CENTURY ENTERPRISES LIMITED

CENTURY ENTERPRISES LIMITED

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

    Company NameCENTURY ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02065335
    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 CENTURY ENTERPRISES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTURY ENTERPRISES LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURY ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2014

    What are the latest filings for CENTURY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Dennis Read as a secretary on Sep 07, 2016

    1 pagesTM02

    Appointment of Mr Thomas Stamper Fuller as a secretary on Sep 07, 2016

    2 pagesAP03

    Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on May 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2016

    LRESSP

    Termination of appointment of Neil Cooper as a director on Nov 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2014

    4 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Jan 01, 2013

    4 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 100
    SH01

    Appointment of Luke Amos Thomas as a director

    2 pagesAP01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 27, 2011

    4 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 28, 2010

    4 pagesAA

    Who are the officers of CENTURY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritish193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritish181597010001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    JOHNSON, Frank Harry
    49 Greswolde Road
    B91 1DX Solihull
    West Midlands
    Secretary
    49 Greswolde Road
    B91 1DX Solihull
    West Midlands
    British3454700001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritish151902940001
    HARPER, Michael Alan
    42 Cannon Close
    CV4 7AS Coventry
    West Midlands
    Director
    42 Cannon Close
    CV4 7AS Coventry
    West Midlands
    EnglandBritish73106800001
    JOHNSON, Frank Harry
    49 Greswolde Road
    B91 1DX Solihull
    West Midlands
    Director
    49 Greswolde Road
    B91 1DX Solihull
    West Midlands
    EnglandBritish3454700001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British117893540001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritish34909450002
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    British63386730002
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British102956140003
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    British73690420001
    XYDHIAS, Harry
    7a Arden Buildings
    Station Road, Dorridge
    B93 8HH Solihull
    West Midlands
    Director
    7a Arden Buildings
    Station Road, Dorridge
    B93 8HH Solihull
    West Midlands
    British77272810001
    XYDHIAS, Lakis
    19 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    Director
    19 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    British4177590001
    XYDHIAS, Panayiota Penny
    19 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    Director
    19 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    British45984390001

    Does CENTURY ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 05, 1995
    Delivered On May 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 75 hobs moat road solihull west midlands t/no: WM529868 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1995Registration of a charge (395)
    • May 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 06, 1990
    Delivered On Apr 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    89 hobs moat road solihull west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1990Registration of a charge
    • May 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 31, 1989
    Delivered On Aug 09, 1989
    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
    • Aug 09, 1989Registration of a charge
    • May 31, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 01, 1989
    Delivered On Jun 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 11 hockley hill birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1989Registration of a charge
    • May 27, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CENTURY ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2017Dissolved on
    Apr 26, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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