CENTURION TRADING LIMITED

CENTURION TRADING LIMITED

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

    Company NameCENTURION TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02340885
    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 CENTURION TRADING LIMITED?

    • Freight air transport (51210) / Transportation and storage

    Where is CENTURION TRADING LIMITED located?

    Registered Office Address
    Barnston
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURION TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODEFILE LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for CENTURION TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for CENTURION TRADING 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

    4 pagesDS01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2011

    7 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Susan Carsberg on Jan 01, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to May 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to May 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to May 31, 2005

    5 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CENTURION TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSBERG, Graham John
    Barnston
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Secretary
    Barnston
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    British101808620001
    CARSBERG, Susan
    Barnston
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Director
    Barnston
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    EnglandBritishGeneral Manager159963020001
    BAIRNER, David
    50 Westcotts Green
    Warfield
    RG42 3SG Bracknell
    Berkshire
    Secretary
    50 Westcotts Green
    Warfield
    RG42 3SG Bracknell
    Berkshire
    British59531710002
    CLARK, Michael
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    Secretary
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    British3138650001
    SMITH, Gary Paul
    1 Holly Spring Lane
    RG12 2LW Bracknell
    Berkshire
    Secretary
    1 Holly Spring Lane
    RG12 2LW Bracknell
    Berkshire
    British48617970002
    AINSCOUGH, Benjamin
    Holmwood Wigan Lane
    Heath Charnock
    PR7 4DD Chorley
    Lancashire
    Director
    Holmwood Wigan Lane
    Heath Charnock
    PR7 4DD Chorley
    Lancashire
    BritishCompany Director3676820001
    CLARK, Michael
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    Director
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    BritishCompany Director3138650001
    HUMPHREYS, Graham Joseph
    Holly House The Rank
    Gnosall
    ST20 0BU Stafford
    Staffordshire
    Director
    Holly House The Rank
    Gnosall
    ST20 0BU Stafford
    Staffordshire
    BritishCompany Director29364600001
    LANE, Gordon Stuart
    6 Park Road
    High Barnet
    EN5 5SQ Barnet
    Hertfordshire
    Director
    6 Park Road
    High Barnet
    EN5 5SQ Barnet
    Hertfordshire
    United KingdomBritishCompany Director551970006
    MACFARLANE OF BEARSDEN, Lord
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    Director
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    BritishCompany Director51933510001
    MACKIE, William Paterson
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    Director
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    BritishCompany Director51933540001

    Does CENTURION TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 12, 1995
    Delivered On Jan 20, 1995
    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
    • Jan 20, 1995Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 12, 1995
    Delivered On Jan 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 3 enterprise court downmill road bracknell berkshire t/n BK307278 and the proceeds of sale thereof. 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
    • Jan 19, 1995Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 20, 1992
    Delivered On Dec 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 entreprise court downmill road bracknell berkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1992Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 13, 1989
    Delivered On Oct 20, 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
    • Oct 20, 1989Registration of a charge
    • Jul 23, 2010Statement 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