CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED
Overview
| Company Name | CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04272317 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Crusader Group Holdings Limited as a person with significant control on May 09, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil Lithgow Cunningham as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel James Ward as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Craig Bilham as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Dunkerley as a secretary on May 09, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Martin Craig Bilham as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | 1 pages | AD04 | ||||||||||
Termination of appointment of Kirsten Morrison as a secretary on Nov 16, 2016 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew John Dunkerley as a secretary on Nov 16, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kenneth John Fowlie as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSGROVE, John James | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 218695290001 | |||||||||
| CUNNINGHAM, Neil Lithgow | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | United Kingdom | British | 208139440001 | |||||||||
| WARD, Nigel James | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 166510540001 | |||||||||
| CARMICHAEL, Lee | Secretary | Heath Road TW1 4BW Twickenham 82, 2nd Floor Middlesex England | 158111770001 | |||||||||||
| DUNKERLEY, Andrew John | Secretary | Marshfield Bank CW2 8UY Crewe Kindertons House England | 218721700001 | |||||||||||
| EVANS, Michael Anthony | Secretary | Kingston Road CB23 1HT Great Eversden Hill House 2 Cambrs England | British | 133987920001 | ||||||||||
| MORRISON, Kirsten | Secretary | Chancery Lane WC2A 1HL London 50 - 52 England | 198652560001 | |||||||||||
| O'SHAUGHNESSY, Mark | Secretary | 188 Poverest Road Petts Wood BR5 1GU Orpington Kent | British | 111385690002 | ||||||||||
| TABERNER, Robert John | Secretary | 30 Ridgeway Road TW7 5LA Isleworth Middlesex | British | 17766700002 | ||||||||||
| THERON, Sebastian | Secretary | Heath Road TW1 4BW Twickenham 82, 2nd Floor Middlesex England | 158111940001 | |||||||||||
| FIFTY BUSINESS SERVICES LIMITED | Secretary | St. Mary Axe City Of London EC3A 8AA London 5th Floor, 63 |
| 152318080001 | ||||||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||||||
| ALLEN, Anthony Dennis Martin | Director | Copsem Manor 50 Copsem Lane KT10 9HJ Esher Surrey | United Kingdom | British | 47985280002 | |||||||||
| BIGNELL, Robert Charles | Director | Uk House 82heath Road TW1 4BW Twickenham Crusader Assistance United Kingdom | United Kingdom | British | 70675380004 | |||||||||
| BIGNELL, Robert Charles | Director | 73 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | 70675380002 | |||||||||
| BILHAM, Martin Craig | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 220019220001 | |||||||||
| COSGROVE, John James | Director | Uk House 82heath Road TW1 4BW Twickenham Crusader Assistance United Kingdom | England | British | 34675760003 | |||||||||
| EVANS, Michael Anthony | Director | Kingston Road CB23 1HT Great Eversden Hill House 2 Cambrs England | United Kingdom | British | 133987920001 | |||||||||
| FIELDING, Robert Martin | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | 187535920001 | |||||||||
| FOWLIE, Kenneth John | Director | Chancery Lane WC2A 1HL London 50 - 52 England | Australia | Australian | 197320660001 | |||||||||
| MOORSE, Laurence | Director | Quindell Court Barnes Wallis Road PO15 5UA Fareham 1 Hampshire England | England | British | 78291360003 | |||||||||
| O'SHAUGHNESSY, Mark John | Director | Uk House 82heath Road TW1 4BW Twickenham Crusader Assistance United Kingdom | England | British | 129800460001 | |||||||||
| TABERNER, Robert John | Director | 30 Ridgeway Road TW7 5LA Isleworth Middlesex | United Kingdom | British | 17766700002 | |||||||||
| TERRY, Robert Simon | Director | Quindell Court Barnes Wallis Road PO15 5UA Fareham 1 Hampshire England | United Kingdom | British | 161749250001 | |||||||||
| DOUGLAS NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crusader Group Holdings Limited | Apr 06, 2016 | Marshfield Bank CW2 8UY Crewe Kindertons House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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