CENTRUS LIMITED

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

    Company NameCENTRUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02351015
    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 CENTRUS LIMITED?

    • Taxi operation (49320) / Transportation and storage
    • Other passenger land transport (49390) / Transportation and storage

    Where is CENTRUS LIMITED located?

    Registered Office Address
    Avis Budget House
    Park Road
    RG12 2EW Bracknell, Berkshire
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3 ARROWS LIMITEDJul 08, 1994Jul 08, 1994
    3 ARROWS CAR HIRE LIMITEDFeb 22, 1989Feb 22, 1989

    What are the latest accounts for CENTRUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CENTRUS 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

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Confirmation statement made on Feb 22, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2017

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sub-division of shares 22/11/2017
    RES13

    Sub-division of shares on Nov 22, 2017

    4 pagesSH02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016

    1 pagesAD01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 54,996,200
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Paul Leslie Ford as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 54,996,200
    SH01

    Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Who are the officers of CENTRUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Secretary
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    248858060001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritish197045450001
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish168157490001
    HARMENS, Christiaan
    The Moorings 30 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Secretary
    The Moorings 30 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    British27090380001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025940001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    CARO, Terence Everard
    227 Bramhall Lane South
    Bramhall
    SK7 3EP Stockport
    Cheshire
    Director
    227 Bramhall Lane South
    Bramhall
    SK7 3EP Stockport
    Cheshire
    British36028490001
    CARPENTER, Mark Andrew
    11 Sapling Road
    Swinton
    M27 0BY Manchester
    Director
    11 Sapling Road
    Swinton
    M27 0BY Manchester
    British49400290001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    DAWBER, David Peter
    99 New Lane
    Eccles
    M30 7JW Manchester
    Lancashire
    Director
    99 New Lane
    Eccles
    M30 7JW Manchester
    Lancashire
    British38311630001
    DIAMOND, Mark John
    Old School House
    Blacksmiths Lane
    CB1 6RE Shudy Camps
    Cambridge
    Director
    Old School House
    Blacksmiths Lane
    CB1 6RE Shudy Camps
    Cambridge
    United KingdomBritish102969790001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritish99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritish45288050004
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritish38944950001
    GRIFFITHS, Steven
    381 Slag Lane Stonecross Lane
    Lowton
    WA3 2SH Warrington
    Director
    381 Slag Lane Stonecross Lane
    Lowton
    WA3 2SH Warrington
    British51626000001
    HARMENS, Christiaan
    The Moorings 30 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Director
    The Moorings 30 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    British27090380001
    HODKINSON, Philip Howard
    166 Moss Lane
    Bramhall
    SK7 1BG Stockport
    Cheshire
    Director
    166 Moss Lane
    Bramhall
    SK7 1BG Stockport
    Cheshire
    British52881630001
    KELLY, Christopher
    11 Woodhill Drive
    Prestwich
    M25 0BF Manchester
    Director
    11 Woodhill Drive
    Prestwich
    M25 0BF Manchester
    EnglandBritish27090420003
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    NORMAN, Christopher Trevor
    Woodside Farm,
    Tunstead Milton, Whaley Bridge
    SK23 7ER High Peak
    Derbyshire
    Director
    Woodside Farm,
    Tunstead Milton, Whaley Bridge
    SK23 7ER High Peak
    Derbyshire
    British70456590001
    NORMAN, Patricia Alma
    Woodside Farm
    Tunstead Milton Whaley Bridge
    SK12 7ER Stockport
    Cheshire
    Director
    Woodside Farm
    Tunstead Milton Whaley Bridge
    SK12 7ER Stockport
    Cheshire
    British27090400001
    RALPH, Jonathan
    Broomlea
    Racecourse
    CW6 9EF Cotebrook
    Cheshire
    Director
    Broomlea
    Racecourse
    CW6 9EF Cotebrook
    Cheshire
    United KingdomBritish67530640001
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritish169861260001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritish100650660001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish178651670001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish135757770001
    WESTCOTT, Frederick Michael
    Shortlands 39a Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    Director
    Shortlands 39a Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    British9752640002
    WHITE, Michael Joseph
    4 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    4 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    American67531530001

    Who are the persons with significant control of CENTRUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration Number1995619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CENTRUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorndum of cash deposit
    Created On Apr 27, 1995
    Delivered On Apr 29, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £129,200 credited to account number/designation 20042847 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 1995Registration of a charge (395)
    Master agreement
    Created On Aug 03, 1993
    Delivered On Aug 20, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the the terms of the master agreement
    Short particulars
    All the companys rights title and interest in the sub-hire agreements from time to time entered into pursuant to the master agreement (for full details see form 395).
    Persons Entitled
    • Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    Debenture
    Created On Mar 23, 1992
    Delivered On Mar 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 1992Registration of a charge (395)
    • Apr 17, 1999Statement 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