Company NameCrownacre Lifts Limited
Company StatusDissolved
Company Number02132130
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesCrown Lift Services Limited and Crown Lifts Ltd

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Tim John Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2017(30 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Chertsey
Surrey
KT16 9HW
Secretary NameTebogo Brenda Msi
StatusClosed
Appointed01 October 2018(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Gerald Charles Bradnam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Farm Road
Bickley
Bromley
BR1 2PE
Secretary NameMr Reginald John Coote
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Craven Road
Orpington
Kent
BR6 7RU
Secretary NameAmanda Jane Daley
NationalityBritish
StatusResigned
Appointed06 September 2006(19 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2006)
RoleAccounts Manager
Correspondence Address94 Castleton Road
Mottingham
London
SE9 4DB
Secretary NameMr Reginald John Coote
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Craven Road
Orpington
Kent
BR6 7RU
Director NameMr Paul Bernard Chamberlain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Avenue
Emsworth
Hampshire
PO10 7UG
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Secretary NameMr Jeffery Richard Mannooch
NationalityBritish
StatusResigned
Appointed02 April 2008(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Reginald John Coote
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Reginald John Coote
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Gerard Keith Loty
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2010(22 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Michael Anthony Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2010(22 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameMiss Rachel Victoria Loaring
StatusResigned
Appointed01 September 2011(24 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameMr Simon White
StatusResigned
Appointed01 September 2011(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Chris Richard Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Peter James Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Chertsey
Surrey
KT16 9HW

Contact

Websitecrownlifts.co.uk

Location

Registered AddressGlobal House Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Kone PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,917,577
Gross Profit£1,713,748
Net Worth£520,957
Cash£24,918
Current Liabilities£6,456,049

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 February 2000Delivered on: 25 February 2000
Satisfied on: 3 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 the metro centre kangley bridge road london SE26 t/no: SGL572004. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 March 1993Delivered on: 1 April 1993
Satisfied on: 2 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 27 beckenham metro centre kangley bridge road beckenham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1995Delivered on: 9 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 November 2017Appointment of Mr Tim John Joyce as a director on 19 October 2017 (2 pages)
23 November 2017Appointment of Mr Peter James Griffin as a director on 19 October 2017 (2 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 November 2016Full accounts made up to 31 December 2015 (24 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 August 2016Termination of appointment of Chris Richard Mann as a director on 8 August 2016 (1 page)
22 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,000
(4 pages)
23 September 2015Appointment of Mr Chris Mann as a director on 22 September 2015 (2 pages)
26 March 2015Company name changed crown lifts LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
30 October 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4,000
(4 pages)
9 January 2014Termination of appointment of Reginald Coote as a director (1 page)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000
(4 pages)
2 July 2013Full accounts made up to 31 December 2012 (21 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Termination of appointment of Rachel Loaring as a secretary (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Miss Rachel Victoria Loaring as a secretary (1 page)
8 September 2011Appointment of Mr Simon White as a secretary (1 page)
8 September 2011Termination of appointment of Jeffery Mannooch as a secretary (1 page)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 February 2011Appointment of Mr Gerard Keith Loty as a director (2 pages)
19 October 2010Director's details changed for Mr Reginald John Coote on 28 September 2010 (2 pages)
19 October 2010Secretary's details changed for Jeffery Richard Mannooch on 28 September 2010 (1 page)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
23 September 2010Termination of appointment of Mark Day as a director (1 page)
7 April 2010Appointment of Mr Michael Anthony Williams as a director (2 pages)
16 March 2010Termination of appointment of Paul Chamberlain as a director (1 page)
30 November 2009Full accounts made up to 31 December 2008 (21 pages)
18 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 January 2009Auditor's resignation (1 page)
11 December 2008Full accounts made up to 31 March 2008 (21 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from regency house 33-49 farwig lane bromley kent BR1 3RE (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 August 2008Appointment terminated director gerald bradnam (1 page)
2 May 2008Director appointed reginald john coote (2 pages)
25 April 2008Director appointed mark day (2 pages)
25 April 2008Director appointed paul chamberlain (2 pages)
18 April 2008Appointment terminated director and secretary reginald coote (1 page)
18 April 2008Secretary appointed jeffery richard mannooch (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 August 2007Full accounts made up to 31 March 2007 (20 pages)
6 January 2007Full accounts made up to 31 March 2006 (21 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
20 October 2006Return made up to 28/09/06; full list of members (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
30 November 2005Full accounts made up to 31 March 2005 (21 pages)
7 October 2005Return made up to 28/09/05; full list of members (2 pages)
18 January 2005Return made up to 28/09/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (21 pages)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Auditor's resignation (1 page)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
30 January 2004Registered office changed on 30/01/04 from: 27 the metro centre kangley bridge road london SE26 5BW (1 page)
16 October 2003Return made up to 28/09/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
14 November 2002Return made up to 28/09/02; full list of members (7 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2000Return made up to 28/09/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (10 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 October 1999Return made up to 28/09/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 March 1999 (9 pages)
3 March 1999£ nc 1000/4000 05/02/99 (1 page)
3 March 1999Ad 05/02/99--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
25 September 1998Return made up to 28/09/98; full list of members (6 pages)
22 May 1998Director's particulars changed (1 page)
7 October 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Return made up to 28/09/97; no change of members (4 pages)
25 September 1996Return made up to 28/09/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (12 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 28/09/95; full list of members (6 pages)
25 April 1995Company name changed crown lift services LIMITED\certificate issued on 26/04/95 (4 pages)
11 October 1990Director's particulars changed (2 pages)
11 October 1990Secretary's particulars changed;director's particulars changed (2 pages)
26 April 1988New director appointed (2 pages)
3 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 May 1987Incorporation (13 pages)