LOCAL CENTRE COMPANY 1 LIMITED

LOCAL CENTRE COMPANY 1 LIMITED

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

    Company NameLOCAL CENTRE COMPANY 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02758555
    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 LOCAL CENTRE COMPANY 1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LOCAL CENTRE COMPANY 1 LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCAL CENTRE COMPANY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY DAVIDSON DEVELOPMENTS LTDOct 14, 1999Oct 14, 1999
    CONCEPT COMMERCIAL DEVELOPMENTS LIMITEDOct 23, 1992Oct 23, 1992

    What are the latest accounts for LOCAL CENTRE COMPANY 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LOCAL CENTRE COMPANY 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOCAL CENTRE COMPANY 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 16, 2014

    LRESEX

    Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to 79 Caroline Street Birmingham B3 1UP on Sep 05, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1,332,000
    SH01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Scott Davidson as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Mark David Poulson as a secretary

    2 pagesAP03

    Termination of appointment of David Twomlow as a director

    1 pagesTM01

    Termination of appointment of David Twomlow as a secretary

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2011

    7 pagesAA

    Registered office address changed from * 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS* on Jan 18, 2012

    1 pagesAD01

    Annual return made up to Oct 23, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Sep 30, 2010

    16 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 23, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Sep 30, 2009

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Oct 23, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages225

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Write off agreements 21/08/2009
    RES13

    Who are the officers of LOCAL CENTRE COMPANY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POULSON, Mark David
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    Secretary
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    168565600001
    HENRY, John Timothy
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    Director
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    EnglandBritishDirector161954590001
    BROUDER, John Francis
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    Secretary
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    BritishCompany Secretary16306630001
    DAVIDSON, Scott Innes
    18 Cranberry Close
    West Bridgford
    NG2 7TQ Nottingham
    Nottinghamshire
    Secretary
    18 Cranberry Close
    West Bridgford
    NG2 7TQ Nottingham
    Nottinghamshire
    BritishProperty Developer31525750001
    HOWE, Iris
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Secretary
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002250001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Secretary
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    British9631320003
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    BritishCompany Director50893390001
    BAGSHAW, Paul William Richard
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    Director
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    United KingdomBritishCompany Director75614770001
    BARBER, Gary
    23 Pantain Road
    LE11 3LZ Loughborough
    Leicestershire
    Director
    23 Pantain Road
    LE11 3LZ Loughborough
    Leicestershire
    EnglandBritishCommercial Director96784030001
    DAVIDSON, Michelle Marie
    18 Cranberry Close
    West Bridgford
    NG2 7TQ Nottingham
    Nottinghamshire
    Director
    18 Cranberry Close
    West Bridgford
    NG2 7TQ Nottingham
    Nottinghamshire
    BritishAdministrator31525740001
    DAVIDSON, Scott Innes
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    Director
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    EnglandBritishProperty Developer31525750002
    HENRY, James Patrick
    Trois Acres Forest Road
    Enderby
    LE9 5LR Leicester
    Leicestershire
    Director
    Trois Acres Forest Road
    Enderby
    LE9 5LR Leicester
    Leicestershire
    EnglandBritishSurveyor29107380001
    HOWE, Kenneth
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Director
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002240001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritishAccountant9631320003
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Director
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    EnglandBritishCompany Director50893390001
    WENDLER, Andrew Paul
    9 Chapel Street
    NG13 0BY Bottesford
    Dyer Cottage
    Nottinghamshire
    Director
    9 Chapel Street
    NG13 0BY Bottesford
    Dyer Cottage
    Nottinghamshire
    United KingdomBritishProperty Developer132775690002
    WOOD, Timothy John
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    Director
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    United KingdomBritishCompany Director104447140001

