CENDRIS 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENDRIS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00977839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENDRIS 1 LIMITED?

    • (7487) /

    Where is CENDRIS 1 LIMITED located?

    Registered Office Address
    Stubbins Vale Mill Stubbins Vale Road
    Ramsbottom
    99
    BL8 9BF Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENDRIS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASON LIMITEDFeb 17, 2000Feb 17, 2000
    M-R GROUP PLCNov 22, 1995Nov 22, 1995
    M.R. DATA MANAGEMENT GROUP P.L.C.Jan 28, 1993Jan 28, 1993
    MICROFILM REPROGRAPHICS P L CDec 31, 1976Dec 31, 1976
    MICRO-FILM REPROGRAPHICS LIMITEDApr 23, 1970Apr 23, 1970

    What are the latest accounts for CENDRIS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CENDRIS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Oct 19, 2012

    7 pages4.68

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2011

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 27, 2011

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem reserve/ re dividend in specie 20/10/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 20, 2011

    • Capital: GBP 19,854,192.60
    4 pagesSH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 19, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Nov 19, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    2 pages288c

    legacy

    1 pages287

    Who are the officers of CENDRIS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Mary Frances
    Stubbins Vale Road
    Ramsbottom
    PO BOX 99
    BL8 9BF Bury
    Stubbins Vale Mill
    Lancashire
    Uk
    Secretary
    Stubbins Vale Road
    Ramsbottom
    PO BOX 99
    BL8 9BF Bury
    Stubbins Vale Mill
    Lancashire
    Uk
    British137408370001
    DOWNING, Jonathan Clifford
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Director
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Great BritainBritish98966450004
    O'ROURKE, Mary Frances
    Stubbins Vale Road
    Ramsbottom
    PO BOX 99
    BL8 9BF Bury
    Stubbins Vale Mill
    Lancashire
    Uk
    Director
    Stubbins Vale Road
    Ramsbottom
    PO BOX 99
    BL8 9BF Bury
    Stubbins Vale Mill
    Lancashire
    Uk
    Great BritainBritish137408370001
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Secretary
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    British23277180002
    HOOPER, Mark Christopher
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    Secretary
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    British79075380001
    WILSON, Brian Richard
    47 Bastwick Street
    EC1V 3PS London
    Secretary
    47 Bastwick Street
    EC1V 3PS London
    British43959970001
    BOSWELL, Brian Peter
    Garden Cottage Hawford House
    Hawford
    WR3 7SQ Worcester
    Worcestershire
    Director
    Garden Cottage Hawford House
    Hawford
    WR3 7SQ Worcester
    Worcestershire
    British52804120001
    BUSHELL, Michael James
    The Firs Fairways
    GU26 6PJ Hindhead
    Surrey
    Director
    The Firs Fairways
    GU26 6PJ Hindhead
    Surrey
    British36974680001
    CLARKE, Trevor George Stephen
    37 Astra Court
    Hythe Marina Hythe
    SO45 6DZ Southampton
    Hampshire
    Director
    37 Astra Court
    Hythe Marina Hythe
    SO45 6DZ Southampton
    Hampshire
    British82614070002
    CORDIER, Sidney Henry
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    Director
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    EnglandBritish1962140001
    ELLIOTT, Michael John
    Eastways
    20 Shirley Avenue
    SM2 7QR Cheam
    Surrey
    Director
    Eastways
    20 Shirley Avenue
    SM2 7QR Cheam
    Surrey
    British72275540001
    ENRIGHT, Michael
    23 Arundel Square
    N7 8AS London
    Director
    23 Arundel Square
    N7 8AS London
    British73670210002
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Director
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    British23277180002
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritish47687610001
    HEAFORD, James Anthony
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    Director
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    United KingdomBritish21600910001
    HOOPER, Mark Christopher
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    Director
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    British79075380001
    JACKSON, Edward John
    Tarkwa Dene Close
    KT4 7HQ Worcester Park
