Company NameJohn Crilley Limited
Company StatusDissolved
Company Number02648311
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)
Dissolution Date18 February 2021 (3 years, 2 months ago)
Previous NamesRevenue Collection Services Limited and Capita Revenues Management Limited

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 18 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(16 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(17 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Charles John Roach
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleExecutive
Correspondence Address59 Queen Charlotte Street
Bristol
Avon
BS1 4HL
Secretary NameMr Douglas George Stewart
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address59 Queen Charlotte Street
Bristol
Avon
BS1 4HL
Director NameStephen Harvey White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMusbury House
Axmouth
Devon
EX12 4BP
Director NameDouglas George Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleExecutive
Correspondence Address21 Brake Close
Bradley Stoke
Bristol
Avon
BS12 8BA
Director NameSir Peter Harvey Marychurch
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleRetired Civil Servant
Correspondence AddressThe Naval & Miltary Club
94 Piccadilly
London
W1V 0BP
Director NameAnthony Walter Homer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address22 Dursley Road
Woodfield
Cam
Gloucestershire
GL11 6PP
Wales
Secretary NameMr Niven Finlay Mace
NationalityBritish
StatusResigned
Appointed05 December 1991(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Queen Charlotte Street
Bristol
Avon
BS1 4HL
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1995)
RoleManaging Director
Correspondence AddressFalconwood
Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1995)
RoleSecretary
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Soroon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 1995)
RoleCompany Director
Correspondence Address16 Hawkley Drive
Tadley
Basingstoke
Hampshire
RG26 6YH
Director NameDavid Carlisle Hunter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCertificated Bailiff
Correspondence AddressMurdoch Chambers
153a Corporation Street
Birmingham
B4 6PN
Director NameBernard Hillon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressDelph House Scarth Hill Lane
Westhead
Ormskirk
Lancashire
L40 6JP
Director NameMr Gordon Fiskin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Director NameAndrew Mark Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1996)
RoleCertified Accountant
Correspondence Address2 Riverside Way
Waterside
Droitwich
Worcestershire
WR9 8UP
Director NameSir Rodney Malcolm Aldridge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 03 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameHugh Trevor Hutchinson
NationalityBritish
StatusResigned
Appointed03 June 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1998)
RoleCompany Director
Correspondence Address42-44 Henry Street
Northampton
NN1 4JE
Director NamePaul Leslie Sharpe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address109 Snakes Lane
Woodford Green
Essex
IG8 0EE
Director NameNigel Geoffrey Hewlett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1998)
RoleAdministrative Director
Correspondence AddressThe Hyde Langton Rise
Whilton
Daventry
Northamptonshire
NN11 5QP
Director NameBarbara Jessie Banton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address7-8 Waterloo Street
Birmingham
West Midlands
B2 5PQ
Director NameBernard Hillon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address7 Waterloo Street
Birmingham
B2 5PQ
Secretary NameTimoethy Michael Jennings
NationalityBritish
StatusResigned
Appointed28 July 1998(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1999)
RoleAccountant
Correspondence Address1 Garthwaite Crescent
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AX
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Telephone020 86631688
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Equita LTD
100.00%
Ordinary

Accounts

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

Charges

11 February 1999Delivered on: 18 February 1999
Satisfied on: 11 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1995Delivered on: 16 November 1995
Satisfied on: 16 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Capita Corporate Director Limited on 1 July 2011 (2 pages)
26 July 2012Director's details changed for Capita Corporate Director Limited on 1 July 2011 (2 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 September 2008Return made up to 17/09/08; full list of members (3 pages)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
21 September 2005Return made up to 17/09/05; full list of members (3 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
29 September 2004Return made up to 17/09/04; full list of members (3 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 September 2003Return made up to 17/09/03; full list of members (3 pages)
16 June 2003Secretary's particulars changed (1 page)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
16 September 2002Return made up to 17/09/02; full list of members (2 pages)
15 August 2002Director's particulars changed (1 page)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
13 September 2001Return made up to 17/09/01; full list of members (6 pages)
7 September 2001Accounts made up to 31 December 2000 (10 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Return made up to 17/09/00; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA (1 page)
24 July 2000Accounts made up to 31 December 1999 (14 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
21 September 1999Return made up to 17/09/99; full list of members (8 pages)
9 July 1999Accounts made up to 31 December 1998 (14 pages)
19 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB (1 page)
16 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Director resigned (1 page)
18 September 1998Return made up to 17/09/98; no change of members (4 pages)
5 August 1998Auditor's resignation (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Auditor's resignation (1 page)
2 March 1998Accounts made up to 31 December 1997 (13 pages)
27 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
19 December 1997New director appointed (2 pages)
25 September 1997Return made up to 17/09/97; full list of members (6 pages)
8 September 1997Accounts made up to 31 December 1996 (16 pages)
8 July 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 42 44 henry street northampton NN1 4JE (1 page)
29 January 1997New director appointed (2 pages)
24 September 1996Return made up to 17/09/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
24 April 1996Accounts made up to 31 December 1995 (14 pages)
7 March 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
25 September 1995Return made up to 17/09/95; no change of members (8 pages)
17 August 1995New director appointed (2 pages)
5 July 1995Secretary resigned;director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
21 June 1995Ad 02/06/95--------- £ si 510000@1=510000 £ ic 1051000/1561000 (2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1995Memorandum and Articles of Association (54 pages)
20 June 1995Registered office changed on 20/06/95 from: 61-71 victoria street westminster london SW1H oxa (1 page)
20 June 1995£ nc 1051000/3233356 02/06/95 (1 page)
12 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
30 May 1995Accounts made up to 31 December 1994 (11 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
25 April 1994Company name changed capita revenues management limit ed\certificate issued on 25/04/94 (2 pages)
16 October 1992Company name changed revenue collection services limi ted\certificate issued on 19/10/92 (2 pages)
24 September 1991Incorporation (13 pages)