Dissolved
Dissolved 2018-04-17
Company Information for CENTRATA LIMITED
WHETSTONE, LONDON, N20 0LH,
|
Company Registration Number
01408194
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
CENTRATA LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 0LH Other companies in NW3 | |
Company Number | 01408194 | |
---|---|---|
Date formed | 1979-01-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRATA INC | Delaware | Unknown | ||
CENTRATA INCORPORATED | California | Unknown | ||
CENTRATAX LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CECILIA RACQUEL COLMAN |
||
CECILIA RACQUEL COLMAN |
||
JONATHAN STEPHEN COLMAN |
||
ALEXANDRA LEAH DOROTHY MAURICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ABRAHAM COLMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIPLANDS ESTATES LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
FIVE CITIES INVESTMENTS LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1969-10-16 | Dissolved 2018-04-17 | |
SLADE INVESTMENT COMPANY LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1964-09-16 | Liquidation | |
GRENVILLE MANAGEMENTS LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1971-12-16 | Active | |
BERTNEY INVESTMENTS LIMITED | Company Secretary | 1990-10-31 | CURRENT | 1959-01-26 | Active | |
E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) | Director | 2004-12-09 | CURRENT | 1963-04-01 | Active | |
COLMAN AMALGAMATED PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
MID WEST PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1969-05-27 | Dissolved 2016-04-26 | |
CRINOSE (GENERAL ENGINEERS) LIMITED | Director | 2001-05-04 | CURRENT | 1915-05-08 | Active | |
ARLEDGE LIMITED | Director | 2001-05-04 | CURRENT | 1973-05-02 | Active | |
COLMAN CONSOLIDATED PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1959-01-26 | Active | |
CARWARD PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1956-02-28 | Active | |
BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED | Director | 2001-05-04 | CURRENT | 1973-03-26 | Active | |
COLMAN CONSOLIDATED GROUP LIMITED | Director | 1992-01-01 | CURRENT | 1978-04-05 | Dissolved 2017-07-25 | |
SHIPLANDS ESTATES LIMITED | Director | 1991-10-31 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
FIVE CITIES INVESTMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1969-10-16 | Dissolved 2018-04-17 | |
SLADE INVESTMENT COMPANY LIMITED | Director | 1991-10-31 | CURRENT | 1964-09-16 | Liquidation | |
GRENVILLE MANAGEMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1971-12-16 | Active | |
BILRIL ESTATES LIMITED | Director | 1991-07-18 | CURRENT | 1952-08-02 | Active | |
BERTNEY INVESTMENTS LIMITED | Director | 1990-10-31 | CURRENT | 1959-01-26 | Active | |
BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED | Director | 2018-01-24 | CURRENT | 1973-03-26 | Active | |
COLMAN FAMILY INVESTMENTS LIMITED | Director | 2014-11-03 | CURRENT | 2012-10-22 | Active | |
COLMAN (MID WEST) LIMITED | Director | 2014-05-09 | CURRENT | 2012-10-17 | Active | |
PALERMO LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2017-02-14 | |
COLMAN LONDON LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
MID WEST PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1969-05-27 | Dissolved 2016-04-26 | |
ARLEDGE LIMITED | Director | 2012-07-12 | CURRENT | 1973-05-02 | Active | |
COLPINE INVESTMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1962-10-25 | Active | |
COLMAN CONSOLIDATED PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1959-01-26 | Active | |
CARWARD PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1956-02-28 | Active | |
FIVE CITIES MANAGEMENT LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Active | |
COLMAN AMALGAMATED PROPERTIES LIMITED | Director | 2003-04-01 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
SHIPLANDS ESTATES LIMITED | Director | 1991-10-31 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
FIVE CITIES INVESTMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1969-10-16 | Dissolved 2018-04-17 | |
SLADE INVESTMENT COMPANY LIMITED | Director | 1991-10-31 | CURRENT | 1964-09-16 | Liquidation | |
GRENVILLE MANAGEMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1971-12-16 | Active | |
BERTNEY INVESTMENTS LIMITED | Director | 1990-10-31 | CURRENT | 1959-01-26 | Active | |
COLMAN (MID WEST) LIMITED | Director | 2014-05-09 | CURRENT | 2012-10-17 | Active | |
PALERMO LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2017-02-14 | |
COLMAN LONDON LIMITED | Director | 2013-03-14 | CURRENT | 2012-10-22 | Active | |
MID WEST PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1969-05-27 | Dissolved 2016-04-26 | |
ARLEDGE LIMITED | Director | 2012-07-12 | CURRENT | 1973-05-02 | Active | |
COLPINE INVESTMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1962-10-25 | Active | |
COLMAN CONSOLIDATED PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1959-01-26 | Active | |
CARWARD PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 1956-02-28 | Active | |
COLMAN CONSOLIDATED GROUP LIMITED | Director | 2007-11-28 | CURRENT | 1978-04-05 | Dissolved 2017-07-25 | |
COLMAN AMALGAMATED PROPERTIES LIMITED | Director | 2003-04-01 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
GRENVILLE MANAGEMENTS LIMITED | Director | 1998-11-20 | CURRENT | 1971-12-16 | Active | |
SHIPLANDS ESTATES LIMITED | Director | 1993-05-19 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
FIVE CITIES INVESTMENTS LIMITED | Director | 1993-05-19 | CURRENT | 1969-10-16 | Dissolved 2018-04-17 | |
BERTNEY INVESTMENTS LIMITED | Director | 1993-05-19 | CURRENT | 1959-01-26 | Active | |
SLADE INVESTMENT COMPANY LIMITED | Director | 1993-05-19 | CURRENT | 1964-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 19 DALEHAM MEWS LONDON NW3 5DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN COLMAN / 13/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LEAH DOROTHY MAURICE / 13/05/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 102 BELSIZE LANE LONDON NW3 5BB | |
AR01 | 31/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLMAN | |
AR01 | 31/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 25 HARLEY STREET LONDON W1N 2BR | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363x | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/94 FROM: C/O STOY HAYWARD 3RD FLOOR, BENEFICIAL BUILDING 28 PARADISE CIRCUS, QUEENSWAY BIRMINGHAM B1 2BJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363x | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/93 FROM: C/O STOY HAYWARD 20 WATERLOO STREET BIRMINGHAM B2 5TF | |
363b | RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/91 |
Appointment of Liquidators | 2015-11-04 |
Notices to Creditors | 2015-11-04 |
Resolutions for Winding-up | 2015-11-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | A. N. CARLESS | |
CHARGE | Satisfied | A. CARLESS |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRATA LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CENTRATA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CENTRATA LIMITED | Event Date | 2015-10-26 |
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact: Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CENTRATA LIMITED | Event Date | 2015-10-26 |
In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 26 October 2015 I was appointed Liquidator of Centrata Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 26 January 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 26 October 2015 Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact: Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTRATA LIMITED | Event Date | 2015-10-26 |
At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ, on 26 October 2015 , at 11.00 am, the following Special Resolution and Ordinary Resolutions were proposed and duly passed as Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is, hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact: Email: bhoffman@geraldedelman.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |