Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crown Motors (Bushey Heath) Limited
Crown Motors (Bushey Heath) Limited is a dissolved company incorporated on 11 May 1960 with the registered office located in London, City of London. Crown Motors (Bushey Heath) Limited was registered 65 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 December 2018
(6 years ago)
Was
58 years old
at the time of dissolution
Company No
00658826
Private limited company
Age
65 years
Incorporated
11 May 1960
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Crown Motors (Bushey Heath) Limited
Contact
Address
25 Farringdon Street
London
EC4A 4AB
Same address for the past
11 years
Companies in EC4A 4AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mrs Else Helena Collins
Director • Secretary • Finnish • Lives in UK • Born in Jun 1951 • Secretary
Mr Colin Ivor Collins
Director • British • Lives in Isle Of Man • Born in Jul 1937
Mrs Sarah Jane Thomson
Director • Web Consultant • British • Lives in UK • Born in Jul 1979
Mr Peter Anthony Collins
Director • Technical Manager • British • Lives in England • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Two Victoria Square Management Limited
Mrs Sarah Jane Thomson is a mutual person.
Active
2 Osborne Road Clifton Bristol Limited
Mr Peter Anthony Collins is a mutual person.
Active
Collins Group Online Ltd
Mrs Sarah Jane Thomson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
28 Feb 2009
For period
28 Feb
⟶
28 Feb 2009
Traded for
12 months
Cash in Bank
£159.02K
Decreased by £17.3K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.18M
Increased by £176.82K (+18%)
Total Liabilities
-£236.11K
Decreased by £46.21K (-16%)
Net Assets
£944.1K
Increased by £223.03K (+31%)
Debt Ratio (%)
20%
Decreased by 8.13% (-29%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 6 Jun 2014
Registered Address Changed
12 Years Ago on 16 Apr 2013
Voluntary Liquidator Appointed
15 Years Ago on 26 Jul 2010
Declaration of Solvency
15 Years Ago on 26 Jul 2010
Registered Address Changed
15 Years Ago on 23 Jul 2010
Full Accounts Submitted
15 Years Ago on 24 Dec 2009
Small Accounts Submitted
16 Years Ago on 22 Dec 2008
Full Accounts Submitted
17 Years Ago on 27 Dec 2007
Full Accounts Submitted
18 Years Ago on 8 Mar 2007
Full Accounts Submitted
20 Years Ago on 13 Jun 2005
Get Alerts
Get Credit Report
Discover Crown Motors (Bushey Heath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Dec 2018
Return of final meeting in a members' voluntary winding up
Submitted on 6 Sep 2018
Liquidators' statement of receipts and payments to 13 July 2017
Submitted on 24 Aug 2017
Liquidators' statement of receipts and payments to 13 July 2016
Submitted on 1 Sep 2016
Liquidators' statement of receipts and payments to 13 July 2015
Submitted on 4 Aug 2015
Liquidators' statement of receipts and payments to 13 July 2014
Submitted on 20 Aug 2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014
Submitted on 6 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Oct 2013
Liquidators' statement of receipts and payments to 13 July 2013
Submitted on 16 Sep 2013
Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013
Submitted on 16 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs