CENTREPOINT CREATIVE LIMITED

CENTREPOINT CREATIVE LIMITED

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

    Company NameCENTREPOINT CREATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02983570
    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 CENTREPOINT CREATIVE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CENTREPOINT CREATIVE LIMITED located?

    Registered Office Address
    88 Hill Village Road
    B75 5BE Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREPOINT CREATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (958) LIMITEDOct 26, 1994Oct 26, 1994

    What are the latest accounts for CENTREPOINT CREATIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CENTREPOINT CREATIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTREPOINT CREATIVE LIMITED?

    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

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 4,000
    SH01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 4,000
    SH01

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

    13 pagesAA

    Termination of appointment of Michael Haines as a director

    1 pagesTM01

    Termination of appointment of Michael Haines as a secretary

    1 pagesTM02

    Previous accounting period extended from Oct 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 12a Duke Street Sutton Coldfield West Midlands B72 1RJ* on Dec 20, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Oct 26, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Oct 26, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Termination of appointment of David Goff as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Scott John Hansell on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Edwin Haines on Nov 05, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of CENTREPOINT CREATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSELL, Scott John
    Woodstock 148 Thornhill Road
    Streetly
    B74 2EH Sutton Coldfield
    Director
    Woodstock 148 Thornhill Road
    Streetly
    B74 2EH Sutton Coldfield
    United KingdomBritish41904500004
    BRADSHAW, Stephen John
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    Secretary
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    British36433080001
    HAINES, Michael Edwin
    39 Bradley Road
    Shard End
    B34 7RL Birmingham
    Secretary
    39 Bradley Road
    Shard End
    B34 7RL Birmingham
    British22319540001
    HANSELL, Scott John
    Spindle Tree Cottage New Road
    Shenstone
    WS14 0NQ Lichfield
    Staffordshire
    Secretary
    Spindle Tree Cottage New Road
    Shenstone
    WS14 0NQ Lichfield
    Staffordshire
    British41904500002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BRADSHAW, Stephen John
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    Director
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    British36433080001
    BRADSHAW, Stephen John
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    Director
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    British36433080001
    GOFF, David John
    Lynwood Cottage
    33 Little Aston Lane Little Aston
    B74 3UA Sutton Coldfield
    Staffordshire
    Director
    Lynwood Cottage
    33 Little Aston Lane Little Aston
    B74 3UA Sutton Coldfield
    Staffordshire
    United KingdomBritish90637710001
    HADLEY SMITH, David John
    Fir Lodge
    4b Streetly Lane Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    Director
    Fir Lodge
    4b Streetly Lane Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    British87998450001
    HAINES, Michael Edwin
    39 Bradley Road
    Shard End
    B34 7RL Birmingham
    Director
    39 Bradley Road
    Shard End
    B34 7RL Birmingham
    Great BritainBritish22319540001
    HEELER, John Frederick
    105 Upper St John Street
    WS14 9EA Lichfield
    Staffordshire
    Director
    105 Upper St John Street
    WS14 9EA Lichfield
    Staffordshire
    British47824430001
    WHISTON, Neill Andrew
    2 The Green
    Ashorne
    CV35 9DT Warwick
    Warwickshire
    Director
    2 The Green
    Ashorne
    CV35 9DT Warwick
    Warwickshire
    British67300550002
    WHISTON, Simon John
    12 Barker Road
    Sutton Coldfield
    B74 2NY Birmingham
    West Midlands
    Director
    12 Barker Road
    Sutton Coldfield
    B74 2NY Birmingham
    West Midlands
    British37902560002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does CENTREPOINT CREATIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2007
    Delivered On Nov 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all the property undertaking and assets of the company.
    Persons Entitled
    • Hansell Holdings Limited
    Transactions
    • Nov 02, 2007Registration 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