Company NameCrystal Palace F.C. (2000) Limited
Company StatusDissolved
Company Number03951645
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePhilip James Alexander
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dumville Drive
Godstone
Surrey
RH9 8NY
Director NameMr Simon Jordan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 24 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Al Lubana Joan Miro
Atalaya Rio Verde
Marbella
Malaga 29660
29660
Secretary NameMr Simon Jordan
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Al Lubana Joan Miro
Atalaya Rio Verde
Marbella
Malaga 29660
29660
Director NameKevin Mark Watts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address3 Feathers Place
Greenwich
London
SE10 9NE
Director NameVincent Michael Nicholas Browne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressKingsway House
103 Kingsway
London
WC2B 6QX
Secretary NameMr John Laurence Lovell McKenzie
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Wyatt Drive
London
SW13 8AA
Director NameMr Peter Lawrence Morley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenn Close
Bromley
Kent
BR1 4DX
Director NameKevin Mitchell Brummitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressAldersyde
Darby Drive Potters Heath
Welwyn
Hertfordshire
AL6 9TE
Director NameMr Dominic Jordan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlpit Farmhouse
Swan Lane
Edenbridge
Kent
TN8 6BA
Secretary NameKevin Mitchell Brummitt
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressAldersyde
Darby Drive Potters Heath
Welwyn
Hertfordshire
AL6 9TE
Director NameMr Shaun McHugh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameMark Thickbroom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Swallow Close
Buckingham
Buckinghamshire
MK18 7ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cpfc.co.uk
Email address[email protected]
Telephone020 87686000
Telephone regionLondon

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2m at 1Aspiration Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,975,043
Net Worth-£21,035,314
Cash£55,032
Current Liabilities£17,148,898

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Termination of appointment of Dominic Jordan as a director (2 pages)
16 June 2011Termination of appointment of Dominic Jordan as a director (2 pages)
8 February 2011Notice to Registrar of companies voluntary arrangement taking effect (31 pages)
8 February 2011Notice of completion of voluntary arrangement (7 pages)
8 February 2011Notice to Registrar of companies voluntary arrangement taking effect (31 pages)
8 February 2011Notice of completion of voluntary arrangement (7 pages)
28 January 2011Notice of end of Administration (21 pages)
28 January 2011Notice of end of Administration (21 pages)
1 September 2010Administrator's progress report to 25 July 2010 (21 pages)
1 September 2010Administrator's progress report to 25 July 2010 (21 pages)
25 May 2010Amended certificate of constitution of creditors' committee (1 page)
25 May 2010Result of meeting of creditors (237 pages)
25 May 2010Amended certificate of constitution of creditors' committee (1 page)
25 May 2010Result of meeting of creditors (237 pages)
10 May 2010Statement of administrator's proposal (317 pages)
10 May 2010Statement of administrator's proposal (317 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (17 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (17 pages)
9 February 2010Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages)
9 February 2010Appointment of an administrator (1 page)
9 February 2010Appointment of an administrator (1 page)
6 May 2009Full accounts made up to 30 June 2008 (23 pages)
6 May 2009Accounts made up to 30 June 2008 (23 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 4 (28 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 4 (28 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Full accounts made up to 30 June 2007 (21 pages)
19 May 2008Accounts made up to 30 June 2007 (21 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Appointment terminated director mark thickbroom (1 page)
1 April 2008Appointment Terminated Director mark thickbroom (1 page)
28 July 2007Full accounts made up to 30 June 2006 (21 pages)
28 July 2007Full accounts made up to 30 June 2006 (21 pages)
20 April 2007Return made up to 15/03/07; full list of members (8 pages)
20 April 2007Return made up to 15/03/07; full list of members (8 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
31 July 2006Full accounts made up to 30 June 2005 (21 pages)
31 July 2006Full accounts made up to 30 June 2005 (21 pages)
11 May 2006Return made up to 15/03/06; full list of members (8 pages)
11 May 2006Return made up to 15/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
1 June 2005Full accounts made up to 30 June 2004 (21 pages)
1 June 2005Full accounts made up to 30 June 2004 (21 pages)
12 April 2005Return made up to 15/03/05; full list of members (8 pages)
12 April 2005Return made up to 15/03/05; full list of members (8 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
23 June 2004Full accounts made up to 30 June 2003 (21 pages)
23 June 2004Full accounts made up to 30 June 2003 (21 pages)
1 April 2004Return made up to 15/03/04; full list of members (8 pages)
1 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Full accounts made up to 30 June 2002 (22 pages)
11 August 2003Full accounts made up to 30 June 2002 (22 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 15/03/02; full list of members (7 pages)
19 June 2003Return made up to 15/03/02; full list of members (7 pages)
15 June 2003Return made up to 15/03/03; full list of members (8 pages)
15 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
25 April 2001Return made up to 15/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Return made up to 15/03/01; full list of members (7 pages)
12 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 103 kingsway, london, WC2B 6QX (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 103 kingsway, london, WC2B 6QX (1 page)
17 August 2000Ad 05/07/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 August 2000Ad 05/07/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (22 pages)
15 March 2000Incorporation (22 pages)