Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN STRUCTURAL ENGINEERING LIMITED
Company Information for

CROWN STRUCTURAL ENGINEERING LIMITED

REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NG5 1AZ,
Company Registration Number
03591991
Private Limited Company
Liquidation

Company Overview

About Crown Structural Engineering Ltd
CROWN STRUCTURAL ENGINEERING LIMITED was founded on 1998-07-02 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Crown Structural Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CROWN STRUCTURAL ENGINEERING LIMITED
 
Legal Registered Office
REGENT HOUSE
CLINTON AVENUE
NOTTINGHAM
NG5 1AZ
Other companies in NG5
 
Filing Information
Company Number 03591991
Company ID Number 03591991
Date formed 1998-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2009
Account next due 30/04/2011
Latest return 02/07/2010
Return next due 30/07/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 14:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN STRUCTURAL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWN STRUCTURAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GERALD VINCENT WILLIS
Company Secretary 1998-07-02
GERALD VINCENT WILLIS
Director 1998-07-02
SIMON DARREN WILLIS
Director 2010-09-27
STUART GAVIN WILLIS
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HALLAM
Director 1998-07-02 2010-09-14
C & M SECRETARIES LIMITED
Nominated Secretary 1998-07-02 1998-07-02
C & M REGISTRARS LIMITED
Nominated Director 1998-07-02 1998-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GAVIN WILLIS ANDENOR LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-28Restoration by order of court - previously in Creditors' Voluntary Liquidation
2022-04-28REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-08-12GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-124.72Voluntary liquidation creditors final meeting
2016-08-184.68 Liquidators' statement of receipts and payments to 2016-06-13
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-08-044.68 Liquidators' statement of receipts and payments to 2015-06-13
2014-08-154.68 Liquidators' statement of receipts and payments to 2014-06-13
2013-08-164.68 Liquidators' statement of receipts and payments to 2013-06-13
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2012
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2012
2012-06-142.34BNotice of move from Administration to creditors voluntary liquidation
2012-06-132.39BNotice of vacation of office by administrator
2012-01-232.24BAdministrator's progress report to 2011-12-20
2011-10-262.16BStatement of affairs with form 2.14B
2011-09-062.23BResult of meeting of creditors
2011-08-182.17BStatement of administrator's proposal
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/11 FROM Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT
2011-06-282.12BAppointment of an administrator
2010-10-01AP01DIRECTOR APPOINTED MR SIMON DARREN WILLIS
2010-10-01AP01DIRECTOR APPOINTED MR STUART GAVIN WILLIS
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLAM
2010-07-13LATEST SOC13/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-13AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD VINCENT WILLIS / 02/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HALLAM / 02/07/2010
2010-04-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-10363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-02363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-02363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-2488(2)RAD 25/02/03--------- £ SI 998@1=998 £ IC 2/1000
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: BURMA ROAD BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0RT
2002-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/02
2002-07-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-16363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18395PARTICULARS OF MORTGAGE/CHARGE
1998-07-15288bDIRECTOR RESIGNED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 17 UPPER TOOTING ROAD LONDON SW17 7TS
1998-07-15288bSECRETARY RESIGNED
1998-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to CROWN STRUCTURAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Notices to Creditors2014-08-12
Notices to Creditors2012-06-28
Meetings of Creditors2011-08-17
Appointment of Administrators2011-06-29
Fines / Sanctions
No fines or sanctions have been issued against CROWN STRUCTURAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-16 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN STRUCTURAL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CROWN STRUCTURAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN STRUCTURAL ENGINEERING LIMITED
Trademarks
We have not found any records of CROWN STRUCTURAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN STRUCTURAL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as CROWN STRUCTURAL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROWN STRUCTURAL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCROWN STRUCTURAL ENGINEERING LIMITEDEvent Date2014-08-08
In accordance with Rule 4.106, I, Ian J Gould of BDO LLP, Regent House, Clinton Avenue, Nottingham, NG5 1AZ, give notice that on 14 June 2012 I was appointed Liquidator of Crown Structural Engineering Limited pursuant to Schedule B1 Para 83. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 September 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Ian J Gould of Regent House, Clinton Avenue, Nottingham, NG5 1AZ, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian James Gould Liquidator : Ian James Gould (IP Number 7866) of BDO LLP, Regent House, Clinton Avenue, Nottingham, NG5 1AZ was appointed Liquidator of the Company on 14 June 2012. Further information is available from Helen Jones on 0115 962 9248.
 
Initiating party Event TypeNotices to Creditors
Defending partyCROWN STRUCTURAL ENGINEERING LIMITEDEvent Date2012-06-21
In accordance with Rule 4.106, I, Ian James Gould of PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ give notice that on 14 June 2012 I was appointed Liquidator of Crown Structural Engineering Limited pursuant to Schedule B1 para 83. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 August 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Ian James Gould of PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian James Gould Liquidator : Ian James Gould (IP Number 7866) of PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ was appointed as Liquidator of the Company on 14 June 2012. The Companys registered office is Regent House, Clinton Avenue, Nottingham NG5 1AZ and the Companys principal trading address is Burma Road, Blidworth, Mansfield, Nottingham NG21 0RT.
 
Initiating party Event TypeFinal Meetings
Defending partyCROWN STRUCTURAL ENGINEERING LIMITEDEvent Date2012-06-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 02 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Pannell House, 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 1 May 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 14 June 2012 Office Holder details: Ian J Gould , (IP No. 7866) of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or telephone: 0116 250 4400. Ian J Gould , Liquidator : Ag GF120783
 
Initiating party Event TypeMeetings of Creditors
Defending partyCROWN STRUCTURAL ENGINEERING LIMITEDEvent Date2011-06-21
In the Birmingham District Registry case number 8296 Brian James Hamblin (IP Number 2085) and Ian James Gould (IP Number 7866) the Office holder capacity: Joint Administrators of Crown Structural Engineering Limited who were appointed on 21 June 2011 , hereby give notice that a Meeting of the Creditors of the above Company is to be held at Regent House, Clinton Avenue, Nottingham NG5 1AZ on 26 August 2011 at 10.30 am . The Meeting is an initial Meeting of Creditors Convened under Legislation section: Paragraph 51 of Legislation section: Schedule B1 to the Legislation: Insolvency Act 1986 . In order to be entitled to vote under Rule 2.38 at the Meeting Creditors must send their written statement of claim to the undersigned Brian James Hamblin of PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ or by email to cri.nottingham@uk.pkf.com not later than 12 noon on the business day before the day fixed for the Meeting. The Registered Office of Crown Structural Engineering Limited is at Regent House, Clinton Avenue, Nottingham NG5 1AZ and its Principle Trading Address was at Burma Road, Blidworth, Mansfield, Nottinghamshire, NG21 0RT. Brian James Hamblin Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCROWN STRUCTURAL ENGINEERING LIMITEDEvent Date2011-06-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8296 Brian James Hamblin (IP No 2085 ) of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP and Ian James Gould (IP No 7866 ) of PKF (UK) LLP , New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN STRUCTURAL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN STRUCTURAL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.