CENTER EUROPEAN STRATEGY LIMITED

CENTER EUROPEAN STRATEGY LIMITED

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

    Company NameCENTER EUROPEAN STRATEGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02440990
    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 CENTER EUROPEAN STRATEGY LIMITED?

    • (7487) /

    Where is CENTER EUROPEAN STRATEGY LIMITED located?

    Registered Office Address
    30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTER EUROPEAN STRATEGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.J. OIL AND GAS INVESTMENTS LIMITEDDec 14, 1998Dec 14, 1998
    KELLEY INVESTMENTS LIMITEDNov 24, 1989Nov 24, 1989
    CLEREPRIME LIMITEDNov 08, 1989Nov 08, 1989

    What are the latest accounts for CENTER EUROPEAN STRATEGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for CENTER EUROPEAN STRATEGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 29, 2013

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments

    4 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2010

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:special resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

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

    3 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    Who are the officers of CENTER EUROPEAN STRATEGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYSAFFE SECRETARIES
    Redlion Street
    WC1R 4GB London
    Lion House
    Secretary
    Redlion Street
    WC1R 4GB London
    Lion House
    90583890001
    INTRACON GMBH
    Lautengartenstrasse 7,
    FOREIGN 4052 Basel
    Switzerland
    Director
    Lautengartenstrasse 7,
    FOREIGN 4052 Basel
    Switzerland
    123732270001
    BROKENSHIRE, Antony Reginald
    Ballacregga Farm
    Old Castletown Road
    IM4 7NS Agneath
    Isle Of Man
    Secretary
    Ballacregga Farm
    Old Castletown Road
    IM4 7NS Agneath
    Isle Of Man
    British62031080001
    DEAN, Sheila Margaret
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    Secretary
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    British79912300002
    KEARNS, Lawrence Albert
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    Secretary
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    British40913040001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Secretary
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    LANCASTER, Arthur John
    Douglas Road
    Kirk Michael
    IM6 1AU Isle Of Man
    Cronk Urleigh
    United Kingdom
    Secretary
    Douglas Road
    Kirk Michael
    IM6 1AU Isle Of Man
    Cronk Urleigh
    United Kingdom
    British138644650001
    EQUIOM CORPORATE SERVICES LIMITED
    First Floor Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    Secretary
    First Floor Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    123486270001
    BROKENSHIRE, Antony Reginald
    Ballacregga Farm
    Old Castletown Road
    IM4 7NS Agneath
    Isle Of Man
    Director
    Ballacregga Farm
    Old Castletown Road
    IM4 7NS Agneath
    Isle Of Man
    British62031080001
    DEAN, Sheila Margaret
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    Director
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    Isle Of ManBritish79912300002
    DEAN, Sheila Margaret
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    Director
    The Rowans The Falls
    Tromode Road Cronkbourne
    IM4 4PZ Douglas
    Isle Of Man
    Isle Of ManBritish79912300002
    DOYLE, Pauline Anne
    Knockchree
    28 Norwood Drive
    IM2 5HN Douglas
    Isle Of Man
    Director
    Knockchree
    28 Norwood Drive
    IM2 5HN Douglas
    Isle Of Man
    Irish40872830002
    HORSTHUIS, Peter Nicholas
    Kerrow Garrow House
    Greeba
    IM4 3LQ St Johns
    Isle Of Man
    Director
    Kerrow Garrow House
    Greeba
    IM4 3LQ St Johns
    Isle Of Man
    British40872340001
    KEARNS, Lawrence Albert
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    Director
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    British40913040001
    KEARNS, Lawrence Albert
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    Director
    Highton
    Ballanard Road
    IM2 5PP Douglas
    Isle Of Man
    British40913040001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    KELLEY, Barbara Alice
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    EnglandBritish29690000001
    LANCASTER, Arthur John
    Douglas Road
    Kirk Michael
    IM6 1AU Isle Of Man
    Cronk Urleigh
    United Kingdom
    Director
    Douglas Road
    Kirk Michael
    IM6 1AU Isle Of Man
    Cronk Urleigh
    United Kingdom
    United KingdomBritish138644650001
    MAYHEW, Maxine Ann
    9 Romney Wynd
    Clifton Park
    IM8 3NJ Ramsey
    Isle Of Man
    Director
    9 Romney Wynd
    Clifton Park
    IM8 3NJ Ramsey
    Isle Of Man
    Isle Of ManBritish85604630001
    MAYHEW, Maxine Ann
    4 Ballagorry Heights
    IM7 1HS Glen Mona
    Isle Of Man
    Director
    4 Ballagorry Heights
    IM7 1HS Glen Mona
    Isle Of Man
    British82850980001
    WILLIS, Samantha Jayne
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Director
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Isle Of ManBritish102956890001

    Does CENTER EUROPEAN STRATEGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Dec 12, 1989
    Delivered On Dec 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 29, 1989Registration of a charge
    • Nov 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CENTER EUROPEAN STRATEGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2009Commencement of winding up
    Aug 22, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ 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