CENTRAL CRC LIMITED

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

    Company NameCENTRAL CRC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03091290
    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 CENTRAL CRC LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CENTRAL CRC LIMITED located?

    Registered Office Address
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich
    Worcester
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL CRC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL EXPRESS WINDOWS LIMITED Aug 15, 1995Aug 15, 1995

    What are the latest accounts for CENTRAL CRC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for CENTRAL CRC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on Jan 25, 2017

    1 pagesAD01

    Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on Jan 03, 2017

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 12, 2016

    LRESEX

    Termination of appointment of Gary William Richards as a director on Feb 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 38,800
    SH01

    Appointment of Mr Gary Morton as a director on Jul 07, 2015

    2 pagesAP01

    Termination of appointment of Nicholas John Allen as a secretary on Jul 07, 2015

    1 pagesTM02

    Termination of appointment of John Charles Allen as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Nicholas John Allen as a director on Jul 07, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

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

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 38,800
    SH01

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

    4 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 38,800
    SH01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of CENTRAL CRC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELWELL, Martyn Craig
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    Director
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    United KingdomBritish162351050001
    MORTON, Gary
    Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich
    11
    Worcester
    Director
    Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich
    11
    Worcester
    EnglandBritish196967230001
    ALLEN, Nicholas John
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    Secretary
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    British162418380001
    COTTAM, Terry
    11 Penleigh Gardens
    WV5 8EJ Wombourne
    Staffordshire
    Secretary
    11 Penleigh Gardens
    WV5 8EJ Wombourne
    Staffordshire
    British46827200003
    ELWELL, Martyn
    Southerndown Road
    DY3 3NB Sedgley
    28
    West Midlands
    England
    Secretary
    Southerndown Road
    DY3 3NB Sedgley
    28
    West Midlands
    England
    British111560970003
    WARNER, Kevin
    34 Woodford Way
    Wombourne
    WV5 8HD Wolverhampton
    West Midlands
    Secretary
    34 Woodford Way
    Wombourne
    WV5 8HD Wolverhampton
    West Midlands
    British70799890001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, John Charles
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    Director
    Kelvin Way Trading Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    United KingdomBritish2635730003
    ALLEN, Nicholas John
    Kelvin Way Tradfing Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    Director
    Kelvin Way Tradfing Estate
    Kelvin Way
    B70 7TP West Bromwich
    Units 9-10
    West Midlands
    England
    United KingdomBritish76490930001
    BRUNT, Christopher Kenneth
    45 St Dunstans Close
    WR5 2AJ Battenhall
    Worcestershire
    Director
    45 St Dunstans Close
    WR5 2AJ Battenhall
    Worcestershire
    EnglandBritish112028530001
    COTTAM, Terry
    11 Penleigh Gardens
    WV5 8EJ Wombourne
    Staffordshire
    Director
    11 Penleigh Gardens
    WV5 8EJ Wombourne
    Staffordshire
    British44295570003
    MARTIN, Julie Elizabeth
    5 Hagley Court South, The
    Waterfront, Brierley Hill
    DY5 1XE West Midlands
    Director
    5 Hagley Court South, The
    Waterfront, Brierley Hill
    DY5 1XE West Midlands
    EnglandBritish147418700001
    MORTON, Gary
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    Director
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    EnglandBritish23063020003
    MORTON, Gary
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    Director
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    EnglandBritish23063020003
    MORTON, Karen Debra
    5 Hagley Court South, The
    Waterfront, Brierley Hill
    DY5 1XE West Midlands
    Director
    5 Hagley Court South, The
    Waterfront, Brierley Hill
    DY5 1XE West Midlands
    EnglandBritish105223680001
    RICHARDS, Gary William
    232 Jockey Road
    B73 5XP Sutton Coldfield
    West Midlands
    Director
    232 Jockey Road
    B73 5XP Sutton Coldfield
    West Midlands
    EnglandBritish89447760001
    WARNER, Kevin
    34 Woodford Way
    Wombourne
    WV5 8HD Wolverhampton
    West Midlands
    Director
    34 Woodford Way
    Wombourne
    WV5 8HD Wolverhampton
    West Midlands
    British70799890001
    WILLIAMS, Jean
    8 Dixon Close
    Horseley Heath
    DY4 7NL Tipton
    West Midlands
    Director
    8 Dixon Close
    Horseley Heath
    DY4 7NL Tipton
    West Midlands
    British47160570001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CENTRAL CRC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Rpl Limited
    Kelvin Way Trading Estate Kelvin Way
    B70 7TP West Bromwich
    Units 9 - 10
    West Midlands
    England
    Apr 06, 2016
    Kelvin Way Trading Estate Kelvin Way
    B70 7TP West Bromwich
    Units 9 - 10
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01639887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CENTRAL CRC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 2011
    Delivered On Aug 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gary Morton Karen Debra Morton Sophie Morton Martyn Elwell Sarah Elwell David Lawrence Martin Julie Elizabeth Martin Marie-Claire Martin Michelle Martin Gary William Richards and Ann Richards
    Transactions
    • Aug 11, 2011Registration of a charge (MG01)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 2011
    Delivered On Aug 10, 2011
    Satisfied
    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
    L/H property k/a land and buildings on the west side of tunnel road west bromwich t/nos WM416156 and WM54926 and such other land adjoining thereto.
    Persons Entitled
    • Gary Morton Karen Morton Sophie Morton Martyn Elwell Sarah Elwell David Lawrence Martin Julie Elizabeth Martin Marie-Claire Martin Michelle Martin Gary William Richards and Ann Richards
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2011
    Delivered On Jul 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Jul 30, 2011Registration of a charge (MG01)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 05, 2007
    Delivered On Oct 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being 3 tunnel road hill top west bromwich west midlands t/nos WM416156 & WM54926. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2007Registration of a charge (395)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jun 07, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and conservatory roof craft limited to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Apr 19, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Sep 09, 1995
    Delivered On Sep 15, 1995
    Satisfied
    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
    • Sep 15, 1995Registration of a charge (395)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CENTRAL CRC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2018Dissolved on
    Dec 12, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    Hillcairnie House St Andrews Road
    WR9 8DJ Droitwich
    Worcestershire
    practitioner
    Hillcairnie House St Andrews Road
    WR9 8DJ Droitwich
    Worcestershire

    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