CENTRIC GROUP FINANCE LTD.

CENTRIC GROUP FINANCE LTD.

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

    Company NameCENTRIC GROUP FINANCE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06405442
    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 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 AddressNo

    What were the previous names of CENTRIC GROUP FINANCE LTD.?

    Previous Company Names
    Company NameFromUntil
    BLUE HAIR FINANCE LTDOct 22, 2007Oct 22, 2007

    What are the latest accounts for CENTRIC GROUP FINANCE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CENTRIC GROUP FINANCE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Ian Cowie as a director on Jul 27, 2018

    2 pagesAP01

    Termination of appointment of Stephen James Pateman as a director on Jul 27, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Stephen David Johnson as a director on Jan 23, 2018

    1 pagesTM01

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Chief Executive Officer Stephen James Pateman as a director on Jul 06, 2016

    2 pagesAP01

    Termination of appointment of Thomas Francis Wood as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Oct 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Richard Anthony Pyman as a director on Oct 02, 2015

    1 pagesTM01

    Appointment of Mr Stephen David Johnson as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of John Peter Onslow as a director on Jul 08, 2015

    1 pagesTM01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE

    1 pagesAD04

    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 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors decision 20/08/2014
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE

    1 pagesAD03

    Register inspection address has been changed to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE

    1 pagesAD02

    Who are the officers of CENTRIC GROUP FINANCE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSHBROOK, Daniel James
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Secretary
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    188733640001
    COWIE, Ian
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritish248878220001
    ARCHIBALD, Robin Andrew Crawford
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Secretary
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    British1472700002
    SMALL, Lawrence Joseph
    39 Clareville Grove
    SW7 5AU London
    Secretary
    39 Clareville Grove
    SW7 5AU London
    British113809080001
    ARCHIBALD, Robin Andrew Crawford
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    EnglandBritish1472700002
    BATES, Stuart James
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish171178360001
    DUFF, Rory
    Thanet Street
    WC1H 9QG London
    105 Thanet House
    Director
    Thanet Street
    WC1H 9QG London
    105 Thanet House
    EnglandBritish125241970002
    HAWKINS, Tim James
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    EnglandBritish126997790001
    JOHNSON, Stephen David
    The Drive
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park
    Essex
    United Kingdom
    United KingdomBritish103446130004
    ONSLOW, John Peter
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish40053050003
    PATEMAN, Stephen James, Chief Executive Officer
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    EnglandBritish203960750001
    PYMAN, Richard Anthony
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish45019790003
    RUTHERFORD, Andrew Philip
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish126997920001
    SALES, Christopher Michael
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish90365300006
    WARDLE, Adam Robert
    3 Lower Road
    SL6 9HF Cookham
    Berkshire
    Director
    3 Lower Road
    SL6 9HF Cookham
    Berkshire
    EnglandAustralian126997830001
    WOOD, Lisa
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish133985600001
    WOOD, Thomas Francis
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish135764200002

    Who are the persons with significant control of CENTRIC GROUP FINANCE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Warley
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park, The Drive
    Essex
    United Kingdom
    Apr 06, 2016
    Great Warley
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park, The Drive
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06402868
    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 CENTRIC GROUP FINANCE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank Commercial Finance Limited ("Security Agent")
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Jul 15, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited (Security Agent)
    Transactions
    • Aug 12, 2013Registration of a charge (MR01)
    • Jul 15, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited ("Security Agent")
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Jul 15, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Jul 15, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 22, 2010Registration of a charge (MG01)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Coface Receivables Finance Limited (The Security Holder)
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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