Company Information for CENTERPAC LIMITED
C/O BDO LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
01658989
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTERPAC LIMITED | |
Legal Registered Office | |
C/O BDO LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS11 | |
Company Number | 01658989 | |
---|---|---|
Company ID Number | 01658989 | |
Date formed | 1982-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 28/04/2011 | |
Return next due | 26/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:45:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAY LOUISE WHITWORTH |
||
MARK EDWARD WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER DRINA HOLMES |
Company Secretary | ||
JENNIFER DRINA HOLMES |
Director | ||
ROBERT HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIMEE LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
KLS MARKETING LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2016-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-20 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-20 | |
2.24B | Administrator's progress report to 2012-12-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-07-03 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/12 FROM Bentley Business Park 1 West Carr Road Dinnington Sheffield South Yorkshire S25 2RH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 12/05/11 STATEMENT OF CAPITAL;GBP 20193 | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: UNIT 2/4 OFF DENBY WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8HR | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/99 | |
363s | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 36 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Notice of Intended Dividends | 2017-02-17 |
Appointment of Liquidators | 2013-05-03 |
Notices to Creditors | 2013-05-03 |
Notices to Creditors | 2013-01-11 |
Appointment of Administrators | 2012-01-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 CENTERPAC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
72 | ||||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CENTERPAC LIMITED | Event Date | 2013-04-30 |
We hereby give notice that Paul James Bates (IP Number 9790) and Francis Graham Newton (IP Number 9310) both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named company on 21 December 2012. All debts and claims should be sent to us at the address above. Paul James Bates Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTERPAC LIMITED | Event Date | 2012-12-21 |
Paul James Bates and Francis Graham Newton both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CENTERPAC LIMITED | Event Date | 2012-12-21 |
Francis Graham Newton and Edward Terence Kerr of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, L511 5RU, IP numbers 9310 and 9021 respectively, were appointed Joint Liquidators of Centerpac Limited. The Joint Liquidators give notice that a first and final dividend is intended to be declared in the above matter. Any creditor who does not submit details of their claim by 24 March 2017 to the Joint Liquidators c/o BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU, will be excluded from this dividend, which is to be declared within two months from the last date for proving (24 March 2017). Office Holder Details: Francis Graham Newton and Edward Terence Kerr (IP numbers 9310 and 9021 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU . Date of Appointment: 21 December 2012 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 00183002/FGN/PH/JK. Francis Graham Newton and Edward Terence Kerr , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CENTERPAC LIMITED | Event Date | 2012-01-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 46 Francis Graham Newton and Paul Bates (IP Nos 9310 and 9790 ) both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CENTERPAC LIMITED | Event Date | |
We hereby give notice that Francis Graham Newton and Paul James Bates (office holder numbers 9310 and 9790) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Company on 21 December 2012. All debts and claims should be sent to us at the address above. The Companys registered office is BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and the Companys principal trading address is Bentley Business Park 1, West Carr Road, Dinnington, Sheffield S25 2RH. | |||
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. |