    Does LOCAL CENTRE COMPANY 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sub-charge
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge dated around 20 december 2007 granted by albemarle 5 LLP to the company relating to land at the former balderton hospital balderton nottingham. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement dated 28 march 2007 between the company and wokswagon limited relating to unit 7 at the local centre balderton newark.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement dated 28 march 2007 between the company and wokswagon limited relating to unit 6 at the local centre balderton newark.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement dated 16 october 2006 between the company and one stop stores limited relating to unit 4 at the local centre balderton newark.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement dated 14 august 2007 between the company and tanya leanne price (t/a creations hair & beauty) and bkp europe limited relating to unit 1 at the local centre balderton newark.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 02 march 2007 for the grant of a lease or leases of property k/a unit 5 at the local centre off sandhills avenue, hamilton, leicester and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 8 august 2007 for the grant of a lease or leases of property k/a the day nursery at the local centre off sandhills avenue, hamilton, leicester and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 29 january 2007 for the grant of a lease or leases of property k/a unit 2 at the local centre off sandhills avenue, hamiltonleicester and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 27 april 2007 for the grant of a lease or leases of property k/a unit 1 at the local centre off sandhills avenue, hamilton, leicester and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Sub-charge of a mortgage
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A second legal charge of the property being f/h land k/a land off sandhills avenue, hamilton, leicester part t/no LT390439, dated on or around 12 october 2007 granted by albemarle 5 LLP to the company, pursuant to which albemarle covenanted to the company to discharge its obligations when due under the funding agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 4 may 2007 and made between (1) the company and (2) subway realty limited for the grant of a lease or leases of property k/a unit 2 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 16 may 2007 and made between (1) the company and (2) ladbrokes betting & gaming limited for the grant of a lease or leases of property k/a unit 5 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 27 april 2007 and made between (1) the company and (2) starfish restaurants limited for the grant of a lease or leases of property k/a unit 8 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 27 april 2007 and made between (1) the company and (2) starfish restaurants limited t/a star wok for the grant of a lease or leases of property k/a unit 9 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 17 july 2007 and made between (1) the company and (2) sue ryder care for the grant of a lease or leases of property k/a unit 10 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 6 july 2007 and made between (1) the company and (2) connells residential for the grant of a lease or leases of property k/a unit 11 at west lake avenue hampton peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 16 october 2006 and made between (1) the company (2) one stop stores limited for the grant of a lease or leases of property k/a unit 12 at west lake avenue hampton peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 19 june 2007 and made between (1) the company (2) lloyds pharmacy limited for the grant of a lease or leases of property k/a unit 13 at the local centre hampton vale peterborough and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Sub-charge of a mortgage
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A second legal charge of the property dated 10 october 2007 granted by albemarle 5 LLP in respect of f/h land k/a tranche CT2 and CT4 west lake avenue hampton peterborough t/no CB315983. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Charge of parent company guarantee
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A parent company guarantee dated 15 august 2007 relating to the land k/a tranche VT2 and VT4 west lake avenue hampton peterborough and made between (1) the company (2) de clegg LTD and (3) clegg accommodation solutions LTD.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Vat refund security deed
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or epd buckshaw village limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights, title, benefit and interest (both present and future) in, to and under each vat refund payable by hrmc to the chargor (includig, without limitation, the vat refund). See the mortgage charge document for full details.
    Persons Entitled
    • Development Securities PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of agreement for lease
    Created On May 25, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 21 december 2006 for the grant of a lease or leases of property and all money now and in the future. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2007Registration of a charge (395)
    Charge of funding agreement
    Created On May 25, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A funding agreement dated 21 july 2006 relating to the development of a portfolio of properties as amended by a supplemental agreement dated 13 march 2007. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2007Registration of a charge (395)
    Sub-charge
    Created On May 25, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A second legal charge of the property dated 25 may 2007 meaning f/h land at plantation road doncaster south yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On May 25, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 16 october 2006 and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2007Registration of a charge (395)

    Does LOCAL CENTRE COMPANY 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2014Commencement of winding up
    Sep 17, 2015Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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