Company NameCrown Motors (Bushey Heath) Limited
Company StatusDissolved
Company Number00658826
CategoryPrivate Limited Company
Incorporation Date11 May 1960(63 years, 11 months ago)
Dissolution Date6 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Colin Ivor Collins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(31 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 06 December 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSouth Court
Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Director NameMrs Else Helena Collins
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusClosed
Appointed06 June 2003(43 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Court
Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Secretary NameMrs Else Helena Collins
NationalityFinnish
StatusClosed
Appointed01 September 2006(46 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 06 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Court
Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Director NameMr Peter Anthony Collins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(49 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 06 December 2018)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Osborne Road
Clifton
Bristol
BS8 2HA
Director NameSarah Jane Collins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(49 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 06 December 2018)
RoleWeb Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 2 Victoria Square
Clifton
Bristol
BS8 4EU
Director NameMr Anthony Graham Dibbs
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 2 months after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleSales Director
Correspondence Address10 Farnleys Mead
Lymington
Hampshire
SO41 3TJ
Director NameMr Geoffrey John Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 2 months after company formation)
Appointment Duration1 week (resigned 16 July 1991)
RoleService Director
Correspondence Address10 North Way
Pinner
Middlesex
HA5 3NY
Secretary NameColin Ivor Collins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressEvergreens 15 Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameColin Ivor Collins
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressEvergreens 15 Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameChristopher David Southam
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1994)
RoleCompany Director
Correspondence Address114 Colne Road
Twickenham
Middlesex
TW2 6QN
Secretary NameColin Ivor Collins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(34 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressEvergreens 15 Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameValerie Frances Clibbon
NationalityBritish
StatusResigned
Appointed06 October 1994(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address27 Kimble Crescent
Bushey Heath
Watford
Hertfordshire
WD2 3SR
Director NameLee Harry Alfred Monahan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Woodland Drive
Watford
Hertfordshire
WD1 3DB
Director NameTimothy Dibbs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(36 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address25 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RE
Secretary NameDiane Marie McGarry
NationalityBritish
StatusResigned
Appointed16 May 2000(40 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address15 Caldwell Road
Watford
Hertfordshire
WD19 6EP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Turnover£212,500
Net Worth£944,098
Cash£159,019
Current Liabilities£236,108

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (16 pages)
1 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (16 pages)
4 August 2015Liquidators' statement of receipts and payments to 13 July 2015 (16 pages)
4 August 2015Liquidators statement of receipts and payments to 13 July 2015 (16 pages)
20 August 2014Liquidators statement of receipts and payments to 13 July 2014 (16 pages)
20 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (16 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
17 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (16 pages)
16 September 2013Liquidators statement of receipts and payments to 13 July 2013 (16 pages)
16 April 2013Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
3 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (16 pages)
3 September 2012Liquidators statement of receipts and payments to 13 July 2012 (16 pages)
20 September 2011Liquidators statement of receipts and payments to 13 July 2011 (16 pages)
20 September 2011Liquidators' statement of receipts and payments to 13 July 2011 (16 pages)
26 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2010Appointment of a voluntary liquidator (1 page)
26 July 2010Declaration of solvency (4 pages)
23 July 2010Registered office address changed from 46-52 High Road Bushey Heath Hertfordshire WD23 1GQ on 23 July 2010 (2 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
19 August 2009Director appointed peter anthony collins (2 pages)
19 August 2009Director appointed sarah jane collins (2 pages)
10 August 2009Return made up to 07/07/09; full list of members (10 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
14 August 2008Return made up to 07/07/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
21 August 2007Return made up to 07/07/07; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 46-52 high road bushey heath herts WD2 3GQ (1 page)
8 March 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
22 July 2005Return made up to 07/07/05; full list of members (3 pages)
12 July 2005Resolutions
  • RES13 ‐ Transfer disapplied 08/06/05
(1 page)
13 June 2005Total exemption full accounts made up to 28 February 2005 (16 pages)
13 October 2004Full accounts made up to 28 February 2004 (21 pages)
2 September 2004Return made up to 07/07/04; full list of members (6 pages)
2 September 2004Location of register of members (1 page)
12 August 2004Return made up to 09/07/04; full list of members (8 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Return made up to 07/07/03; full list of members (7 pages)
7 August 2003Location of debenture register (1 page)
12 May 2003Full accounts made up to 28 February 2003 (19 pages)
2 March 2003Return made up to 07/07/02; full list of members (7 pages)
23 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2002Full accounts made up to 28 February 2002 (19 pages)
13 September 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 2001Full accounts made up to 28 February 2001 (19 pages)
12 September 2000Return made up to 07/07/00; full list of members (8 pages)
26 June 2000Full accounts made up to 29 February 2000 (19 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
27 October 1999Full accounts made up to 28 February 1999 (19 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Location of register of members (1 page)
4 August 1999Return made up to 09/07/98; full list of members (7 pages)
4 August 1999Return made up to 09/07/99; full list of members (7 pages)
30 July 1999Director resigned (1 page)
3 December 1998Full accounts made up to 28 February 1998 (19 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
7 November 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
1 August 1997Return made up to 09/07/97; full list of members (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
10 March 1997New director appointed (2 pages)
28 November 1996Full accounts made up to 29 February 1996 (16 pages)
7 August 1996Return made up to 09/07/96; no change of members (6 pages)
15 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1995Accounts for a medium company made up to 28 February 1995 (16 pages)
19 July 1994Return made up to 09/07/94; no change of members (5 pages)
19 July 1994Accounts for a small company made up to 28 February 1994 (16 pages)
11 August 1993Accounts for a medium company made up to 28 February 1993 (13 pages)
13 July 1992Accounts for a medium company made up to 29 February 1992 (13 pages)
2 August 1991Full group accounts made up to 28 February 1991 (10 pages)
29 June 1990Full group accounts made up to 28 February 1990 (10 pages)
12 July 1989Full group accounts made up to 28 February 1989 (10 pages)
21 July 1988Full group accounts made up to 29 February 1988 (10 pages)
6 August 1987Full group accounts made up to 28 February 1987 (10 pages)
24 July 1986Full accounts made up to 28 February 1986 (10 pages)
11 May 1960Certificate of incorporation (1 page)
11 May 1960Incorporation (22 pages)