CENTREPIECE ENGINEERING

CENTREPIECE ENGINEERING

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

    Company NameCENTREPIECE ENGINEERING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02675253
    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 CENTREPIECE ENGINEERING?

    • (2852) /

    Where is CENTREPIECE ENGINEERING located?

    Registered Office Address
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREPIECE ENGINEERING?

    Previous Company Names
    Company NameFromUntil
    CENTREPIECE ENGINEERING LIMITEDJul 03, 1992Jul 03, 1992
    CENTREPIECE HOLDINGS LIMITEDFeb 06, 1992Feb 06, 1992
    EVERGAZE LIMITEDJan 06, 1992Jan 06, 1992

    What are the latest accounts for CENTREPIECE ENGINEERING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CENTREPIECE ENGINEERING?

    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

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for William Robert Banks on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    2 pagesCH01

    Director's details changed for William Robert Banks on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    1 pagesCH03

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    33 pagesMAR

    legacy

    2 pages49(1)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(8)(b)

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 28, 2007

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    1 pages353

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    Who are the officers of CENTREPIECE ENGINEERING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    British83460130003
    BANKS, William Robert
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritish31507290001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritish83460130003
    BIRD, Sylvia Gale
    Old Forge Cottage
    Poolhead Lane Wood End
    B94 5ED Tanworth In Arden
    Secretary
    Old Forge Cottage
    Poolhead Lane Wood End
    B94 5ED Tanworth In Arden
    British26212290001
    COCKERILL, Ian Peter
    2 Moorfield Avenue
    Scholes
    BD19 6PG Cleckheaton
    West Yorkshire
    Secretary
    2 Moorfield Avenue
    Scholes
    BD19 6PG Cleckheaton
    West Yorkshire
    British51849760001
    PARKER, Michael Jonathon
    Ealy House
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Ealy House
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    British121925520001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Secretary
    1 Park Row
    LS1 5AB Leeds
    900005000001
    BINFIELD, Laurence
    80 Carnegie Avenue
    Dudley Port
    DY4 8SX Tipton
    West Midlands
    Director
    80 Carnegie Avenue
    Dudley Port
    DY4 8SX Tipton
    West Midlands
    British23280640001
    BIRD, Geoffrey Leslie
    Old Forge Cottage
    Poolhead Lane
    B94 5ED Tanworth In Arden
    Warwicks
    Director
    Old Forge Cottage
    Poolhead Lane
    B94 5ED Tanworth In Arden
    Warwicks
    British21380900001
    BIRD, Sylvia Gale
    Old Forge Cottage
    Poolhead Lane Wood End
    B94 5ED Tanworth In Arden
    Director
    Old Forge Cottage
    Poolhead Lane Wood End
    B94 5ED Tanworth In Arden
    British26212290001
    BRADLEY, Sean Hugh
    12 John Smyth House
    B1 3QQ Birmingham
    West Midlands
    Director
    12 John Smyth House
    B1 3QQ Birmingham
    West Midlands
    British65624370001
    COCKERILL, Ian Peter
    2 Moorfield Avenue
    Scholes
    BD19 6PG Cleckheaton
    West Yorkshire
    Director
    2 Moorfield Avenue
    Scholes
    BD19 6PG Cleckheaton
    West Yorkshire
    British51849760001
    DUNN, Robert Leslie
    23 Van Diemans Road
    Wombourne
    WV5 0BH Wolverhampton
    West Midlands
    Director
    23 Van Diemans Road
    Wombourne
    WV5 0BH Wolverhampton
    West Midlands
    British23280600001
    HERBERT, Michael David
    22 Appleby Crescent
    Scotton
    HG5 9LS Knaresborough
    North Yorkshire
    Director
    22 Appleby Crescent
    Scotton
    HG5 9LS Knaresborough
    North Yorkshire
    British55542350001
    KIMBER, John Robert
    125 Beverley Gardens
    Pinkneys Green
    SL6 6ST Maidenhead
    Berkshire
    Director
    125 Beverley Gardens
    Pinkneys Green
    SL6 6ST Maidenhead
    Berkshire
    British70147560001
    OLIVER, Stephen John
    157 Great Bridge Road
    WV14 8NQ Bilston
    West Midlands
    Director
    157 Great Bridge Road
    WV14 8NQ Bilston
    West Midlands
    British23280610001
    PARKER, Michael Jonathon
    Ealy House
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    Director
    Ealy House
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    EnglandBritish121925520001
    PRICE, Thomas Patrick Philip
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    Director
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    British86226280001
    SHAW, Geoffrey James
    The Pound House Main Street
    Cropthorne
    WR10 3NB Pershore
    Worcestershire
    Director
    The Pound House Main Street
    Cropthorne
    WR10 3NB Pershore
    Worcestershire
    British56079180001
    THOMPSON, Michael Andre
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    Director
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    EnglandBritish117868900001
    WALKER, Brian
    50 Higgs Field Crescent
    Cradley Heath
    B64 6RB Warley
    West Midlands
    Director
    50 Higgs Field Crescent
    Cradley Heath
    B64 6RB Warley
    West Midlands
    British23280620001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900005000001

    Does CENTREPIECE ENGINEERING have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Aug 09, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    £37,643.20 and all monies due or to become due from the company to the chargee
    Short particulars
    1 x used nakashimada model pf-860 two die three blow cold heading machine serial no: 780118.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 11, 1995Registration of a charge (395)
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1992
    Delivered On Mar 30, 1992
    Outstanding
    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
    • County Natwest Limited
    Transactions
    • Mar 30, 1992Registration of a charge (395)
    Debenture
    Created On Mar 24, 1992
    Delivered On Mar 30, 1992
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 30, 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