CENTRIX LIMITED
Overview
Company Name | CENTRIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02575374 |
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 CENTRIX LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CENTRIX LIMITED located?
Registered Office Address | One Central Boulevard Shirley B90 8BG Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRIX LIMITED?
Company Name | From | Until |
---|---|---|
TELECOM SYSTEMS MAINTENANCE LIMITED | Jan 21, 1991 | Jan 21, 1991 |
What are the latest accounts for CENTRIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CENTRIX 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 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emily Wise as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phil Race as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Peter Swaite as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emily Wise as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023 | 1 pages | TM02 | ||
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Satisfaction of charge 025753740002 in full | 1 pages | MR04 | ||
Satisfaction of charge 025753740003 in full | 1 pages | MR04 | ||
Satisfaction of charge 025753740004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phil Race as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Who are the officers of CENTRIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOPER, Venetia Lois | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | Finance Director | 189111310001 | ||||||||
DAWSON, William Thomas | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | Company Director | 308327920001 | ||||||||
BURBAGE, Sarah | Secretary | Rose Cottage The Street, Rotherwick RG27 9BL Hook Hampshire | British | 73717400001 | ||||||||||
ELLIS, John Richard | Secretary | 17 Maidensfield Winnersh RG41 5TJ Wokingham Berkshire | British | 84325330002 | ||||||||||
EVEREST, David Charles | Secretary | 8 Richmond Wood SL5 0JG Sunningdale Berkshire | British | Director | 25771860002 | |||||||||
EVEREST, David Charles | Secretary | Meadow View Thorndown Lane GU20 6DG Windlesham Surrey | British | 25771860001 | ||||||||||
HOLDEN, Alison Kim | Secretary | Winchfield Lodge Old Potbridge Road RG27 8BT Winchfield Hampshire | British | 133708300001 | ||||||||||
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 George Square Scotland |
| 119967690001 | ||||||||||
BURBAGE, Richard Bodiemeade | Director | Winchfield Lodge Old Potbridge Road RG27 8BT Winchfield Hampshire | United Kingdom | British | Director | 74846840006 | ||||||||
BURBAGE, Richard | Director | 54 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | Company Director | 74846840003 | |||||||||
CALDER, Ian William | Director | Winchfield Lodge Old Potbridge Road RG27 8BT Winchfield Hampshire | United Kingdom | British | Director | 65078310003 | ||||||||
EVEREST, David Charles | Director | Winchfield Lodge Old Potbridge Road RG27 8BT Winchfield Hampshire | England | British | Director | 25771860002 | ||||||||
EVEREST, David Charles | Director | Meadow View Thorndown Lane GU20 6DG Windlesham Surrey | British | Company Director | 25771860001 | |||||||||
EVEREST, Maria Ann | Director | Meadow View Thorndown Lane GU20 6DG Windlesham Surrey | British | Director | 73952870001 | |||||||||
FISHWICK, Ian Michael | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | Chief Executive | 152663100001 | ||||||||
RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | English | Chief Executive | 189458260001 | ||||||||
SWAITE, John Peter | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Mount Ephraim Kent England | England | English | Financial Director | 135663080002 | ||||||||
WISE, Emily | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | Accountant | 308322010001 | ||||||||
CCS SECRETARIES LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001720001 |
Who are the persons with significant control of CENTRIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adept Technology Group Plc | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CENTRIX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 24, 2019 Delivered On May 03, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 07, 2018 Delivered On Nov 15, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 02, 2017 Delivered On Feb 07, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 07, 2015 Delivered On May 12, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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