JOHN CROW HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04678408
Status Liquidation
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 7 March 2016; Liquidators statement of receipts and payments to 7 March 2015; Liquidators statement of receipts and payments to 7 March 2014. The most likely internet sites of JOHN CROW HOLDINGS LIMITED are www.johncrowholdings.co.uk, and www.john-crow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Crow Holdings Limited is a Private Limited Company. The company registration number is 04678408. John Crow Holdings Limited has been working since 26 February 2003. The present status of the company is Liquidation. The registered address of John Crow Holdings Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . STAMMERS, Sophie Nadine Dominique is a Secretary of the company. STAMMERS, Robin Stuart is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director STAMMERS, Sophie Nadine Dominique has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STAMMERS, Sophie Nadine Dominique
Appointed Date: 28 February 2003

Director
STAMMERS, Robin Stuart
Appointed Date: 28 February 2003
64 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Director
STAMMERS, Sophie Nadine Dominique
Resigned: 04 January 2010
Appointed Date: 28 February 2003
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

JOHN CROW HOLDINGS LIMITED Events

08 Apr 2016
Liquidators statement of receipts and payments to 7 March 2016
24 Apr 2015
Liquidators statement of receipts and payments to 7 March 2015
25 Mar 2014
Liquidators statement of receipts and payments to 7 March 2014
23 Dec 2013
Court order insolvency:removal of liquidator
23 Dec 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 47 more events
19 Mar 2003
Ad 28/02/03--------- £ si 199@1=199 £ ic 1/200
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
09 Mar 2003
Registered office changed on 09/03/03 from: 46A syon lane osterley middlesex TW7 5NQ
26 Feb 2003
Incorporation

JOHN CROW HOLDINGS LIMITED Charges

9 July 2010
Mortgage debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: West Island Label Store Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 343 london road st leonards on sea east sussex.
19 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1,2 and 3 deans park industrial…
22 October 2004
Debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…