Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRATA LIMITED
Company Information for

CENTRATA LIMITED

WHETSTONE, LONDON, N20 0LH,
Company Registration Number
01408194
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Centrata Ltd
CENTRATA LIMITED was founded on 1979-01-09 and had its registered office in Whetstone. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
CENTRATA LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0LH
Other companies in NW3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRATA LIMITED
Is this data useful to you?
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.
Companies with same name CENTRATA LIMITED
The following companies were found which have the same name as CENTRATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRATA INC Delaware Unknown
CENTRATA INCORPORATED California Unknown
CENTRATAX LLC North Carolina Unknown

Company Officers of CENTRATA LIMITED

Current Directors
Officer Role Date Appointed
CECILIA RACQUEL COLMAN
Company Secretary 1992-10-31
CECILIA RACQUEL COLMAN
Director 1992-10-31
JONATHAN STEPHEN COLMAN
Director 1992-10-31
ALEXANDRA LEAH DOROTHY MAURICE
Director 1993-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ABRAHAM COLMAN
Director 1993-10-31 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA RACQUEL COLMAN SHIPLANDS ESTATES LIMITED Company Secretary 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN FIVE CITIES INVESTMENTS LIMITED Company Secretary 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN SLADE INVESTMENT COMPANY LIMITED Company Secretary 1991-10-31 CURRENT 1964-09-16 Liquidation
CECILIA RACQUEL COLMAN GRENVILLE MANAGEMENTS LIMITED Company Secretary 1991-10-31 CURRENT 1971-12-16 Active
CECILIA RACQUEL COLMAN BERTNEY INVESTMENTS LIMITED Company Secretary 1990-10-31 CURRENT 1959-01-26 Active
CECILIA RACQUEL COLMAN E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) Director 2004-12-09 CURRENT 1963-04-01 Active
CECILIA RACQUEL COLMAN COLMAN AMALGAMATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN MID WEST PROPERTIES LIMITED Director 2001-05-04 CURRENT 1969-05-27 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN CRINOSE (GENERAL ENGINEERS) LIMITED Director 2001-05-04 CURRENT 1915-05-08 Active
CECILIA RACQUEL COLMAN ARLEDGE LIMITED Director 2001-05-04 CURRENT 1973-05-02 Active
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Active
CECILIA RACQUEL COLMAN CARWARD PROPERTIES LIMITED Director 2001-05-04 CURRENT 1956-02-28 Active
CECILIA RACQUEL COLMAN BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 1973-03-26 Active
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED GROUP LIMITED Director 1992-01-01 CURRENT 1978-04-05 Dissolved 2017-07-25
CECILIA RACQUEL COLMAN SHIPLANDS ESTATES LIMITED Director 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN FIVE CITIES INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN SLADE INVESTMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1964-09-16 Liquidation
CECILIA RACQUEL COLMAN GRENVILLE MANAGEMENTS LIMITED Director 1991-10-31 CURRENT 1971-12-16 Active
CECILIA RACQUEL COLMAN BILRIL ESTATES LIMITED Director 1991-07-18 CURRENT 1952-08-02 Active
CECILIA RACQUEL COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 Active
JONATHAN STEPHEN COLMAN BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED Director 2018-01-24 CURRENT 1973-03-26 Active
JONATHAN STEPHEN COLMAN COLMAN FAMILY INVESTMENTS LIMITED Director 2014-11-03 CURRENT 2012-10-22 Active
JONATHAN STEPHEN COLMAN COLMAN (MID WEST) LIMITED Director 2014-05-09 CURRENT 2012-10-17 Active
JONATHAN STEPHEN COLMAN PALERMO LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-02-14
JONATHAN STEPHEN COLMAN COLMAN LONDON LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
JONATHAN STEPHEN COLMAN MID WEST PROPERTIES LIMITED Director 2012-07-12 CURRENT 1969-05-27 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN ARLEDGE LIMITED Director 2012-07-12 CURRENT 1973-05-02 Active
JONATHAN STEPHEN COLMAN COLPINE INVESTMENTS LIMITED Director 2012-07-12 CURRENT 1962-10-25 Active
JONATHAN STEPHEN COLMAN COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2012-07-12 CURRENT 1959-01-26 Active
JONATHAN STEPHEN COLMAN CARWARD PROPERTIES LIMITED Director 2012-07-12 CURRENT 1956-02-28 Active
JONATHAN STEPHEN COLMAN FIVE CITIES MANAGEMENT LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
JONATHAN STEPHEN COLMAN COLMAN AMALGAMATED PROPERTIES LIMITED Director 2003-04-01 CURRENT 1959-01-26 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN SHIPLANDS ESTATES LIMITED Director 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN FIVE CITIES INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
JONATHAN STEPHEN COLMAN SLADE INVESTMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1964-09-16 Liquidation
JONATHAN STEPHEN COLMAN GRENVILLE MANAGEMENTS LIMITED Director 1991-10-31 CURRENT 1971-12-16 Active
JONATHAN STEPHEN COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 Active
ALEXANDRA LEAH DOROTHY MAURICE COLMAN (MID WEST) LIMITED Director 2014-05-09 CURRENT 2012-10-17 Active
