CENTRELINK EXPRESS LIMITED

CENTRELINK EXPRESS LIMITED

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

    Company NameCENTRELINK EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01307163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRELINK EXPRESS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CENTRELINK EXPRESS LIMITED located?

    Registered Office Address
    c/o SMITH & WILLIAMSON LLP
    3rd Floor 9
    Colmore Row
    B3 2BJ Birmingham
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRELINK EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARLEYER HOUSE HOTEL LIMITEDMay 12, 1994May 12, 1994
    SOUTHSTREAM LIMITEDApr 06, 1977Apr 06, 1977

    What are the latest accounts for CENTRELINK EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CENTRELINK EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on Jun 14, 2012

    1 pagesAD01

    Statement of capital on Jun 13, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/05/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Mar 26, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Termination of appointment of Andrew Shaw as a director

    1 pagesTM01

    Termination of appointment of Andrew Shaw as a secretary

    1 pagesTM02

    Annual return made up to Mar 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Janice Anne Reid on Mar 25, 2010

    2 pagesCH01

    Accounts made up to Jun 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of CENTRELINK EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Derek Donald
    Broomhill
    Kinclaven
    PH1 4QL Stanley
    Perthshire
    Director
    Broomhill
    Kinclaven
    PH1 4QL Stanley
    Perthshire
    ScotlandBritish24165790005
    REID, Janice Anne
    Broomhill
    Kinclaven
    PH1 4QL Stanley
    Perthshire
    Director
    Broomhill
    Kinclaven
    PH1 4QL Stanley
    Perthshire
    ScotlandNew Zealand37962070002
    ATKINS, Gerald
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    Secretary
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    British53861890001
    REID, Derek Donald
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    Secretary
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    British24165790003
    SHAW, Andrew Charles
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    Secretary
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    British29924060011
    ATKINS, Frances
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    Director
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    British53862050001
    ATKINS, Gerald
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    Director
    Farleyer Field House
    PH25 2JE Aberfeldy
    Perthshire
    British53861890001
    HEATH, Anthony
    Kildinny Farm
    Forteviot
    PH2 9DD Perth
    Perthshire
    Director
    Kildinny Farm
    Forteviot
    PH2 9DD Perth
    Perthshire
    British73926030001
    REID, Derek Donald
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    Director
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    British24165790003
    SHAW, Andrew Charles
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    Director
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    EnglandBritish29924060011
    SINEL, Malcolm Leslie
    Oaklands
    La Rue De La Frontiere, St. Mary
    JE3 3EG Jersey
    Channel Islands
    Director
    Oaklands
    La Rue De La Frontiere, St. Mary
    JE3 3EG Jersey
    Channel Islands
    British66336350001
    WHITE, Andrew Nicholas
    Panmure Taybridge Road
    PH15 2BH Aberfeldy
    Perthshire
    Director
    Panmure Taybridge Road
    PH15 2BH Aberfeldy
    Perthshire
    British43824820001
    WHITE, Jonathon Grenville
    La Heche
    Rue Du Fliquet St Martin
    JE3 6BP Jersey
    Director
    La Heche
    Rue Du Fliquet St Martin
    JE3 6BP Jersey
    United KingdomBritish61996120001

    Does CENTRELINK EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 19/12/96
    Created On Dec 22, 1995
    Delivered On Dec 31, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Farleyer house hotel,farleyer,by aberfeldy,perthshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    Standard security.
    Created On Sep 18, 1991
    Delivered On Oct 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Farleyer house and policies, aberfeldy, perthshire.
    Persons Entitled
    • Cokato Holdings Limited.
    Transactions
    • Oct 03, 1991Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 17, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    £11,000 under the terms of a loan agreement dated 9TH sept. 1991.
    Short particulars
    Farleyer house and policies, aberfeldy, perthshire.
    Persons Entitled
    • Mrs Frances Elizabeth Atkins
    Transactions
    • Sep 27, 1991Registration of a charge
    • Jul 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Standard security.
    Created On Sep 17, 1991
    Delivered On Sep 27, 1991
    Outstanding
    Amount secured
    £11,000 under the terms of a loan agreement dated 9TH sept, 1991.
    Short particulars
    Farleyer house and policies, aberfeldy, perthshire.
    Persons Entitled
    • Mr Gerald Atkins.
    Transactions
    • Sep 27, 1991Registration of a charge
    Bond and floating charge
    Created On Sep 09, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of a loan agreement dated 9TH sept. 1991
    Short particulars
    (See form 395 relevant to this charge).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Gerald Atkins
    Transactions
    • Sep 20, 1991Registration of a charge
    • Jul 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Bond and floating charge
    Created On Sep 09, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of a loan agreement dated 9TH sept. 1991
    Short particulars
    (See form 395 relevant to this charge).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Frances Elizabeth Atkins
    Transactions
    • Sep 20, 1991Registration of a charge
    • Jul 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Bond and floating charge
    Created On Sep 09, 1991
    Delivered On Sep 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dtd 09/09/91
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Cokato Holdings Limited
    Transactions
    • Sep 11, 1991Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1990
    Delivered On Nov 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 and schedule relevant to this charge).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Nov 20, 1990Registration of a charge
    • Sep 11, 1991Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 25TH october 1990
    Created On Oct 25, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Farleyer house and policies, aberfeldy, perthshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Nov 02, 1990Registration of a charge
    • Sep 11, 1991Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland.
    Created On Nov 02, 1988
    Delivered On Nov 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Part & portion of the estate of farleyer in the county of perth (26.8 hectares).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1988Registration of a charge
    Legal charge
    Created On Jan 29, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old plow inn flowers bottom speen, aylesbury, buckinghamshire. T/no:- bm 94450.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1988Registration of a charge
    • Sep 11, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 19, 1987
    Delivered On Jan 21, 1987
    Satisfied
    Amount secured
    £225,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    "The old plow inn" flowers bottom speen near lacey green buckinghamshire and the assignment of the goodwill of the business floating charge undertaking and all property and assets present and future.
    Persons Entitled
    • Allied Irish Finance Company Limited
    Transactions
    • Jan 21, 1987Registration of a charge
    • Aug 30, 1991Statement of satisfaction of a charge in full or part (403a)

    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