CENTRICA 27 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRICA 27 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04146833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTRICA 27 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRICA 27 LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA 27 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLF ENGLAND LIMITEDFeb 08, 2001Feb 08, 2001
    SEVCO 1234 LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for CENTRICA 27 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTRICA 27 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 13,181,763
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 13,181,763
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 13,181,763
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Termination of appointment of Luke Thomas as a director

    1 pagesTM01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jan 24, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of CENTRICA 27 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    HODGES, Andrew William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishChartered Secretary77527910004
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    DIPLEMA CORPORATE SERVICES LIMITED
    1 Gresham Street
    EC2V 7BU London
    Secretary
    1 Gresham Street
    EC2V 7BU London
    46485400001
    BAXTER, Paul Michael
    6 Clinton Way
    LN10 6QW Woodhall Spa
    Lincolnshire
    Director
    6 Clinton Way
    LN10 6QW Woodhall Spa
    Lincolnshire
    BritishChief Executive44077640002
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritishCompany Director75290260001
    CARROLL, Nicola
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Secretary278861170001
    CHEYNE, Alistair Richard
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    Director
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    United KingdomUnited KingdomDirector Road Service Operatio72229300001
    COLES, Pamela Mary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Secretary132277340001
    CORSCADDEN, James Arthur Barrie
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    Director
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    United KingdomBritishChartered Accountant57794320002
    CUSSONS, Chris Loughlin
    67 Morland Close
    TW12 3YY Hampton
    Middlesex
    Director
    67 Morland Close
    TW12 3YY Hampton
    Middlesex
    United KingdomBritishBusiness Consultant4400920001
    EAST, Lloyd James
    14 Comyn Road
    Battersea
    SW11 1QD London
    Director
    14 Comyn Road
    Battersea
    SW11 1QD London
    BritishHead Of Marketing80988370001
    FLANDERS, John Barry
    8 Ladycroft Paddock
    Allestree
    DE22 2GA Derby
    Derbyshire
    Director
    8 Ladycroft Paddock
    Allestree
    DE22 2GA Derby
    Derbyshire
    EnglandBritishChartered Accountant89439630001
    GUEST, Clifford James
    Middle Barn
    The Barns, Dummer
    RG25 2AZ Basingstoke
    Hampshire
    Director
    Middle Barn
    The Barns, Dummer
    RG25 2AZ Basingstoke
    Hampshire
    BritishDirector64933710001
    JACKSON, Christopher Henry
    15 Wentworth Gardens
    GU34 2BJ Alton
    Hampshire
    Director
    15 Wentworth Gardens
    GU34 2BJ Alton
    Hampshire
    BritishAccountant84657910001
    LAFFERTY, Trevor Martin
    Priestwood Farm Lodge Lane
    Kedleston Quarndon
    DE22 5JP Derby
    Director
    Priestwood Farm Lodge Lane
    Kedleston Quarndon
    DE22 5JP Derby
    EnglandBritishDirector62235150001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director4958800007
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Director
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    BritishChartered Secretary84405770002
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishCompany Director76945730001
    PETT, Colin Spencer
    236a Springvale Road
    Kings Worthy
    SO23 7LF Winchester
    Hampshire
    Director
    236a Springvale Road
    Kings Worthy
    SO23 7LF Winchester
    Hampshire
    EnglandBritishAccountant73839490001
    PHILLIPS, Neale Anthony
    Little Spinners
    48 Echo Barn Lane
    GU10 4NF Farnham
    Surrey
    Director
    Little Spinners
    48 Echo Barn Lane
    GU10 4NF Farnham
    Surrey
    BritishGeneral Manager77889810001
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    BritishSolicitor46067390002
    RICHARDSON, Kerry Francis
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    Director
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    EnglandBritishManaging Director Aa Businesse20890680002
    THOMAS, Luke
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Secretary48375440002
    WEBSTER, Martin
    9 West Square
    SE11 4SN London
    Director
    9 West Square
    SE11 4SN London
    BritishSolicitor56348760002
    WOOLF, Paul Antony
    18 Fairfax Road
    W4 1EW London
    Director
    18 Fairfax Road
    W4 1EW London
    BritishCompany Director78818510001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does CENTRICA 27 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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