CENTREGOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTREGOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01818192
    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 CENTREGOLD LIMITED?

    • Publishing of computer games (58210) / Information and communication

    Where is CENTREGOLD LIMITED located?

    Registered Office Address
    c/o SQUARE ENIX LTD
    240 Blackfriars Road
    SE1 8NW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREGOLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODWARD BROWN HOLDINGS LIMITED Aug 21, 1984Aug 21, 1984
    FIVEFAST LIMITEDMay 22, 1984May 22, 1984

    What are the latest accounts for CENTREGOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CENTREGOLD 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 06, 2018

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 5,000,000
    SH01

    Secretary's details changed for Mr Amit Chokshi on Jan 07, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Amit Chokshi as a secretary on May 14, 2015

    2 pagesAP03

    Termination of appointment of Charlotte Osborne as a secretary on May 14, 2015

    1 pagesTM02

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 5,000,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW on Sep 13, 2014

    1 pagesAD01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Appointment of Charlotte Osborne as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Ball as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of CENTREGOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOKSHI, Amit
    c/o Square Enix Ltd
    Blackfriars Road
    SE1 8NW London
    240
    Secretary
    c/o Square Enix Ltd
    Blackfriars Road
    SE1 8NW London
    240
    197961490001
    ROGERS, Philip Timo
    Upper Red Cross Road
    RG8 9BT Goring On Thames
    Green Court
    Oxfordshire
    Director
    Upper Red Cross Road
    RG8 9BT Goring On Thames
    Green Court
    Oxfordshire
    United KingdomBritish102536020002
    ARNAOUTI, Michael
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Secretary
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British539040004
    BALL, Jonathan Andre Stoner
    Huntsham
    EX16 7QH Tiverton
    Three Gates Farm
    Devon
    Secretary
    Huntsham
    EX16 7QH Tiverton
    Three Gates Farm
    Devon
    British41360300003
    BALL, Jonathan Andre Stoner
    13 Combemartin Road
    SW18 5PP London
    Secretary
    13 Combemartin Road
    SW18 5PP London
    British41360300003
    BROWN, Norman Cecil
    21 Amington Close
    Four Oaks
    B75 5UB Sutton Coldfield
    West Midlands
    Secretary
    21 Amington Close
    Four Oaks
    B75 5UB Sutton Coldfield
    West Midlands
    British3331990001
    OSBORNE, Charlotte
    Ferme Park Road
    N8 9SE London
    170
    England
    Secretary
    Ferme Park Road
    N8 9SE London
    170
    England
    183741550001
    PRICE, Anthony John
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Secretary
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British107892990001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    ARNAOUTI, Michael
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Director
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    EnglandBritish539040004
    BRENT, Robert Charles
    Hoadly Road
    SW16 1AF London
    10
    Director
    Hoadly Road
    SW16 1AF London
    10
    EnglandBritish133037640001
    BROWN, Geoffrey William
    Bradfield House
    Rising Lane
    B94 6HP Lapworth
    Warwickshire
    Director
    Bradfield House
    Rising Lane
    B94 6HP Lapworth
    Warwickshire
    British5353520002
    CAVANAGH, Fiona Jane
    16 Woodborough Road
    Putney
    SW15 6PZ London
    Director
    16 Woodborough Road
    Putney
    SW15 6PZ London
    EnglandBritish12436320002
    CORNWALL, Charles Henry
    Flat 3 25 Stanhope Gardens
    SW7 5QX London
    Director
    Flat 3 25 Stanhope Gardens
    SW7 5QX London
    British34733180002
    ENNIS, Bryan Joseph
    16 Woodborough Road
    Putney
    SW15 6PZ London
    Director
    16 Woodborough Road
    Putney
    SW15 6PZ London
    EnglandBritish48558000002
    FITZPATRICK, Anne Veronica
    Sands Farm Old Warwick Road
    Lapworth
    B94 6HL Solihull
    West Midlands
    Director
    Sands Farm Old Warwick Road
    Lapworth
    B94 6HL Solihull
    West Midlands
    British43018490001
    HARTSHORN, Richard Godfrey
    Brandygate 196 Thornhill Road
    B74 2EP Sutton Coldfield
    West Midlands
    Director
    Brandygate 196 Thornhill Road
    B74 2EP Sutton Coldfield
    West Midlands
    British35362630001
    HEATH SMITH, Jeremy
    37 Links Road
    Lower Parkstone
    BH14 9QS Poole
    Dorset
    Director
    37 Links Road
    Lower Parkstone
    BH14 9QS Poole
    Dorset
    British107355120001
    LEES, Jonathan Charles
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    Director
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    British97165530001
    LIVINGSTONE, Ian, Sir
    2 Scarth Road
    Barnes
    SW13 0ND London
    Director
    2 Scarth Road
    Barnes
    SW13 0ND London
    EnglandBritish48915460004
    MURPHY, Robert John
    1 Warmington Road
    SE24 9LA London
    Director
    1 Warmington Road
    SE24 9LA London
    United KingdomEnglish52529860004
    O'CONNELL, Timothy Stuart
    4 Willoughby Drive
    B91 3GB Solihull
    West Midlands
    Director
    4 Willoughby Drive
    B91 3GB Solihull
    West Midlands
    EnglandBritish50762610003
    PRICE, Anthony John
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    United KingdomBritish107892990001
    SAVAGE, Martyn Godfrey
    Journeys End
    4 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    Director
    Journeys End
    4 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    EnglandBritish5951450003
    WARD, David Christopher
    7 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    Director
    7 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    British5511830001
    WEST, Colin Roy
    15 Sherford Road
    Haydon Wick
    SN25 3PR Swindon
    Director
    15 Sherford Road
    Haydon Wick
    SN25 3PR Swindon
    British34775170001

