Company NameCrown Secretarial College Limited
Company StatusDissolved
Company Number01290621
CategoryPrivate Limited Company
Incorporation Date14 December 1976(47 years, 4 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Bernard Anthony Higgins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(15 years after company formation)
Appointment Duration26 years, 2 months (closed 28 February 2018)
RolePrincipal Of Secretarial College
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMrs Susan Elaine Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(15 years after company formation)
Appointment Duration26 years, 2 months (closed 28 February 2018)
RoleCompany Secretary And Administrator
Country of ResidenceUnited Kingdom
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMrs Susan Elaine Higgins
NationalityBritish
StatusClosed
Appointed15 December 1991(15 years after company formation)
Appointment Duration26 years, 2 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD

Contact

Websitewww.crowncollege.co.uk
Telephone01702 608800
Telephone regionSouthend-on-Sea

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Glenview Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,230,846
Cash£488,817
Current Liabilities£11,456

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

3 September 2008Delivered on: 9 September 2008
Satisfied on: 8 February 2011
Persons entitled: Lime Stone Enterprises Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and the sum from time to time standing to the credit of that account which at the date hereof is the sum of £4,425 see image for full details.
Fully Satisfied
27 April 1988Delivered on: 4 May 1988
Satisfied on: 8 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131/131A north road, westcliff on sea essex, title no:- ex 1408929.
Fully Satisfied

Filing History

29 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2017Registered office address changed from 121/129 North Road Westcliff on Sea Essex SS0 7AH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 April 2017 (2 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Current accounting period extended from 5 April 2012 to 31 July 2012 (3 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Current accounting period extended from 5 April 2012 to 31 July 2012 (3 pages)
22 August 2011Section 519 (1 page)
19 August 2011Quoting section 519 (1 page)
29 March 2011Resolutions
  • RES13 ‐ Sect 846 & 190 ca 2006 23/03/2011
(1 page)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Director's details changed for Mr Bernard Anthony Higgins on 15 December 2010 (2 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Mrs Susan Elaine Higgins on 15 December 2010 (2 pages)
30 December 2010Full accounts made up to 5 April 2010 (12 pages)
30 December 2010Full accounts made up to 5 April 2010 (12 pages)
1 April 2010Full accounts made up to 5 April 2009 (12 pages)
1 April 2010Full accounts made up to 5 April 2009 (12 pages)
11 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
29 September 2009Return made up to 15/12/08; full list of members (5 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2009Full accounts made up to 5 April 2008 (11 pages)
20 September 2009Full accounts made up to 5 April 2008 (11 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Auditor's resignation (1 page)
3 April 2008Return made up to 15/12/07; full list of members (8 pages)
31 December 2007Full accounts made up to 5 April 2007 (11 pages)
31 December 2007Full accounts made up to 5 April 2007 (11 pages)
26 February 2007Return made up to 15/12/06; full list of members (8 pages)
6 February 2007Full accounts made up to 5 April 2006 (11 pages)
6 February 2007Full accounts made up to 5 April 2006 (11 pages)
2 February 2006Full accounts made up to 5 April 2005 (11 pages)
2 February 2006Full accounts made up to 5 April 2005 (11 pages)
22 December 2005Return made up to 15/12/05; full list of members (8 pages)
5 February 2005Full accounts made up to 5 April 2004 (11 pages)
5 February 2005Full accounts made up to 5 April 2004 (11 pages)
18 January 2005Return made up to 15/12/04; full list of members (8 pages)
8 February 2004Full accounts made up to 5 April 2003 (11 pages)
8 February 2004Full accounts made up to 5 April 2003 (11 pages)
29 January 2004Return made up to 15/12/03; full list of members (8 pages)
29 January 2003Full accounts made up to 5 April 2002 (11 pages)
29 January 2003Full accounts made up to 5 April 2002 (11 pages)
24 January 2003Return made up to 15/12/02; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 December 2000Return made up to 15/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 February 2000Return made up to 15/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 January 1999Return made up to 15/12/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 February 1997Return made up to 15/12/96; no change of members (4 pages)
31 December 1996Registered office changed on 31/12/96 from: 5-13 leeke street kings cross WC1X 9HZ (1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 February 1996Return made up to 15/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
14 December 1976Incorporation (15 pages)