CENTROS PROPERTIES LIMITED

CENTROS PROPERTIES LIMITED

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

    Company NameCENTROS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01597647
    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 CENTROS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTROS PROPERTIES LIMITED located?

    Registered Office Address
    C/O Miller
    33 Bruton Street
    W1J 6QU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTROS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTROS DEVELOPMENTS LIMITEDNov 13, 1981Nov 13, 1981

    What are the latest accounts for CENTROS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CENTROS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Albemarle House 1 Albemarle Street London W1X 3HF on Apr 30, 2013

    1 pagesAD01

    Annual return made up to Jan 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 5,200
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Richard John Wise as a director on May 12, 2011

    1 pagesTM01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Jan 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Euan James Edward Haggerty as a director on Jul 01, 2011

    3 pagesAP01

    Annual return made up to Jan 16, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Pamela June Smyth on Nov 26, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of CENTROS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Euan James Edward
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish162679260001
    ANDERSON, Philip Edward
    13 The Priory
    RH9 8NL Godstone
    Surrey
    Secretary
    13 The Priory
    RH9 8NL Godstone
    Surrey
    British14687720001
    CHARD, Brian Arthur
    2 Smithy Lane
    KT20 6TT Lower Kingswood
    Surrey
    Secretary
    2 Smithy Lane
    KT20 6TT Lower Kingswood
    Surrey
    British25426050006
    SMYTH, Pamela June
    Albemarle House
    1 Albemarle Street
    W1X 3HF London
    Secretary
    Albemarle House
    1 Albemarle Street
    W1X 3HF London
    British65057960002
    ANDERSON, Philip Edward
    13 The Priory
    RH9 8NL Godstone
    Surrey
    Director
    13 The Priory
    RH9 8NL Godstone
    Surrey
    British14687720001
    CHARD, Brian Arthur
    2 Smithy Lane
    KT20 6TT Lower Kingswood
    Surrey
    Director
    2 Smithy Lane
    KT20 6TT Lower Kingswood
    Surrey
    British25426050006
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    British97665250001
    HAWKINGS, Hugo Francis William
    136 Earlsfield Road
    SW18 3DS London
    Director
    136 Earlsfield Road
    SW18 3DS London
    British43798330001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritish54651510001
    PARRY, John Richard
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    Director
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    British2995850001
    WHEELER, John Allan Campbell
    23 South Square
    NW11 7AJ London
    Director
    23 South Square
    NW11 7AJ London
    United KingdomBritish7882570001
    WISE, Richard John
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    Director
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    United KingdomBritish59140110002

    Does CENTROS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture trust deed
    Created On Feb 06, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    £375,000.00 due from the company to the chargee under the debenture trust deed
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Freehold Portfolios Estates Limited
    • Freehold Portfolios Management Limited
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On Aug 18, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit fund created by the deposit account referred to in the deed of deposit for the sum of £25,000. see the mortgage charge document for full details.
    Persons Entitled
    • Eagle Star Life Assurance Company
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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