Dissolved
Dissolved 2016-03-24
Company Information for CENTRAVENT LIMITED
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
02409048
Private Limited Company
Dissolved Dissolved 2016-03-24 |
Company Name | |
---|---|
CENTRAVENT LIMITED | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | |
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 |
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 |
---|---|---|
DOROTHY MARIAN ROBERTS |
||
MICHAEL WILLIAM COOKE |
||
CHRISTOPHER HEELEY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HEELEY ROBERTS |
Company Secretary | ||
CLIFFORD WILLIAM PHIPPS |
Director | ||
BARRY KENNETH PHIPPS |
Director | ||
CLIFFORD WILLIAM PHIPPS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/11 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEELEY ROBERTS / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COOKE / 23/11/2009 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR, NEVILLE HOUSE 42-46 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 48 SANDRINGHAM WAY BRIERLEY HILL WEST MIDLANDS DY5 3JR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
SRES13 | PURCHASE AGREEMENT 05/12/97 | |
363s | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Final Meetings | 2015-10-12 |
Petitions to Wind Up (Companies) | 2011-11-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CENTRAVENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTRAVENT LIMITED | Event Date | 2012-08-30 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CENTRAVENT LIMITED | Event Date | 2011-10-26 |
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.) : | |||
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. |