CENTRUS LIMITED
Overview
| Company Name | CENTRUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02351015 |
| 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 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 Address | No |
What were the previous names of CENTRUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3 ARROWS LIMITED | Jul 08, 1994 | Jul 08, 1994 |
| 3 ARROWS CAR HIRE LIMITED | Feb 22, 1989 | Feb 22, 1989 |
What are the latest accounts for CENTRUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CENTRUS 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 | ||||||||||||||
Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Nov 22, 2017 | 4 pages | SH02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Appointment of Paul Leslie Ford as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Who are the officers of CENTRUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | 248858060001 | |||||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | 197045450001 | |||||||||
| ROLLASON, Paul Edward | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 168157490001 | |||||||||
| HARMENS, Christiaan | Secretary | The Moorings 30 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | 27090380001 | ||||||||||
| JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025940001 | |||||||||||
| NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CARO, Terence Everard | Director | 227 Bramhall Lane South Bramhall SK7 3EP Stockport Cheshire | British | 36028490001 | ||||||||||
| CARPENTER, Mark Andrew | Director | 11 Sapling Road Swinton M27 0BY Manchester | British | 49400290001 | ||||||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||||||
| DAWBER, David Peter | Director | 99 New Lane Eccles M30 7JW Manchester Lancashire | British | 38311630001 | ||||||||||
| DIAMOND, Mark John | Director | Old School House Blacksmiths Lane CB1 6RE Shudy Camps Cambridge | United Kingdom | British | 102969790001 | |||||||||
| FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | 99807720001 | |||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | 45288050004 | |||||||||
| GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | 38944950001 | |||||||||
| GRIFFITHS, Steven | Director | 381 Slag Lane Stonecross Lane Lowton WA3 2SH Warrington | British | 51626000001 | ||||||||||
| HARMENS, Christiaan | Director | The Moorings 30 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | 27090380001 | ||||||||||
| HODKINSON, Philip Howard | Director | 166 Moss Lane Bramhall SK7 1BG Stockport Cheshire | British | 52881630001 | ||||||||||
| KELLY, Christopher | Director | 11 Woodhill Drive Prestwich M25 0BF Manchester | England | British | 27090420003 | |||||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||||||
| MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | 61788610002 | |||||||||
| NORMAN, Christopher Trevor | Director | Woodside Farm, Tunstead Milton, Whaley Bridge SK23 7ER High Peak Derbyshire | British | 70456590001 | ||||||||||
| NORMAN, Patricia Alma | Director | Woodside Farm Tunstead Milton Whaley Bridge SK12 7ER Stockport Cheshire | British | 27090400001 | ||||||||||
| RALPH, Jonathan | Director | Broomlea Racecourse CW6 9EF Cotebrook Cheshire | United Kingdom | British | 67530640001 | |||||||||
| SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | 169861260001 | |||||||||
| SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | 100650660001 | |||||||||
| SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 178651670001 | |||||||||
| TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 135757770001 | |||||||||
| WESTCOTT, Frederick Michael | Director | Shortlands 39a Heyes Lane SK9 7LA Alderley Edge Cheshire | British | 9752640002 | ||||||||||
| WHITE, Michael Joseph | Director | 4 Queens Acre Kings Road SL4 2BE Windsor Berkshire | American | 67531530001 |
Who are the persons with significant control of CENTRUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avis Europe Holdings Limited | Jun 01, 2016 | Park Road RG12 2EW Bracknell Avis Budget House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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