CENTURY SALVAGE SALES LIMITED
Overview
| Company Name | CENTURY SALVAGE SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02539418 |
| 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 CENTURY SALVAGE SALES LIMITED?
- (7499) /
Where is CENTURY SALVAGE SALES LIMITED located?
| Registered Office Address | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTURY SALVAGE SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for CENTURY SALVAGE SALES 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 | ||||||||||
Termination of appointment of Vincent William Mitz as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aaron Jayson Adair as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Easley Franklin as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Willis Junior Johnson as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Styer as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Peter Haggerwood on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vincent William Mitz on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Styer on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Easley Franklin on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vincent William Mitz on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Carl Jonathan Westwood on Nov 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Aaron Jayson Adair on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel James Paget on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2009 | 16 pages | AA | ||||||||||
Director's details changed for Peter Haggerwood on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Haggerwood on Jun 13, 2009 | 1 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of CENTURY SALVAGE SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTWOOD, Carl Jonathan | Secretary | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | British | 130111170001 | ||||||
| HAGGERWOOD, Peter | Director | Woburn Road MK43 9EJ Wootton Acrey Fields Bedfordshire United Kingdom | United Kingdom | British | 139226590004 | |||||
| PAGET, Nigel James | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | England | British | 131544200002 | |||||
| CARTER, Maria Anna | Secretary | 20 Hanover Close Eaton Ford PE19 7SG St. Neots Cambs | British | 39134150003 | ||||||
| HOWLETT, Judie May | Secretary | 42 Babylon Grove Westcroft MK4 4GH Milton Keynes Buckinghamshire | British | 123283780001 | ||||||
| NORTON, Stephen Arthur | Secretary | Greenacre Orsett Road Horndon On The Hill SS17 8PN Stanford Le Hope Essex | British | 4495880001 | ||||||
| ADAIR, Aaron Jayson | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | Usa | American | 120689730001 | |||||
| ELDRIDGE, Sean Christopher | Director | 3249 Torrey Pines Drive Fairfield California Ca 94534 Usa | American | 127820600001 | ||||||
| FRANKLIN, William Easley | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | Usa | American | 134842090001 | |||||
| JOHNSON, Willis Junior | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | United States Of America | United States Of America | 120689930001 | |||||
| MITZ, Vincent William | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | United States Of America | United States Of America | 122563160001 | |||||
| NORTON, Herbert Arthur | Director | Downham Farm School Road Downham CM11 1QR Billericay Essex | British | 4495890001 | ||||||
| NORTON, Stephen Arthur | Director | Greenacre Orsett Road Horndon On The Hill SS17 8PN Stanford Le Hope Essex | England | British | 4495880001 | |||||
| STYER, Paul Anthony | Director | Acrey Fields, Woburn Road Wootton MK43 9EJ Beds | United States | American | 120689660001 |
Does CENTURY SALVAGE SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Jun 22, 1993 Delivered On Jun 30, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. 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