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 25 March 2006 (11 pages)
10 October 2006Return made up to 01/09/06; full list of members (3 pages)
5 January 2006Total exemption full accounts made up to 25 March 2005 (13 pages)
9 September 2005Return made up to 01/09/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of debenture register (1 page)
20 January 2005Full accounts made up to 25 March 2004 (12 pages)
30 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Full accounts made up to 25 March 2003 (11 pages)
14 September 2003Return made up to 01/09/03; full list of members (7 pages)
12 August 2003Registered office changed on 12/08/03 from: 44A church road burgess hill west sussex RH15 9AE (1 page)
24 January 2003Full accounts made up to 25 March 2002 (12 pages)
19 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2001Accounts for a small company made up to 25 March 2001 (6 pages)
25 September 2001Return made up to 01/09/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
20 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2000Accounts for a small company made up to 25 March 1999 (6 pages)
5 October 1999Return made up to 01/09/99; no change of members (4 pages)
8 January 1999Full accounts made up to 25 March 1998 (7 pages)
7 October 1998Return made up to 01/09/98; full list of members (6 pages)
20 January 1998Full accounts made up to 25 March 1997 (7 pages)
2 October 1997Return made up to 01/09/97; no change of members (4 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (2 pages)
2 December 1996Accounts for a small company made up to 25 March 1996 (4 pages)
18 September 1996Return made up to 01/09/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 25 March 1995 (4 pages)
28 November 1995Return made up to 01/09/95; full list of members; amend (8 pages)
25 October 1995Return made up to 01/09/95; full list of members (8 pages)
12 January 1995Memorandum and Articles of Association (12 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1993Return made up to 15/10/92; full list of members (7 pages)
29 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1990Return made up to 15/10/90; full list of members (5 pages)
28 February 1990Return made up to 01/09/89; full list of members (4 pages)
18 August 1988Return made up to 03/06/88; full list of members (4 pages)
7 January 1988Return made up to 16/09/87; full list of members (4 pages)
20 October 1986Accounts for a small company made up to 25 March 1985 (4 pages)
20 October 1986Return made up to 17/06/86; full list of members (4 pages)
21 September 1983Accounts made up to 25 March 1982 (6 pages)
27 November 1982Annual return made up to 27/09/82 (4 pages)
1 November 1975Annual return made up to 14/05/75 (4 pages)
23 November 1955Incorporation (15 pages)