CENTRAL DATA CENTRES LIMITED

CENTRAL DATA CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL DATA CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05698230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRAL DATA CENTRES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTRAL DATA CENTRES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL DATA CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CENTRAL DATA CENTRES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTRAL DATA CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 19, 2016

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 55 Baker Street London W1U 7EU on May 12, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Appointment of David Crowther as a director on Oct 14, 2014

    2 pagesAP01

    Appointment of Wilhelmus Theresia Jozef Hageman as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Michael Tobin as a director on Aug 24, 2014

    1 pagesTM01

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

    11 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 120
    SH01

    Termination of appointment of Brian Mcarthur-Muscroft as a director

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Director's details changed for Robert Coupland on Jun 29, 2013

    2 pagesCH01

    Annual return made up to May 06, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Adriaan Oosthoek as a director

    1 pagesTM01

    Registered office address changed from * 1 Synergy House Guildhall Close Manchester M15 6SY Uk* on Oct 26, 2011

    2 pagesAD01

    Appointment of Anthony George Hunter as a secretary

    3 pagesAP03

    Appointment of Robert Coupland as a director

    3 pagesAP01

    Appointment of Mr Michael Tobin as a director

    3 pagesAP01

    Appointment of Brian David Mcarthur-Muscroft as a director

    3 pagesAP01

    Who are the officers of CENTRAL DATA CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Secretary
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    British164079120001
    COUPLAND, Robert Andrew
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    United KingdomBritish138313750002
    CROWTHER, David
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish184391050001
    HAGEMAN, Wilhelmus Theresia Jozef
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NetherlandsDutch190923150001
    ALEXANDER, Mark Adrian
    34 Finchley Road
    M14 6FH Manchester
    Greater Manchester
    Secretary
    34 Finchley Road
    M14 6FH Manchester
    Greater Manchester
    British107023570001
    GARBUTT, Robin John
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    Secretary
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    British101567100005
    ALEXANDER, Mark Adrian
    34 Finchley Road
    M14 6FH Manchester
    Greater Manchester
    Director
    34 Finchley Road
    M14 6FH Manchester
    Greater Manchester
    EnglandBritish107023570001
    BELL, Matthew Robert
    47 Wyverne Road
    Chorlton
    M21 0ZW Manchester
    Director
    47 Wyverne Road
    Chorlton
    M21 0ZW Manchester
    EnglandBritish56324310001
    DOYLE, Patrick James
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    Director
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    EnglandBritish118779310003
    GARBUTT, Robin John
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    Director
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    United KingdomBritish101567100005
    JONES, Raymond
    29 Market Street
    OL14 7NR Todmorden
    Director
    29 Market Street
    OL14 7NR Todmorden
    British92614770001
    MCARTHUR-MUSCROFT, Brian David
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    EnglandBritish120812990001
    OOSTHOEK, Adriaan
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    NetherlandsDutch164078080001
    SWEENEY, John Charles
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    Director
    Synergy House
    Guildhall Close
    M15 6SY Manchester
    1
    Uk
    United KingdomBritish45937690003
    TOBIN, Michael
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    EnglandBritish82337350003

    Does CENTRAL DATA CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 24, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to
    Short particulars
    Interest in the deposit and the account. See the mortgage charge document for full details.
    Persons Entitled
    • Minton Commercial Properties Limited
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Nov 28, 2013Satisfaction of a charge (MR04)

    Does CENTRAL DATA CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2016Dissolved on
    Apr 24, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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