    Who are the persons with significant control of CENTREGOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eidos Limited
    240 Blackfriars Road
    SE1 8NW London
    Square Enix Ltd
    England
    Apr 06, 2016
    240 Blackfriars Road
    SE1 8NW London
    Square Enix Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03121578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTREGOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 25, 2008
    Delivered On Apr 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 29, 2008Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2008
    Delivered On Feb 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)
    Transactions
    • Feb 11, 2008Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over securities
    Created On Apr 28, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the customer to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge 9,010 ordinary shares in core design limited,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2006Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 14, 2005
    Delivered On Mar 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document dated 3RD august 2000 which by an amendment and restatement agreement dated 31ST may 2001 the company acknowledged that the security document would continue to apply to a loan agreement dated 3RD august 2000 as amended by the amendment and restatement agreement
    Created On May 31, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Nantissment de parts sociales ("the pledge document")
    Created On Oct 12, 2000
    Delivered On Nov 01, 2000
    Satisfied
    Amount secured
    The aggregate amount of all sums due or to become due from the company to the chargee as agent security trustee arranger issuing bank and lender and hsbc bank PLC under the facility agreement of even date by eidos PLC to the beneficiaries (as defined)
    Short particulars
    The shares all proceeds from repayments or redemptions of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Aug 03, 2000
    Delivered On Aug 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined therein)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Nantissment de parts sociales ("the pledge document")
    Created On Nov 11, 1999
    Delivered On Nov 23, 1999
    Satisfied
    Amount secured
    The aggregate amount of all sums due or to become due from the company to the chargee as agent security trustee arranger issuing bank and lender and hsbc bank PLC under the facility agreement of even date by eidos PLC to the beneficiaries (as defined)
    Short particulars
    The shares all proceeds from repayments or redemptions of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Nov 11, 1999
    Delivered On Nov 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under in connection with any finance documents (as defined)
    Short particulars
    1. championship manager 3, 2.gangsters, 3.cutthroats, abomination, 5. braveheart for further details of property see ch microfiche book debts uncalled capital and goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Nov 22, 1999Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Oct 10, 1995
    Delivered On Oct 27, 1995
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of an assignment and charge of even date
    Short particulars
    The copyright all causes of action at the date of the assignment and charge and a fixed charge over all the intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 1995Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deposit account security terms
    Created On Jul 19, 1994
    Delivered On Aug 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit or deposits in account no.003952. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 30, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1991Registration of a charge
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 30, 1991
    Delivered On Sep 07, 1991
    Satisfied
    Amount secured
    £555,000.00 and all monies due or to become due from the company to the chargee under the terms of a loan stock instrument of even date
    Short particulars
    (Please see doc 395.m 446 c 10.9 for full details). 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
    • Ann Veronica Brown
    Transactions
    • Sep 07, 1991Registration of a charge
    • Dec 01, 1993Statement 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