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

CENTRAVENT LIMITED

ACOCKS GREEN, BIRMINGHAM, B27 6QT,
Company Registration Number
02409048
Private Limited Company
Dissolved

Dissolved 2016-03-24

Company Overview

About Centravent Ltd
CENTRAVENT LIMITED was founded on 1989-07-28 and had its registered office in Acocks Green. The company was dissolved on the 2016-03-24 and is no longer trading or active.

Key Data
Company Name
CENTRAVENT LIMITED
 
Legal Registered Office
ACOCKS GREEN
BIRMINGHAM
B27 6QT
Other companies in B27
 
Filing Information
Company Number 02409048
Date formed 1989-07-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-03-24
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 CENTRAVENT 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.

Company Officers of CENTRAVENT LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY MARIAN ROBERTS
Company Secretary 1997-12-05
MICHAEL WILLIAM COOKE
Director 1997-12-05
CHRISTOPHER HEELEY ROBERTS
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HEELEY ROBERTS
Company Secretary 1991-11-23 1997-12-05
CLIFFORD WILLIAM PHIPPS
Director 1994-08-01 1997-12-05
BARRY KENNETH PHIPPS
Director 1992-10-15 1994-08-01
CLIFFORD WILLIAM PHIPPS
Director 1991-11-23 1992-10-15

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
2016-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2013-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013
2012-09-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-044.20STATEMENT OF AFFAIRS/4.19
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-24LATEST SOC24/11/11 STATEMENT OF CAPITAL;GBP 50
2011-11-24AR0123/11/11 FULL LIST
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF
2011-02-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-23AR0123/11/10 FULL LIST
2010-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-23AD02SAIL ADDRESS CREATED
2009-11-23AR0123/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEELEY ROBERTS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COOKE / 23/11/2009
2009-08-25AA30/06/09 TOTAL EXEMPTION FULL
2009-02-10AA30/06/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-11-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-17363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-02-17353LOCATION OF REGISTER OF MEMBERS
2006-02-17190LOCATION OF DEBENTURE REGISTER
2005-10-10288cSECRETARY'S PARTICULARS CHANGED
2005-09-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR, NEVILLE HOUSE 42-46 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-12363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-13363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2000-12-01363sRETURN MADE UP TO 23/11/00; NO CHANGE OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 48 SANDRINGHAM WAY BRIERLEY HILL WEST MIDLANDS DY5 3JR
1999-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-29363sRETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-17363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-12-15288bDIRECTOR RESIGNED
1997-12-15288bSECRETARY RESIGNED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288aNEW SECRETARY APPOINTED
1997-12-15SRES13PURCHASE AGREEMENT 05/12/97
1997-12-02363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1996-11-20363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-08363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-10-17AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-19288NEW DIRECTOR APPOINTED
1995-01-19363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1995-01-19363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CENTRAVENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-12
Petitions to Wind Up (Companies)2011-11-30
Fines / Sanctions
No fines or sanctions have been issued against CENTRAVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-04-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRAVENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRAVENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAVENT 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 (43210 - Electrical installation) as CENTRAVENT LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAVENT 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 TypeFinal Meetings
Defending partyCENTRAVENT LIMITEDEvent Date2012-08-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the Creditors of Centravent Limited will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 16 December 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the members of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Sanderlings Business Services Limited, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 30 August 2012 Office Holder details: Andrew Fender , (IP No. 6898) of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . For further details contact: Kay Possart, Email: info@sanderlings.co.uk Tel: 0121 706 9320 Andrew Fender , Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCENTRAVENT LIMITEDEvent Date2011-10-26
In the High Court of Justice (Chancery Division) Companies Court case number 9295 A Petition to wind up the above-named Company, Registration Number 02409048, of c/o Friend LLP, Eleven Brindleyplace, 2 Brunswick Square, Birmingham B1 2LP , presented on 26 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1546616/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAVENT 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 CENTRAVENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4