CENTURY GROUP LIMITED
Overview
| Company Name | CENTURY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04052152 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTURY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TON UP 1 LIMITED | Aug 09, 2000 | Aug 09, 2000 |
What are the latest accounts for CENTURY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CENTURY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Andrew Moss on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Notification of Pearl Life Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 02, 2018 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Moss on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Shamira Mohammed as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Merrick as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of CENTURY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 | |||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | 5 Old Bailey EC4M 7JX London | 81435090006 | |||||||
| BELL, Michael Jaffray De Hauteville | Director | Bedfont House, 19 Prospect Place SO45 6AT Hythe Southampton | British | 79283460002 | ||||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||
| DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | 61933730002 | |||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||
| LITTLE, Christopher Guthrie | Director | 4 Edwardes Square W8 6HE London | British | 66095190002 | ||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||
| STOCKTON, Robert Paul | Director | Leek Wootton House Warwick Road, Leek Wootton CV35 7QR Warwick | England | British | 120520560001 | |||||
| THOMPSON, Paul Andrew | Director | SE21 | England | British | 86216920001 | |||||
| CLP DIRECTORS LIMITED | Director | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 84385770001 |
Who are the persons with significant control of CENTURY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CENTURY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | Aug 09, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CENTURY GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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