CENTRAL CORPORATION (THEALE) LIMITED

CENTRAL CORPORATION (THEALE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTRAL CORPORATION (THEALE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02861585
    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 CENTRAL CORPORATION (THEALE) LIMITED?

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

    Where is CENTRAL CORPORATION (THEALE) LIMITED located?

    Registered Office Address
    Watlington Business Centre
    1 High Street
    OX49 5PH Watlington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL CORPORATION (THEALE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMRON ESTATES (THEALE) LIMITED Dec 13, 1994Dec 13, 1994
    ACE CORPORATION LIMITEDOct 12, 1993Oct 12, 1993

    What are the latest accounts for CENTRAL CORPORATION (THEALE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 21, 2019

    What are the latest filings for CENTRAL CORPORATION (THEALE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01
    X9VPL92O

    Micro company accounts made up to Jun 21, 2019

    2 pagesAA
    X8YKS8TV

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01
    X8JYG2VK

    Appointment of Mr Adam Roger Jerome Sturdy as a director on Mar 27, 2019

    2 pagesAP01
    X825BXPF

    Termination of appointment of Roger Beresford Sturdy as a director on Mar 27, 2019

    1 pagesTM01
    X825BX4I

    Director's details changed for Mr Roger Beresford Sturdy on Mar 27, 2019

    2 pagesCH01
    X825BX8A

    Change of details for Mr Roger Beresford Sturdy as a person with significant control on Mar 27, 2019

    2 pagesPSC04
    X825BWSW

    Micro company accounts made up to Jun 21, 2018

    2 pagesAA
    X8257X62

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01
    X7IS9BJF

    Micro company accounts made up to Jun 21, 2017

    2 pagesAA
    X71TDMQH

    Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on Mar 14, 2018

    1 pagesAD01
    X71PV4CR

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01
    X6K5TUO9

    Micro company accounts made up to Jun 21, 2016

    2 pagesAA
    X63A596O

    Confirmation statement made on Oct 12, 2016 with updates

    8 pagesCS01
    X5KE53XV

    Total exemption small company accounts made up to Jun 21, 2015

    3 pagesAA
    X537STXC

    Annual return made up to Oct 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01
    X4M9B33C

    Total exemption small company accounts made up to Jun 21, 2014

    3 pagesAA
    X43KOO8J

    Annual return made up to Oct 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01
    X3YFM8YH

    Secretary's details changed for Mr Chandrakant Khimji Bagga on Aug 28, 2014

    1 pagesCH03
    X3YFM8UP

    Registered office address changed from * 55 Baker Street London W1U 7EU* on Apr 10, 2014

    1 pagesAD01
    X35JRPGX

    Total exemption small company accounts made up to Jun 21, 2013

    3 pagesAA
    X35JQU8Y

    Annual return made up to Oct 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2014

    Statement of capital on Jan 04, 2014

    • Capital: GBP 100
    SH01
    X2YU48YZ

    Accounts for a dormant company made up to Jun 21, 2012

    6 pagesAA
    A263NZ63

    Who are the officers of CENTRAL CORPORATION (THEALE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGGA, Chandrakant Khimji
    Bridgewater Road
    HA0 1AS Wembley
    218
    Middlesex
    England
    Secretary
    Bridgewater Road
    HA0 1AS Wembley
    218
    Middlesex
    England
    British26534280001
    MCPHAIL, Malcolm Mcleod Scott
    Brinkletts House 15 Winchester Road
    RG21 8UE Basingstoke
    Hampshire
    Director
    Brinkletts House 15 Winchester Road
    RG21 8UE Basingstoke
    Hampshire
    United KingdomBritishChartered Valuation Surveyor4721680003
    STURDY, Adam Roger Jerome
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    Director
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    EnglandBritishCompany Director101698720003
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    STURDY, Roger Beresford
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    Director
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    EnglandBritishCompany Director26534290004

    Who are the persons with significant control of CENTRAL CORPORATION (THEALE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Beresford Sturdy
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    Oct 12, 2016
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Norah Mcphail
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    Oct 12, 2016
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    No
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Peter James Webb
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    Oct 12, 2016
    1 High Street
    OX49 5PH Watlington
    Watlington Business Centre
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CENTRAL CORPORATION (THEALE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 14, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All estates or interests in the f/h l/h and other immovable property described in schedule 1 of the debenture and the proceeds of sale thereof and all buildings and trade and other fixtures on any such charged property. 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
    • Century 2000 Enterprises Limited
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter and this debenture
    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
    • Century 2000 Enterprises Limited
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)

    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