Company NameCrawley Warren Group Limited
Company StatusDissolved
Company Number01195662
CategoryPrivate Limited Company
Incorporation Date7 January 1975(49 years, 4 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)
Previous NameCrawley Warren (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2014(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed31 March 2009(34 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 26 October 2016)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2000)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameJohn Harrison Howes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2008)
RoleInsurance Broker
Correspondence AddressCervantes
2 Riesco Drive
Croydon
Surrey
CR0 5RS
Director NameRobert Einion Holland
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleRetired
Correspondence Address55 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameRichard Hargrave
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence AddressWidcombe Cottage 3 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameChristopher Charles Lloyd
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1999)
RoleCompany Director
Correspondence AddressOakley 34 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB
Director NameLeslie Guy Mark Morant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusResigned
Appointed01 April 1997(22 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Director NameMaxwell Edward Lesser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 March 2000)
RoleSolicitor
Correspondence Address6 Prospect Road
New Barnet
Hertfordshire
EN5 5BN
Director NameEbrahim Adam Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(24 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 20 December 1999)
RoleFinancial Controller
Correspondence Address52 Thurnview Road
Leicester
Leicestershire
LE5 6HJ
Director NameWilliam Dickson Farmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1999(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address4432 N Versailles Avenue
Dallas
Texas
75219
United States
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(33 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£30,000
Net Worth£1,532,000
Current Liabilities£1,781,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (15 pages)
6 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (21 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
27 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (13 pages)
27 May 2015Liquidators statement of receipts and payments to 16 March 2015 (13 pages)
26 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages)
6 June 2014Appointment of Philip Leighton Hanson as a director (3 pages)
6 June 2014Appointment of Christine Marie Williams as a director (3 pages)
27 May 2014Termination of appointment of Stephen Gale as a director (2 pages)
22 May 2014Liquidators statement of receipts and payments to 16 March 2014 (12 pages)
22 May 2014Liquidators' statement of receipts and payments to 16 March 2014 (12 pages)
4 June 2013Liquidators statement of receipts and payments to 16 March 2013 (17 pages)
4 June 2013Liquidators' statement of receipts and payments to 16 March 2013 (17 pages)
19 October 2012Termination of appointment of Paul Clayden as a director (2 pages)
2 August 2012Liquidators statement of receipts and payments to 16 March 2012 (13 pages)
2 August 2012Liquidators' statement of receipts and payments to 16 March 2012 (13 pages)
30 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (13 pages)
30 May 2012Liquidators statement of receipts and payments to 16 March 2012 (13 pages)
18 August 2011Termination of appointment of Yvonne Fisher as a director (2 pages)
19 April 2011Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom on 19 April 2011 (2 pages)
5 April 2011Declaration of solvency (3 pages)
5 April 2011Resolution insolvency:special resolution :- "in specie" (1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1,000,000
(6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1,000,000
(6 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
4 October 2010Termination of appointment of Arfan Syeed as a director (2 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
10 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
18 January 2010Register inspection address has been changed (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
7 May 2009Auditor's resignation (2 pages)
6 May 2009Director appointed paul francis clayden (3 pages)
30 April 2009Appointment terminated secretary jonathan evans (1 page)
30 April 2009Appointment terminated director jonathan evans (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
12 March 2009Director appointed edward robert charles cruttwell (11 pages)
12 March 2009Director appointed michael conrad heap (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
18 November 2008Director appointed jonathan richard william evans (4 pages)
18 November 2008Appointment terminated director john howes (1 page)
8 October 2008Registered office changed on 08/10/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
5 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 January 2008Registered office changed on 09/01/08 from: 55 bishopsgate london EC2N 3BD (1 page)
4 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (11 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Return made up to 01/01/05; full list of members (2 pages)
17 December 2004Full accounts made up to 31 December 2003 (12 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Director resigned (1 page)
27 April 2003New director appointed (3 pages)
12 March 2003Auditor's resignation (3 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
16 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 December 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
10 July 2001Director resigned (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Director resigned (1 page)
12 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 2000Director's particulars changed (1 page)
8 November 2000Auditor's resignation (1 page)
8 November 2000Aud resignation (1 page)
6 June 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
31 January 2000Full group accounts made up to 31 December 1999 (17 pages)
13 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Memorandum and Articles of Association (12 pages)
13 April 1999Secretary's particulars changed (1 page)
10 April 1999Full group accounts made up to 31 December 1998 (16 pages)
8 April 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
26 January 1999Return made up to 01/01/99; bulk list available separately (8 pages)
20 January 1999Memorandum and Articles of Association (17 pages)
4 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 1998Application for reregistration from PLC to private (1 page)
31 December 1998Re-registration of Memorandum and Articles (17 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Full group accounts made up to 31 December 1997 (15 pages)
15 January 1998Return made up to 01/01/98; change of members (12 pages)
4 September 1997Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3EL (1 page)
23 June 1997Full group accounts made up to 31 December 1996 (15 pages)
10 April 1997New secretary appointed (1 page)
27 January 1997Return made up to 01/01/97; full list of members (26 pages)
17 December 1996Secretary resigned (1 page)
19 August 1996New director appointed (2 pages)
9 April 1996Full group accounts made up to 31 December 1995 (15 pages)
10 January 1996Return made up to 01/01/96; full list of members (15 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Full group accounts made up to 31 December 1994 (41 pages)
3 April 1995New director appointed (4 pages)
3 April 1995Director resigned (4 pages)
6 May 1994Full group accounts made up to 31 December 1993 (45 pages)
19 May 1993Full group accounts made up to 31 December 1992 (42 pages)
22 April 1992Full group accounts made up to 31 December 1991 (41 pages)
10 July 1991Full group accounts made up to 31 December 1990 (48 pages)
9 July 1990Full group accounts made up to 31 December 1989 (48 pages)
13 January 1989Full group accounts made up to 30 June 1988 (46 pages)
1 December 1987Full accounts made up to 30 June 1987 (43 pages)
19 October 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 February 1987Full accounts made up to 30 June 1986 (43 pages)
17 February 1986Accounts made up to 30 June 1985 (45 pages)
20 December 1984Accounts made up to 30 June 1984 (43 pages)
15 December 1983Accounts made up to 30 June 1983 (29 pages)
16 December 1977Accounts made up to 30 June 1976 (12 pages)
24 February 1977Accounts made up to 30 June 1975 (10 pages)
7 January 1975Certificate of incorporation (1 page)