CENTURY SALVAGE SALES LIMITED

CENTURY SALVAGE SALES LIMITED

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

    Company NameCENTURY SALVAGE SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02539418
    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 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 AddressNo

    What are the latest accounts for CENTURY SALVAGE SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for CENTURY SALVAGE SALES 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

    Termination of appointment of Vincent William Mitz as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of Aaron Jayson Adair as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of William Easley Franklin as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of Willis Junior Johnson as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of Paul Anthony Styer as a director on Apr 26, 2012

    1 pagesTM01

    Annual return made up to Aug 25, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2011

    Statement of capital on Aug 26, 2011

    • Capital: GBP 40,100
    SH01

    Full accounts made up to Jul 31, 2010

    16 pagesAA

    Director's details changed for Peter Haggerwood on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Vincent William Mitz on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Styer on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr William Easley Franklin on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Vincent William Mitz on Nov 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr Carl Jonathan Westwood on Nov 30, 2010

    1 pagesCH03

    Director's details changed for Mr Aaron Jayson Adair on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel James Paget on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Aug 25, 2010 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Jul 31, 2009

    16 pagesAA

    Director's details changed for Peter Haggerwood on Mar 03, 2010

    2 pagesCH01

    Director's details changed for Peter Haggerwood on Jun 13, 2009

    1 pagesCH01

    legacy

    5 pages363a

    Who are the officers of CENTURY SALVAGE SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTWOOD, Carl Jonathan
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Secretary
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    British130111170001
    HAGGERWOOD, Peter
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United Kingdom
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United Kingdom
    United KingdomBritish139226590004
    PAGET, Nigel James
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    EnglandBritish131544200002
    CARTER, Maria Anna
    20 Hanover Close
    Eaton Ford
    PE19 7SG St. Neots
    Cambs
    Secretary
    20 Hanover Close
    Eaton Ford
    PE19 7SG St. Neots
    Cambs
    British39134150003
    HOWLETT, Judie May
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    Secretary
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    British123283780001
    NORTON, Stephen Arthur
    Greenacre Orsett Road
    Horndon On The Hill
    SS17 8PN Stanford Le Hope
    Essex
    Secretary
    Greenacre Orsett Road
    Horndon On The Hill
    SS17 8PN Stanford Le Hope
    Essex
    British4495880001
    ADAIR, Aaron Jayson
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    UsaAmerican120689730001
    ELDRIDGE, Sean Christopher
    3249 Torrey Pines Drive
    Fairfield
    California Ca 94534
    Usa
    Director
    3249 Torrey Pines Drive
    Fairfield
    California Ca 94534
    Usa
    American127820600001
    FRANKLIN, William Easley
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    UsaAmerican134842090001
    JOHNSON, Willis Junior
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    United States Of AmericaUnited States Of America120689930001
    MITZ, Vincent William
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    United States Of AmericaUnited States Of America122563160001
    NORTON, Herbert Arthur
    Downham Farm School Road
    Downham
    CM11 1QR Billericay
    Essex
    Director
    Downham Farm School Road
    Downham
    CM11 1QR Billericay
    Essex
    British4495890001
    NORTON, Stephen Arthur
    Greenacre Orsett Road
    Horndon On The Hill
    SS17 8PN Stanford Le Hope
    Essex
    Director
    Greenacre Orsett Road
    Horndon On The Hill
    SS17 8PN Stanford Le Hope
    Essex
    EnglandBritish4495880001
    STYER, Paul Anthony
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    Director
    Acrey Fields, Woburn Road
    Wootton
    MK43 9EJ Beds
    United StatesAmerican120689660001

    Does CENTURY SALVAGE SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1993Registration of a charge (395)
    • Aug 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1992Registration of a charge (395)

    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