CENTRUM ESTATES LIMITED

CENTRUM ESTATES LIMITED

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

    Company NameCENTRUM ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104672
    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 CENTRUM ESTATES LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is CENTRUM ESTATES LIMITED located?

    Registered Office Address
    1 The Stables
    YO8 8GD Selby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRUM ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for CENTRUM ESTATES 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

    1 pagesDS01

    Micro company accounts made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    7 pagesAA

    Micro company accounts made up to Apr 05, 2016

    2 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    6 pagesCS01

    Registered office address changed from Huddlestone House 5 Keesbury Park Cawood Selby North Yorkshire YO8 3WH to 1 the Stables Selby YO8 8GD on Sep 05, 2016

    1 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 05, 2015

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 9

    2 pagesMR05

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Total exemption small company accounts made up to Apr 05, 2014

    4 pagesAA

    Who are the officers of CENTRUM ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Sharon Lee
    The Stables
    YO8 8GD Selby
    1
    England
    Director
    The Stables
    YO8 8GD Selby
    1
    England
    United KingdomBritishDirector148148230001
    KENT, Timothy Colin
    The Stables
    YO8 8GD Selby
    1
    England
    Director
    The Stables
    YO8 8GD Selby
    1
    England
    United KingdomBritishDirector73170470003
    KENT, Lucy Abigail
    18 Homestead Park
    NW2 6JB London
    Secretary
    18 Homestead Park
    NW2 6JB London
    British73172660001
    KENT, Sharon Lee
    5 Keesbury Park
    Cawood
    YO8 3WH Selby
    Huddlestone House
    North Yorkshire
    United Kingdom
    Secretary
    5 Keesbury Park
    Cawood
    YO8 3WH Selby
    Huddlestone House
    North Yorkshire
    United Kingdom
    BritishDirector85377780002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of CENTRUM ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Colin Kent
    The Stables
    YO8 8GD Selby
    1
    England
    Sep 05, 2016
    The Stables
    YO8 8GD Selby
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mme Sharon Lee Kent
    The Stables
    YO8 8GD Selby
    1
    England
    Sep 05, 2016
    The Stables
    YO8 8GD Selby
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CENTRUM ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 20, 2009
    Delivered On Nov 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 robertson terrace, hastings, east sussex t/no ESX234144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    Floating charge
    Created On May 22, 2003
    Delivered On Jun 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's present and future undertakings and assets whatever and wherever.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Jun 07, 2003Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Mortgage deed
    Created On May 22, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    £120,000 due or to become due from the company to the chargee
    Short particulars
    5 meam close osbaldwick york.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 25, 2002
    Delivered On Apr 26, 2002
    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 flat 6, 6 robertson terrace, hastings t/no. ESX238777. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 25, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 robertson terrace, hastings t/no. ESX234144. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Oct 23, 2014All of the property or undertaking has been released from the charge (MR05)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Satisfied
    Amount secured
    £115,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 crane avenue isleworth.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Satisfied
    Amount secured
    £115,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 crane avenue, isleworth.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Satisfied
    Amount secured
    £95,250.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 granwood court, the grove, isleworth, TW7 4JX.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Satisfied
    Amount secured
    £92,250.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 granwood court, the grove, isleworth, TW7 4JX.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 12, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    £74,525.00 due from the company to the chargee
    Short particulars
    103 west end lane,harlington,midd'x UB3 5LX.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Apr 12, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    £74,525.00 due from the company to the chargee
    Short particulars
    103 west end lane harlington midd'x UB3 5LX.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 25, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 eton rd,harlington midd'x UB3 5HR.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Feb 08, 2001Registration of a charge (395)
    • Jun 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    £89,000.00 due from the company to the chargee
    Short particulars
    22 eton rd,harlington,midd'x UB3 5HR.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Feb 08, 2001Registration of a charge (395)
    • Jun 25, 2003Statement of satisfaction of a charge in full or part (403a)

    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