CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED

CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED

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

    Company NameCENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04272317
    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 CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED located?

    Registered Office Address
    Kindertons House
    Marshfield Bank
    CW2 8UY Crewe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Crusader Group Holdings Limited as a person with significant control on May 09, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Neil Lithgow Cunningham as a director on May 09, 2018

    2 pagesAP01

    Appointment of Mr Nigel James Ward as a director on May 09, 2018

    2 pagesAP01

    Termination of appointment of Martin Craig Bilham as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Andrew John Dunkerley as a secretary on May 09, 2018

    1 pagesTM02

    Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on May 30, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on May 08, 2017

    1 pagesAD01

    Appointment of Mr Martin Craig Bilham as a director on Dec 05, 2016

    2 pagesAP01

    Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG

    1 pagesAD02

    Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG

    1 pagesAD04

    Termination of appointment of Kirsten Morrison as a secretary on Nov 16, 2016

    1 pagesTM02

    Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG

    1 pagesAD04

    Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG

    1 pagesAD04

    Appointment of Mr Andrew John Dunkerley as a secretary on Nov 16, 2016

    2 pagesAP03

    Termination of appointment of Kenneth John Fowlie as a director on Nov 16, 2016

    1 pagesTM01

    Who are the officers of CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, John James
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish218695290001
    CUNNINGHAM, Neil Lithgow
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    United KingdomBritish208139440001
    WARD, Nigel James
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish166510540001
    CARMICHAEL, Lee
    Heath Road
    TW1 4BW Twickenham
    82, 2nd Floor
    Middlesex
    England
    Secretary
    Heath Road
    TW1 4BW Twickenham
    82, 2nd Floor
    Middlesex
    England
    158111770001
    DUNKERLEY, Andrew John
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Secretary
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    218721700001
    EVANS, Michael Anthony
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    Secretary
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    British133987920001
    MORRISON, Kirsten
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Secretary
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    198652560001
    O'SHAUGHNESSY, Mark
    188 Poverest Road
    Petts Wood
    BR5 1GU Orpington
    Kent
    Secretary
    188 Poverest Road
    Petts Wood
    BR5 1GU Orpington
    Kent
    British111385690002
    TABERNER, Robert John
    30 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    Secretary
    30 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    British17766700002
    THERON, Sebastian
    Heath Road
    TW1 4BW Twickenham
    82, 2nd Floor
    Middlesex
    England
    Secretary
    Heath Road
    TW1 4BW Twickenham
    82, 2nd Floor
    Middlesex
    England
    158111940001
    FIFTY BUSINESS SERVICES LIMITED
    St. Mary Axe
    City Of London
    EC3A 8AA London
    5th Floor, 63
    Secretary
    St. Mary Axe
    City Of London
    EC3A 8AA London
    5th Floor, 63
    Identification TypeEuropean Economic Area
    Registration Number06679176
    152318080001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ALLEN, Anthony Dennis Martin
    Copsem Manor
    50 Copsem Lane
    KT10 9HJ Esher
    Surrey
    Director
    Copsem Manor
    50 Copsem Lane
    KT10 9HJ Esher
    Surrey
    United KingdomBritish47985280002
    BIGNELL, Robert Charles
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    Director
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    United KingdomBritish70675380004
    BIGNELL, Robert Charles
    73 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    73 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish70675380002
    BILHAM, Martin Craig
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish220019220001
    COSGROVE, John James
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    Director
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    EnglandBritish34675760003
    EVANS, Michael Anthony
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    Director
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    United KingdomBritish133987920001
    FIELDING, Robert Martin
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritish187535920001
    FOWLIE, Kenneth John
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    AustraliaAustralian197320660001
    MOORSE, Laurence
    Quindell Court
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    Director
    Quindell Court
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    EnglandBritish78291360003
    O'SHAUGHNESSY, Mark John
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    Director
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    EnglandBritish129800460001
    TABERNER, Robert John
    30 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    Director
    30 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    United KingdomBritish17766700002
    TERRY, Robert Simon
    Quindell Court
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    Director
    Quindell Court
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    United KingdomBritish161749250001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crusader Group Holdings Limited
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    United Kingdom
    Apr 06, 2016
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number05684182
    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.

    Does CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 29, 2008
    Delivered On Jun 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • Jun 11, 2015Satisfaction of a charge (MR04)

    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