CENTRAL CORPORATION (THEALE) LIMITED
Overview
Company Name | CENTRAL CORPORATION (THEALE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02861585 |
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 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 Address | No |
What were the previous names of CENTRAL CORPORATION (THEALE) LIMITED?
Company Name | From | Until |
---|---|---|
LAMRON ESTATES (THEALE) LIMITED | Dec 13, 1994 | Dec 13, 1994 |
ACE CORPORATION LIMITED | Oct 12, 1993 | Oct 12, 1993 |
What are the latest accounts for CENTRAL CORPORATION (THEALE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 21, 2019 |
What are the latest filings for CENTRAL CORPORATION (THEALE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 21, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Roger Jerome Sturdy as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Beresford Sturdy as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Roger Beresford Sturdy on Mar 27, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Roger Beresford Sturdy as a person with significant control on Mar 27, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jun 21, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 21, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 21, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 21, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 21, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Chandrakant Khimji Bagga on Aug 28, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 55 Baker Street London W1U 7EU* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 21, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 21, 2012 | 6 pages | AA | ||||||||||
Who are the officers of CENTRAL CORPORATION (THEALE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGGA, Chandrakant Khimji | Secretary | Bridgewater Road HA0 1AS Wembley 218 Middlesex England | British | 26534280001 | ||||||
MCPHAIL, Malcolm Mcleod Scott | Director | Brinkletts House 15 Winchester Road RG21 8UE Basingstoke Hampshire | United Kingdom | British | Chartered Valuation Surveyor | 4721680003 | ||||
STURDY, Adam Roger Jerome | Director | 1 High Street OX49 5PH Watlington Watlington Business Centre England | England | British | Company Director | 101698720003 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
STURDY, Roger Beresford | Director | 1 High Street OX49 5PH Watlington Watlington Business Centre England | England | British | Company Director | 26534290004 |
Who are the persons with significant control of CENTRAL CORPORATION (THEALE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Roger Beresford Sturdy | Oct 12, 2016 | 1 High Street OX49 5PH Watlington Watlington Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Norah Mcphail | Oct 12, 2016 | 1 High Street OX49 5PH Watlington Watlington Business Centre England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Mr Peter James Webb | Oct 12, 2016 | 1 High Street OX49 5PH Watlington Watlington Business Centre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CENTRAL CORPORATION (THEALE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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