ALEXANDRA LEAH DOROTHY MAURICE PALERMO LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-02-14
ALEXANDRA LEAH DOROTHY MAURICE COLMAN LONDON LIMITED Director 2013-03-14 CURRENT 2012-10-22 Active
ALEXANDRA LEAH DOROTHY MAURICE MID WEST PROPERTIES LIMITED Director 2012-07-12 CURRENT 1969-05-27 Dissolved 2016-04-26
ALEXANDRA LEAH DOROTHY MAURICE ARLEDGE LIMITED Director 2012-07-12 CURRENT 1973-05-02 Active
ALEXANDRA LEAH DOROTHY MAURICE COLPINE INVESTMENTS LIMITED Director 2012-07-12 CURRENT 1962-10-25 Active
ALEXANDRA LEAH DOROTHY MAURICE COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2012-07-12 CURRENT 1959-01-26 Active
ALEXANDRA LEAH DOROTHY MAURICE CARWARD PROPERTIES LIMITED Director 2012-07-12 CURRENT 1956-02-28 Active
ALEXANDRA LEAH DOROTHY MAURICE COLMAN CONSOLIDATED GROUP LIMITED Director 2007-11-28 CURRENT 1978-04-05 Dissolved 2017-07-25
ALEXANDRA LEAH DOROTHY MAURICE COLMAN AMALGAMATED PROPERTIES LIMITED Director 2003-04-01 CURRENT 1959-01-26 Dissolved 2016-04-26
ALEXANDRA LEAH DOROTHY MAURICE GRENVILLE MANAGEMENTS LIMITED Director 1998-11-20 CURRENT 1971-12-16 Active
ALEXANDRA LEAH DOROTHY MAURICE SHIPLANDS ESTATES LIMITED Director 1993-05-19 CURRENT 1959-01-26 Dissolved 2016-04-26
ALEXANDRA LEAH DOROTHY MAURICE FIVE CITIES INVESTMENTS LIMITED Director 1993-05-19 CURRENT 1969-10-16 Dissolved 2018-04-17
ALEXANDRA LEAH DOROTHY MAURICE BERTNEY INVESTMENTS LIMITED Director 1993-05-19 CURRENT 1959-01-26 Active
ALEXANDRA LEAH DOROTHY MAURICE SLADE INVESTMENT COMPANY LIMITED Director 1993-05-19 CURRENT 1964-09-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 19 DALEHAM MEWS LONDON NW3 5DB
2015-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-064.70DECLARATION OF SOLVENCY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0131/10/15 FULL LIST
2015-03-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0131/10/14 FULL LIST
2014-04-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0131/10/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN COLMAN / 13/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LEAH DOROTHY MAURICE / 13/05/2013
2013-03-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 102 BELSIZE LANE LONDON NW3 5BB
2012-11-16AR0131/10/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0131/10/11 FULL LIST
2011-03-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-18AR0131/10/10 FULL LIST
2010-04-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLMAN
2009-12-03AR0131/10/09 FULL LIST
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 25 HARLEY STREET LONDON W1N 2BR
2009-04-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-22363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-26363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-17363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-26288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-30288cDIRECTOR'S PARTICULARS CHANGED
2000-11-30363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-16363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-16288cDIRECTOR'S PARTICULARS CHANGED
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-20363aRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-04363aRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-04363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-21287REGISTERED OFFICE CHANGED ON 21/12/94 FROM: C/O STOY HAYWARD 3RD FLOOR, BENEFICIAL BUILDING 28 PARADISE CIRCUS, QUEENSWAY BIRMINGHAM B1 2BJ
1994-12-21353LOCATION OF REGISTER OF MEMBERS
1994-12-21363xRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-22363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-03AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-21288NEW DIRECTOR APPOINTED
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: C/O STOY HAYWARD 20 WATERLOO STREET BIRMINGHAM B2 5TF
1992-11-17363bRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-08-06288NEW DIRECTOR APPOINTED
1992-08-06AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-12-05363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CENTRATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-04
Notices to Creditors2015-11-04
Resolutions for Winding-up2015-11-04
Fines / Sanctions
No fines or sanctions have been issued against CENTRATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1981-10-07 Satisfied A. N. CARLESS
CHARGE 1980-11-10 Satisfied A. CARLESS
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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

Intangible Assets
Patents
We have not found any records of CENTRATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRATA LIMITED
Trademarks
We have not found any records of CENTRATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CENTRATA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTRATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCENTRATA LIMITEDEvent Date2015-10-26
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 TypeNotices to Creditors
Defending partyCENTRATA LIMITEDEvent Date2015-10-26
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 TypeResolutions for Winding-up
Defending partyCENTRATA LIMITEDEvent Date2015-10-26
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.