Company NameCrown Vehicle Contracts Limited
Company StatusDissolved
Company Number02258845
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesS W 112 Company Limited and Crown Vehicle Contracts Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(17 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 03 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(24 years after company formation)
Appointment Duration2 years, 8 months (closed 03 February 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed21 June 2013(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBarry Gordon Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1993)
RoleFinance Director
Correspondence AddressFathom House
63 Whitesfield Road
Nailsea
Avon
BS19 2NF
Director NameNigel Norman Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1993)
RoleOperations Director
Correspondence Address9 Browns Coppice Avenue
Solihull
West Midlands
B91
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameJohn William Hartland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 1993)
RoleMarketing Director
Correspondence AddressThe Beeches
Cleobury Road Far Forest Rock
Kidderminster
Worcs
DY14 9TA
Director NameChristopher John Haskins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 November 1992)
RoleCommercial Director
Correspondence Address22 Four Acres Close
Nailsea
Bristol
Avon
BS19 2YF
Director NameRobert Kingston Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1993)
RoleManaging Director
Correspondence AddressHolmbush
35 Church Road
Winscombe
North Somerset
BS25 1BJ
Director NameGareth Mervyn Owens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1993)
RolePersonnel Director
Correspondence Address52 Lowbrook Lane
Tidbury Green
Solihull
B90 1QR
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1998)
RoleDirector&General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed15 September 2005(17 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2005)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed15 September 2005(17 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2005)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameFrances Julie Niven
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(17 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildford Grove
London
SE10 8JT
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed15 June 2011(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 June 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Credit Services Limited (Corporation)
StatusResigned
Appointed30 December 2002(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 January 2004)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameForward Trust Limited (Corporation)
StatusResigned
Appointed30 December 2002(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 January 2004)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

866.4k at £1Hsbc Vehicle Finance (Uk) LTD
100.00%
Ordinary
1 at £1Canada Square Nominees (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£602,453
Gross Profit£578,777
Net Worth£738,216
Current Liabilities£6,295,241

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
24 September 2014Termination of appointment of Richard Andrew Carter as a director on 24 September 2014 (1 page)
27 June 2014Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
27 June 2014Statement by directors (4 pages)
27 June 2014Solvency statement dated 26/06/14 (4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/06/2014
(2 pages)
25 June 2014Full accounts made up to 31 December 2013 (20 pages)
24 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2014Re-registration from a public company to a private limited company (1 page)
24 June 2014Re-registration of Memorandum and Articles (51 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Appointment of Katherine Dean as a secretary on 21 June 2013 (2 pages)
24 June 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 21 June 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Termination of appointment of Sarah Gott as a secretary (1 page)
5 July 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
14 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 June 2009Director appointed adrian timothy rigby (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
28 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 March 2008Secretary appointed george william bayer (1 page)
6 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 February 2008Secretary's particulars changed (1 page)
9 August 2007New director appointed (1 page)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
19 July 2007Director resigned (1 page)
13 June 2007Return made up to 06/05/07; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (22 pages)
22 June 2006Return made up to 06/05/06; full list of members (3 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
6 October 2005Director's particulars changed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Return made up to 06/05/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 06/05/04; full list of members (6 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Return made up to 06/05/03; full list of members (5 pages)
31 May 2003Location of register of members (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
16 September 2002Full accounts made up to 31 December 2001 (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
30 July 1999Director resigned (1 page)
29 July 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
5 June 1997Return made up to 06/05/97; no change of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
15 August 1996Auditor's resignation (1 page)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
25 May 1996Director's particulars changed (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
17 February 1996Director resigned (2 pages)
5 June 1995Return made up to 06/05/95; full list of members (8 pages)
26 April 1995Secretary's particulars changed (1 page)
4 April 1995New director appointed (2 pages)
13 May 1994Full accounts made up to 31 December 1993 (14 pages)
2 August 1993Full accounts made up to 31 December 1992 (14 pages)
7 May 1992Full accounts made up to 31 December 1991 (14 pages)
9 May 1991Memorandum and Articles of Association (13 pages)
9 January 1991Full accounts made up to 30 June 1990 (13 pages)
31 January 1990Full accounts made up to 30 June 1989 (12 pages)
27 June 1988Company name changed s w 112 company LIMITED\certificate issued on 28/06/88 (2 pages)
17 May 1988Certificate of incorporation (1 page)