ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Business Communications Limited

Crown Business Communications Limited is a liquidation company incorporated on 17 February 1993 with the registered office located in Chester, Cheshire. Crown Business Communications Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
02791115
Private limited company
Age
32 years
Incorporated 17 February 1993
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 2085 days
Dated 1 February 2019 (6 years ago)
Next confirmation dated 1 February 2020
Was due on 15 February 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2496 days
For period 1 Jan31 Dec 2016 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Address
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
England
Address changed on 3 Dec 2021 (3 years ago)
Previous address was 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England
Telephone
02076054500
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in UK • Born in Oct 1955
Director • British • Lives in Scotland • Born in Jul 1969
MNN Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strata Creative Communications Ltd
Simon Xavier Hambley is a mutual person.
Active
On Event Production Co Limited
Simon Xavier Hambley is a mutual person.
Active
Trinity Event Solutions Limited
Simon Xavier Hambley is a mutual person.
Active
Element London Limited
Simon Xavier Hambley is a mutual person.
Active
Sen Investments Limited
Simon Xavier Hambley is a mutual person.
Active
Strata Creative Holdings Limited
Simon Xavier Hambley is a mutual person.
Active
Stage Productions Limited
Simon Xavier Hambley is a mutual person.
Active
JW XT Ltd
Simon Xavier Hambley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£631.82K
Decreased by £526.18K (-45%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 24 (%)
Total Assets
£3.6M
Increased by £619.72K (+21%)
Total Liabilities
-£2.61M
Increased by £482.86K (+23%)
Net Assets
£991.85K
Increased by £136.85K (+16%)
Debt Ratio (%)
72%
Increased by 1.14% (+2%)
Latest Activity
Registered Address Changed
3 Years Ago on 3 Dec 2021
Registered Address Changed
6 Years Ago on 17 Oct 2019
Registered Address Changed
6 Years Ago on 17 Oct 2019
Registered Address Changed
6 Years Ago on 15 Oct 2019
Voluntary Liquidator Appointed
6 Years Ago on 14 Oct 2019
Eamon Campbell Resigned
6 Years Ago on 6 Jun 2019
Charge Satisfied
6 Years Ago on 23 May 2019
Simon Kingsley Osborne Resigned
6 Years Ago on 1 Apr 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 16 Mar 2019
Confirmation Submitted
6 Years Ago on 15 Mar 2019
Get Credit Report
Discover Crown Business Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 October 2024
Submitted on 1 Nov 2024
Liquidators' statement of receipts and payments to 3 October 2023
Submitted on 8 Nov 2023
Liquidators' statement of receipts and payments to 3 October 2022
Submitted on 28 Oct 2022
Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 3 December 2021
Submitted on 3 Dec 2021
Liquidators' statement of receipts and payments to 3 October 2021
Submitted on 27 Oct 2021
Liquidators' statement of receipts and payments to 3 October 2020
Submitted on 20 Nov 2020
Registered office address changed from Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 October 2019
Submitted on 17 Oct 2019
Registered office address changed from 26/28 Goodall Street Walsall West Midlands WS1 1QL to Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 October 2019
Submitted on 17 Oct 2019
Registered office address changed from 12 Soho Square London W1D 3QF to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 15 October 2019
Submitted on 15 Oct 2019
Statement of affairs
Submitted on 14 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year