    Surrey
    Director
    Tarkwa Dene Close
    KT4 7HQ Worcester Park
    Surrey
    British1962160001
    JACOBS, Ger
    Koerillen 15
    Capelle Ad Ijssel
    2904 Vi
    The Netherlands
    Director
    Koerillen 15
    Capelle Ad Ijssel
    2904 Vi
    The Netherlands
    Dutch76719300001
    KELLEY, Barry George
    The Old Rectory Rectory Drive
    Waddesdon
    HP18 0JQ Aylesbury
    Buckinghamshire
    Director
    The Old Rectory Rectory Drive
    Waddesdon
    HP18 0JQ Aylesbury
    Buckinghamshire
    British42749640001
    MONROE, Gary Lawrence
    4808 New Park Court
    48306 Rochester Hill
    Michigan
    United States
    Director
    4808 New Park Court
    48306 Rochester Hill
    Michigan
    United States
    U.S.64878420001
    O'CONNOR, Patrick Joseph
    2 Uplands Road
    CR8 5EF Kenley
    Surrey
    Director
    2 Uplands Road
    CR8 5EF Kenley
    Surrey
    British51152610001
    RAUWERDINK, William Jay
    3172 Interlkaken
    48323 Orchard Lake
    Michigan
    United States
    Director
    3172 Interlkaken
    48323 Orchard Lake
    Michigan
    United States
    U.S.64878430001
    REDMOND, John Aidan
    Manor House
    Rectory Lane Woodmansterne
    SM7 3NR Banstead
    Surrey
    Director
    Manor House
    Rectory Lane Woodmansterne
    SM7 3NR Banstead
    Surrey
    British22176980001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritish103078920001
    SAUL, David
    The Old Bakery
    Blounts Court Road
    RG4 9RT Sonning Common
    Oxon
    Director
    The Old Bakery
    Blounts Court Road
    RG4 9RT Sonning Common
    Oxon
    United KingdomBritish71981380001
    SCOTT, John Craig
    Wagtails
    Eggington
    LU7 9PQ Leighton Buzzard
    Bedfordshire
    Director
    Wagtails
    Eggington
    LU7 9PQ Leighton Buzzard
    Bedfordshire
    British65557200001
    VAN GALEN, Chris
    Zomerzon 14
    1566 Tr Assendelft
    The Netherlands
    Director
    Zomerzon 14
    1566 Tr Assendelft
    The Netherlands
    Dutch76719420002
    VAN VEEN, Arthur Jacobus Willem
    Bramerveld 66
    Nieuw Vennep
    2151 Lc
    Holland
    Director
    Bramerveld 66
    Nieuw Vennep
    2151 Lc
    Holland
    Dutch85604480001
    WILSON, Brian Richard
    47 Bastwick Street
    EC1V 3PS London
    Director
    47 Bastwick Street
    EC1V 3PS London
    British43959970001

    Does CENDRIS 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 24, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 170/172 tower bridge road l/b of southwark.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1984Registration of a charge
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1982
    Delivered On Nov 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 4-7 lennox industrial mall basingstoke hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1982Registration of a charge
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 07, 1982
    Delivered On Sep 20, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing present & future to the company under or by virtue of the contract dated 30.6.82 between the company and oakshade LTD. And vine investment co. LTD. Relating to units 4,5,6 & 7 lennox industrial mall, lennox rd, basingstoke, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1979Registration of a charge
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    On building agreement charge
    Created On Sep 07, 1982
    Delivered On Sep 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in a building agreement dated 30/06/82 between oakshade LTD. And the company relating to units 4,5,6 & 7 lennox industrial mall lennox road, basingstoke hampshire and all the premises comprised therein & all bldgs. Thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1982Registration of a charge
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1979
    Delivered On Mar 21, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 to 25, bastwick street, london EC1 title no:- 261470.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1979Registration of a charge
    • Feb 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 1978
    Delivered On Jun 09, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all fixtures plant of machinery (see doc. M27 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1978Registration of a charge
    • Jan 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CENDRIS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2013Dissolved on
    Oct 20, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0