Company NameCrown Landscapes Ltd
Company StatusDissolved
Company Number04616480
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date26 September 2019 (4 years, 7 months ago)
Previous NamePigsears Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gareth Hurleston Emberton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlencathra Upton Magna Business Park
Upton Magna
Shrewsbury
SY4 4TT
Wales
Secretary NameMr Gareth Hurleston Emberton
StatusClosed
Appointed17 February 2010(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 26 September 2019)
RoleCompany Director
Correspondence AddressBlencathra Upton Magna Business Park
Upton Magna
Shrewsbury
SY4 4TT
Wales
Director NameMr Simon Pugh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(14 years after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMiss Sarah Louise Hayes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameLynda Richards
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 The Mount
Shrewsbury
Shropshire
SY3 8PW
Wales
Director NameMr Kevin Michael Ellis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 August 2017)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressBlencathra Upton Magna Business Park
Upton Magna
Shrewsbury
SY4 4TT
Wales
Director NameMrs Jill Cottell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafren House 5 St Giles Business Park
Pool Road
Newtown
Powys
SY16 3AJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrown-landscapes.com
Email address[email protected]
Telephone01743 709411
Telephone regionShrewsbury

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Gareth Hurleston Emberton
50.00%
Ordinary
1 at £1Mr Kevin Michael Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£18,710
Cash£9
Current Liabilities£480,711

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Bcrs Business Loans Limited

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred crown landscapes LTD "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture.
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Bibby Financial Services Limited ( as Seurity Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Cessation of Kevin Michael Ellis as a person with significant control on 25 August 2017 (1 page)
10 October 2017Purchase of own shares. (3 pages)
5 October 2017Registration of charge 046164800002, created on 2 October 2017 (22 pages)
26 September 2017Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 1
(4 pages)
13 September 2017Termination of appointment of Kevin Michael Ellis as a director on 25 August 2017 (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
21 March 2017Appointment of Mrs Jill Cottell as a director on 1 March 2017 (2 pages)
3 January 2017Appointment of Mr Simon Pugh as a director on 21 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
28 November 2016Registration of charge 046164800001, created on 28 November 2016 (55 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 January 2014Director's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin Michael Ellis on 16 March 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 (1 page)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 (2 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Director's details changed for Mr Gareth Hurleston Emberton on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Gareth Hurleston Emberton on 6 October 2011 (2 pages)
12 September 2011Director's details changed for Mr Gareth Hurleston Emberton on 12 September 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Mr Kevin Michael Ellis on 1 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Gareth Hurleston Emberton on 1 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Gareth Hurleston Emberton on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Kevin Michael Ellis on 1 December 2010 (2 pages)
23 February 2010Appointment of Mr Kevin Michael Ellis as a director (2 pages)
17 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1
(2 pages)
17 February 2010Termination of appointment of Lynda Richards as a secretary (1 page)
17 February 2010Company name changed pigsears LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
17 February 2010Appointment of Mr Gareth Hurleston Emberton as a secretary (1 page)
17 February 2010Registered office address changed from 58 the Mount Shrewsbury Shropshire SY3 8PW on 17 February 2010 (1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 February 2009Return made up to 13/12/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 February 2007Return made up to 13/12/06; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 December 2005Return made up to 13/12/05; full list of members (2 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 January 2005Return made up to 13/12/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
11 May 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (17 pages)