CENTRAL APPOINTMENTS LIMITED
Overview
| Company Name | CENTRAL APPOINTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03896609 |
| 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 APPOINTMENTS LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CENTRAL APPOINTMENTS LIMITED located?
| Registered Office Address | 42 Berners Street W1T 3ND London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL APPOINTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for CENTRAL APPOINTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Jane Mortimer as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on Aug 18, 2023 | 1 pages | AD01 | ||
Change of details for Amp 75 Limited as a person with significant control on Jun 15, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Change of details for Angela Mortimer Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Change of details for Angela Mortimer Plc as a person with significant control on Jan 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for William Littlejohn Mortimer on Feb 20, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR | 1 pages | AD02 | ||
Director's details changed for Angela Jane Mortimer on Feb 06, 2019 | 2 pages | CH01 | ||
Director's details changed for William Littlejohn Mortimer on Feb 06, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 09, 2018 | 1 pages | TM02 | ||
Who are the officers of CENTRAL APPOINTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER, William Littlejohn | Director | Wardour Street W1F 0UR London 76 United Kingdom | United Kingdom | British | 27379040036 | |||||||||||||
| RICHENS, Kim Louise | Secretary | 1 Downend Road Fishponds BS16 5AS Bristol Avon | British | 68100450001 | ||||||||||||||
| RICHENS, Mark David | Secretary | 27 Sidelands Road Downend BS16 2TS Bristol | British | 111713650002 | ||||||||||||||
| VENUS, David Anthony | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 38563740001 | ||||||||||||||
| B K S (OXFORD) LIMITED | Secretary | 26 Beaumont Street OX1 2NP Oxford | 61117500002 | |||||||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| MORTIMER, Angela Jane | Director | Wardour Street W1F 0UR London 76 United Kingdom | United Kingdom | British | 27379030003 | |||||||||||||
| POLLARD, Karen Jean | Director | 33 The Praedium Chapter Walk Redland BS6 6WB Bristol Avon | British | 68100430003 | ||||||||||||||
| RICHENS, Kim Louise | Director | 27 Sidelands Road Downend BS16 2TS Bristol | United Kingdom | British | 68100450002 | |||||||||||||
| SAMMONS, Michael John | Director | 38a Crotch Crescent Marston OX3 0JJ Oxford Oxfordshire | British | 67514140001 | ||||||||||||||
| SENNETT, Barry Rodney | Director | 310a Woodstock Road OX2 7NR Oxford | United Kingdom | British | 60855210001 |
Who are the persons with significant control of CENTRAL APPOINTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amp 75 Limited | Apr 06, 2016 | Berners Street W1T 3ND London 42 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRAL APPOINTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 08, 2016 Delivered On Nov 09, 2016 | Outstanding | ||
Brief description 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 12, 2012 Delivered On Nov 14, 2012 | Outstanding | Amount secured £5,900.40 and all other monies due or to become due | |
Short particulars Interest in the rent deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 07, 2011 Delivered On Dec 14, 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 The sum of £5,900.40 and all moneys from time to time standing to the credit of the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Mar 22, 2010 Delivered On Mar 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All assets of the company by way of a first fixed and floating charge. The company is precluded without the consent in writing of credit agricole commercial finance from creating any further charge upon all or any of the company's assets ranking either in priority to or pari passu with this charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2008 Delivered On Apr 15, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 11, 2001 Delivered On Jul 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 26, 2001 Delivered On Apr 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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