CENTURY GROUP LIMITED

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

    Company NameCENTURY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04052152
    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 CENTURY GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTURY GROUP LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TON UP 1 LIMITEDAug 09, 2000Aug 09, 2000

    What are the latest accounts for CENTURY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CENTURY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr Andrew Moss on Apr 18, 2018

    2 pagesCH01

    Notification of Pearl Life Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 02, 2018

    2 pagesPSC09

    Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017

    2 pagesAP01

    Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Aug 09, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Andrew Moss on Jul 13, 2015

    2 pagesCH01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Shamira Mohammed as a director

    2 pagesAP01

    Termination of appointment of Michael Merrick as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of CENTURY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritish238986770001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    SECRETARIAL SOLUTIONS LIMITED
    5 Old Bailey
    EC4M 7JX London
    Secretary
    5 Old Bailey
    EC4M 7JX London
    81435090006
    BELL, Michael Jaffray De Hauteville
    Bedfont House,
    19 Prospect Place
    SO45 6AT Hythe
    Southampton
    Director
    Bedfont House,
    19 Prospect Place
    SO45 6AT Hythe
    Southampton
    British79283460002
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    LITTLE, Christopher Guthrie
    4 Edwardes Square
    W8 6HE London
    Director
    4 Edwardes Square
    W8 6HE London
    British66095190002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    THOMPSON, Paul Andrew
    SE21
    Director
    SE21
    EnglandBritish86216920001
    CLP DIRECTORS LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Director
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    84385770001

    Who are the persons with significant control of CENTURY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    What are the latest statements on persons with significant control for CENTURY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016Aug 09, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CENTURY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Dec 29, 2003
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pledges and assigns the charged portfolio being the shares and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Secured Party)
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Sep 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Sep 28, 2000
    Delivered On Oct 12, 2000
    Satisfied
    Amount secured
    £3,660,000 due or to become due from the company to the chargee
    Short particulars
    First fixed charge all the issued share capital together with any stocks shares accruing thereto.
    Persons Entitled
    • Aberdeen Asset Management PLC
    Transactions
    • Oct 12, 2000Registration of a charge (395)
    • Jan 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CENTURY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2018Commencement of winding up
    Apr 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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