CENTREGOLD LIMITED
Overview
| Company Name | CENTREGOLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01818192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTREGOLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODWARD BROWN HOLDINGS LIMITED | Aug 21, 1984 | Aug 21, 1984 |
| FIVEFAST LIMITED | May 22, 1984 | May 22, 1984 |
What are the latest accounts for CENTREGOLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CENTREGOLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 06, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Amit Chokshi on Jan 07, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Amit Chokshi as a secretary on May 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charlotte Osborne as a secretary on May 14, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Charlotte Osborne as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Ball as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CENTREGOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOKSHI, Amit | Secretary | c/o Square Enix Ltd Blackfriars Road SE1 8NW London 240 | 197961490001 | |||||||
| ROGERS, Philip Timo | Director | Upper Red Cross Road RG8 9BT Goring On Thames Green Court Oxfordshire | United Kingdom | British | 102536020002 | |||||
| ARNAOUTI, Michael | Secretary | 87 Ditton Road KT6 6RJ Surbiton Surrey | British | 539040004 | ||||||
| BALL, Jonathan Andre Stoner | Secretary | Huntsham EX16 7QH Tiverton Three Gates Farm Devon | British | 41360300003 | ||||||
| BALL, Jonathan Andre Stoner | Secretary | 13 Combemartin Road SW18 5PP London | British | 41360300003 | ||||||
| BROWN, Norman Cecil | Secretary | 21 Amington Close Four Oaks B75 5UB Sutton Coldfield West Midlands | British | 3331990001 | ||||||
| OSBORNE, Charlotte | Secretary | Ferme Park Road N8 9SE London 170 England | 183741550001 | |||||||
| PRICE, Anthony John | Secretary | 133 Lauderdale Tower Barbican EC2Y 8BY London | British | 107892990001 | ||||||
| ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
| ARNAOUTI, Michael | Director | 87 Ditton Road KT6 6RJ Surbiton Surrey | England | British | 539040004 | |||||
| BRENT, Robert Charles | Director | Hoadly Road SW16 1AF London 10 | England | British | 133037640001 | |||||
| BROWN, Geoffrey William | Director | Bradfield House Rising Lane B94 6HP Lapworth Warwickshire | British | 5353520002 | ||||||
| CAVANAGH, Fiona Jane | Director | 16 Woodborough Road Putney SW15 6PZ London | England | British | 12436320002 | |||||
| CORNWALL, Charles Henry | Director | Flat 3 25 Stanhope Gardens SW7 5QX London | British | 34733180002 | ||||||
| ENNIS, Bryan Joseph | Director | 16 Woodborough Road Putney SW15 6PZ London | England | British | 48558000002 | |||||
| FITZPATRICK, Anne Veronica | Director | Sands Farm Old Warwick Road Lapworth B94 6HL Solihull West Midlands | British | 43018490001 | ||||||
| HARTSHORN, Richard Godfrey | Director | Brandygate 196 Thornhill Road B74 2EP Sutton Coldfield West Midlands | British | 35362630001 | ||||||
| HEATH SMITH, Jeremy | Director | 37 Links Road Lower Parkstone BH14 9QS Poole Dorset | British | 107355120001 | ||||||
| LEES, Jonathan Charles | Director | Longbrook House Church Road SL4 4SE Windsor Berkshire | British | 97165530001 | ||||||
| LIVINGSTONE, Ian, Sir | Director | 2 Scarth Road Barnes SW13 0ND London | England | British | 48915460004 | |||||
| MURPHY, Robert John | Director | 1 Warmington Road SE24 9LA London | United Kingdom | English | 52529860004 | |||||
| O'CONNELL, Timothy Stuart | Director | 4 Willoughby Drive B91 3GB Solihull West Midlands | England | British | 50762610003 | |||||
| PRICE, Anthony John | Director | 133 Lauderdale Tower Barbican EC2Y 8BY London | United Kingdom | British | 107892990001 | |||||
| SAVAGE, Martyn Godfrey | Director | Journeys End 4 Witley Farm Close B91 3GX Solihull West Midlands | England | British | 5951450003 | |||||
| WARD, David Christopher | Director | 7 The Merridale Hale WA15 0LJ Altrincham Cheshire | British | 5511830001 | ||||||
| WEST, Colin Roy | Director | 15 Sherford Road Haydon Wick SN25 3PR Swindon | British | 34775170001 |
Who are the persons with significant control of CENTREGOLD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eidos Limited | Apr 06, 2016 | 240 Blackfriars Road SE1 8NW London Square Enix Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTREGOLD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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