CENTRE OF REFURBISHMENT EXCELLENCE

CENTRE OF REFURBISHMENT EXCELLENCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRE OF REFURBISHMENT EXCELLENCE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08389300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRE OF REFURBISHMENT EXCELLENCE?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities
    • Activities of conference organisers (82302) / Administrative and support service activities
    • Post-secondary non-tertiary education (85410) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CENTRE OF REFURBISHMENT EXCELLENCE located?

    Registered Office Address
    c/o CURRIE YOUNG LTD
    Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRE OF REFURBISHMENT EXCELLENCE?

    Previous Company Names
    Company NameFromUntil
    CENTRE OF REFURBISHMENT EXCELLENCE 2Feb 05, 2013Feb 05, 2013

    What are the latest accounts for CENTRE OF REFURBISHMENT EXCELLENCE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTRE OF REFURBISHMENT EXCELLENCE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on Jan 13, 2017

    2 pagesAD01

    Registered office address changed from Core Conference and Demonstrator Centre Normacot Road Longton Stoke-on-Trent ST3 1PR to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on Feb 09, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 21, 2016

    LRESEX

    Termination of appointment of Bernadette Mary Roberts as a secretary on Nov 26, 2015

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Cllr Jack Brereton as a director on Jul 16, 2015

    2 pagesAP01

    Appointment of Mr David John Sidaway as a director on Jul 16, 2015

    2 pagesAP01

    Appointment of Hayley Ellis as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Andy Platt as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Brian Christopher Berry as a director on May 15, 2015

    1 pagesTM01

    Appointment of Mrs Bernadette Mary Roberts as a secretary on Apr 21, 2015

    2 pagesAP03

    Termination of appointment of Katharine Jane Dowson as a secretary on Apr 21, 2015

    1 pagesTM02

    Annual return made up to Feb 05, 2015 no member list

    8 pagesAR01

    Termination of appointment of Trevor Ian Whittaker as a director on Jan 22, 2015

    1 pagesTM01

    Appointment of Mr Robert James Hitchenor as a director on Nov 05, 2014

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Robinson as a director on Sep 22, 2014

    1 pagesTM01

    Appointment of Mrs Pauline Traetto as a director on Jul 09, 2014

    2 pagesAP01

    Termination of appointment of Oliver Novakovic as a director on Jul 09, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Appointment of Dr Kerry Jean Mashford as a director

    2 pagesAP01

    Annual return made up to Feb 05, 2014 no member list

    8 pagesAR01

    Who are the officers of CENTRE OF REFURBISHMENT EXCELLENCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRERETON, Jack Edgar, Councillor
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    Director
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    United KingdomBritishCouncillor199871930001
    ELLIS, Hayley Ann
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    Director
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    United KingdomBritishDirector Of Training199592330001
    GAHAGAN, Michael Barclay
    Ely Close
    Lincoln Park
    HP7 9HS Amersham
    7
    United Kingdom
    Director
    Ely Close
    Lincoln Park
    HP7 9HS Amersham
    7
    United Kingdom
    United KingdomBritishDirector162377880001
    HITCHENOR, Robert James
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    Director
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    EnglandBritishCertified Chartered Accountant96226340001
    MASHFORD, Kerry Jean, Dr
    Davy Avenue
    Knowlhill
    MK5 8NG Milton Keynes
    The National Energy Centre
    Buckinghamshire
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8NG Milton Keynes
    The National Energy Centre
    Buckinghamshire
    England
    EnglandBritishChief Executive12841970006
    RICKABY, Peter Alan, Dr
    c/o Rickaby Thompson Associates Ltd
    296 Witan Gate West
    MK9 1EJ Milton Keynes
    Witan Court
    Buckinghamshire
    Director
    c/o Rickaby Thompson Associates Ltd
    296 Witan Gate West
    MK9 1EJ Milton Keynes
    Witan Court
    Buckinghamshire
    EnglandBritishEnergy And Sustainability Consultant70688210002
    SIDAWAY, David John
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    Director
    c/o Currie Young Ltd
    Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Alexander House
    Great BritainBritishExecutive Director168411900001
    TRAETTO, Pauline
    Bucknalls Lane
    WD25 9XX Watford
    Bre Academy
    England
    Director
    Bucknalls Lane
    WD25 9XX Watford
    Bre Academy
    England
    EnglandBritishDirector191157480001
    BRILEY, Colin John
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    Secretary
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    175571550001
    DOWSON, Katharine Jane
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    Secretary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    184322360001
    MOLD, Jon
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    Secretary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    182462630001
    ROBERTS, Bernadette Mary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    Secretary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    196955220001
    BERRY, Brian Christopher
    Ely Place
    EC1 6TD London
    25
    United Kingdom
    Director
    Ely Place
    EC1 6TD London
    25
    United Kingdom
    EnglandBritishChief Executive138186160001
    BOUNDS, Kenneth Peter
    Reynolds Court
    Vale Road
    L25 7RZ Woolton
    44
    Liverpool
    United Kingdom
    Director
    Reynolds Court
    Vale Road
    L25 7RZ Woolton
    44
    Liverpool
    United Kingdom
    United KingdomBritishDirector69923450004
    BRILEY, Colin John
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    Director
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    EnglandBritishDirector128063990003
    FORSHAW, Jane
    Renewal Director
    Civic Centre, Floor 3
    ST4 1HH Glebe Street
    Stoke On Trent City Council
    Stoke On Trent
    United Kingdom
    Director
    Renewal Director
    Civic Centre, Floor 3
    ST4 1HH Glebe Street
    Stoke On Trent City Council
    Stoke On Trent
    United Kingdom
    United KingdomBritishDirector162377910001
    NOVAKOVIC, Oliver
    Chapel Lane
    Benson
    OX10 6LU Oxon
    25
    United Kingdom
    Director
    Chapel Lane
    Benson
    OX10 6LU Oxon
    25
    United Kingdom
    United KingdomBritish Director162377920001
    PLATT, Andy, Councillor
    Glebe Street
    ST4 1HH Stoke Upon Trent
    Civic Centre City Renewal Fl3
    Stoke On Trent Staffordshire
    Uk
    Director
    Glebe Street
    ST4 1HH Stoke Upon Trent
    Civic Centre City Renewal Fl3
    Stoke On Trent Staffordshire
    Uk
    UkBritishNone179443460001
    ROBINSON, Sarah Elizabeth
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    Director
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    United Kingdom
    EnglandBritishDirector54991410003
    ROSENAU, Ruth Victoria
    Business Services
    Civic Centre
    ST4 1HH Glebe Street
    Member Services Division
    Stoke On Trent
    United Kingdom
    Director
    Business Services
    Civic Centre
    ST4 1HH Glebe Street
    Member Services Division
    Stoke On Trent
    United Kingdom
    United KingdomBritishDirector162377900001
    WHITTAKER, Trevor Ian
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Civic Centre
    England
    Director
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Civic Centre
    England
    United KingdomBritishAssistant Director For Green Enterprises109273260001
    WHITTAKER, Trevor Ian
    Atwood Avenue
    TW9 4HF Richmond
    19
    Surrey
    England
    Director
    Atwood Avenue
    TW9 4HF Richmond
    19
    Surrey
    England
    United KingdomBritishNone109273260001

    Does CENTRE OF REFURBISHMENT EXCELLENCE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2016Commencement of winding up
    Jul 04, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Currie
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent
    Staffordshire
    practitioner
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent
    Staffordshire
    Robert Michael Young
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent
    practitioner
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent

    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