CENTRIC GROUP FINANCE LTD.
Overview
| Company Name | CENTRIC GROUP FINANCE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06405442 |
| 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 CENTRIC GROUP FINANCE LTD.?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is CENTRIC GROUP FINANCE LTD. located?
| Registered Office Address | Lutea House Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRIC GROUP FINANCE LTD.?
| Company Name | From | Until |
|---|---|---|
| BLUE HAIR FINANCE LTD | Oct 22, 2007 | Oct 22, 2007 |
What are the latest accounts for CENTRIC GROUP FINANCE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CENTRIC GROUP FINANCE LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Ian Cowie as a director on Jul 27, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen James Pateman as a director on Jul 27, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Termination of appointment of Stephen David Johnson as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Appointment of Chief Executive Officer Stephen James Pateman as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Francis Wood as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Termination of appointment of Richard Anthony Pyman as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen David Johnson as a director on Jul 08, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Peter Onslow as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE | 1 pages | AD04 | ||||||||||||||
Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD United Kingdom to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on Oct 06, 2014 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE | 1 pages | AD02 | ||||||||||||||
Who are the officers of CENTRIC GROUP FINANCE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSHBROOK, Daniel James | Secretary | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | 188733640001 | |||||||
| COWIE, Ian | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | 248878220001 | |||||
| ARCHIBALD, Robin Andrew Crawford | Secretary | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | British | 1472700002 | ||||||
| SMALL, Lawrence Joseph | Secretary | 39 Clareville Grove SW7 5AU London | British | 113809080001 | ||||||
| ARCHIBALD, Robin Andrew Crawford | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | England | British | 1472700002 | |||||
| BATES, Stuart James | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 171178360001 | |||||
| DUFF, Rory | Director | Thanet Street WC1H 9QG London 105 Thanet House | England | British | 125241970002 | |||||
| HAWKINS, Tim James | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | England | British | 126997790001 | |||||
| JOHNSON, Stephen David | Director | The Drive CM13 3BE Brentwood Lutea House Warley Hill Business Park Essex United Kingdom | United Kingdom | British | 103446130004 | |||||
| ONSLOW, John Peter | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 40053050003 | |||||
| PATEMAN, Stephen James, Chief Executive Officer | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex | England | British | 203960750001 | |||||
| PYMAN, Richard Anthony | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 45019790003 | |||||
| RUTHERFORD, Andrew Philip | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 126997920001 | |||||
| SALES, Christopher Michael | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 90365300006 | |||||
| WARDLE, Adam Robert | Director | 3 Lower Road SL6 9HF Cookham Berkshire | England | Australian | 126997830001 | |||||
| WOOD, Lisa | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 133985600001 | |||||
| WOOD, Thomas Francis | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 135764200002 |
Who are the persons with significant control of CENTRIC GROUP FINANCE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centric Group Holdings Ltd. | Apr 06, 2016 | Great Warley CM13 3BE Brentwood Lutea House Warley Hill Business Park, The Drive Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRIC GROUP FINANCE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 23, 2013 Delivered On Dec 24, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 06, 2013 Delivered On Aug 12, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Nov 01, 2011 Delivered On Nov 10, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to any of the finance parties 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
| ||||
| Debenture | Created On Aug 22, 2011 Delivered On Aug 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 14, 2010 Delivered On May 22, 2010 | Satisfied | Amount secured All monies due or to become due from any group 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
| ||||
| Composite guarantee and debenture | Created On Jul 14, 2009 Delivered On Jul 23, 2009 | Satisfied | Amount secured All monies due or to become due from any group 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
| ||||
| All assets debenture | Created On Jul 07, 2008 Delivered On Jul 11, 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
| ||||
| Composite guarantee and debenture | Created On Dec 21, 2007 Delivered On Jan 05, 2008 | Satisfied | Amount secured All monies due or to become due from any group 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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