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

CENTRAL CRC LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
Company Registration Number
03091290
Private Limited Company
Liquidation

Company Overview

About Central Crc Ltd
CENTRAL CRC LIMITED was founded on 1995-08-15 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Central Crc Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRAL CRC LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTER
WR9 9AJ
Other companies in B70
 
Previous Names
CENTRAL EXPRESS WINDOWS LIMITED 10/09/2007
Filing Information
Company Number 03091290
Company ID Number 03091290
Date formed 1995-08-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2016-09-12
Return next due 2017-09-26
Type of accounts DORMANT
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 CENTRAL CRC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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 CENTRAL CRC LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CRAIG ELWELL
Director 2011-07-29
GARY MORTON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM RICHARDS
Director 2006-03-28 2016-02-25
NICHOLAS JOHN ALLEN
Company Secretary 2011-07-29 2015-07-07
JOHN CHARLES ALLEN
Director 2011-07-29 2015-07-07
NICHOLAS JOHN ALLEN
Director 2011-07-29 2015-07-07
MARTYN ELWELL
Company Secretary 2006-03-08 2011-07-29
JULIE ELIZABETH MARTIN
Director 2009-11-17 2011-07-29
GARY MORTON
Director 2007-12-03 2011-07-29
KAREN DEBRA MORTON
Director 2009-11-17 2011-07-29
CHRISTOPHER KENNETH BRUNT
Director 2006-03-29 2009-05-15
TERRY COTTAM
Director 1995-08-15 2007-08-28
TERRY COTTAM
Company Secretary 1996-03-01 2006-03-08
JEAN WILLIAMS
Director 1996-03-04 2006-03-08
GARY MORTON
Director 2004-07-01 2005-11-02
KEVIN WARNER
Company Secretary 1995-08-15 1996-01-08
KEVIN WARNER
Director 1995-08-15 1996-01-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-08-15 1995-08-15
WATERLOW NOMINEES LIMITED
Nominated Director 1995-08-15 1995-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CRAIG ELWELL THE BOING BOING GROUP LTD Director 2015-06-04 CURRENT 2015-04-21 Active
MARTYN CRAIG ELWELL CENTRAL WINDOW SYSTEMS LIMITED Director 2011-07-29 CURRENT 1982-06-01 Active
GARY MORTON KOLOR-SEAL (MIDLANDS) LIMITED Director 2017-01-04 CURRENT 2016-12-23 Active - Proposal to Strike off
GARY MORTON CENTRAL WINDOW SYSTEMS LIMITED Director 2015-07-07 CURRENT 1982-06-01 Active
GARY MORTON THE BOING BOING GROUP LTD Director 2015-04-21 CURRENT 2015-04-21 Active

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
2018-02-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNITS 9-10 KELVIN WAY TRADING ESTATE KELVIN WAY WEST BROMWICH WEST MIDLANDS B70 7TP
2016-12-304.20STATEMENT OF AFFAIRS/4.19
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS
2016-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 38800
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 38800
2015-09-28AR0112/09/15 FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR GARY MORTON
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN
2015-07-10AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 38800
2014-09-22AR0112/09/14 FULL LIST
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-19AR0112/09/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-03AR0112/09/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 5 HAGLEY COURT SOUTH, THE WATERFRONT, BRIERLEY HILL WEST MIDLANDS DY5 1XE
2011-12-22AA01CURREXT FROM 31/08/2011 TO 31/01/2012
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AR0112/09/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MARTYN ELWELL
2011-08-18AP03SECRETARY APPOINTED NICHOLAS JOHN ALLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORTON
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY MARTYN ELWELL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARTIN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY MORTON
2011-08-16AP01DIRECTOR APPOINTED NICHOLAS JOHN ALLEN
2011-08-16AP01DIRECTOR APPOINTED JOHN CHARLES ALLEN
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-06AR0112/09/10 FULL LIST
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-04AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH MARTIN
2009-12-04AP01DIRECTOR APPOINTED MRS KAREN DEBRA MORTON
2009-09-21363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRUNT
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / MARTYN ELWELL / 25/03/2009
2009-01-2788(2)AD 22/12/08 GBP SI 5600@1=5600 GBP IC 33200/38800
2008-09-18363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-13288aNEW DIRECTOR APPOINTED
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10CERTNMCOMPANY NAME CHANGED CENTRAL EXPRESS WINDOWS LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-09-07288bDIRECTOR RESIGNED
2007-09-07363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12169£ IC 40000/33200 11/05/07 £ SR 6800@1=6800
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: APOLLO HOUSE 87-89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-1888(2)RAD 30/04/06--------- £ SI 20000@1=20000 £ IC 20000/40000
2006-05-08123NC INC ALREADY ADJUSTED 19/04/06
2006-05-08RES04£ NC 20000/40000 19/04/
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-09-16363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to CENTRAL CRC 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 Liquidators2016-12-15
Resolutions for Winding-up2016-12-15
Meetings of Creditors2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL CRC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-11 Satisfied GARY MORTON KAREN DEBRA MORTON SOPHIE MORTON MARTYN ELWELL SARAH ELWELL DAVID LAWRENCE MARTIN JULIE ELIZABETH MARTIN MARIE-CLAIRE MARTIN MICHELLE MARTIN GARY WILLIAM RICHARDS AND ANN RICHARDS
LEGAL CHARGE 2011-08-10 Satisfied GARY MORTON KAREN MORTON SOPHIE MORTON MARTYN ELWELL SARAH ELWELL DAVID LAWRENCE MARTIN JULIE ELIZABETH MARTIN MARIE-CLAIRE MARTIN MICHELLE MARTIN GARY WILLIAM RICHARDS AND ANN RICHARDS
DEBENTURE 2011-07-28 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
MORTGAGE 2007-10-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-07 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-04-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1995-09-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 96,199
Creditors Due Within One Year 2012-02-01 £ 161,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 CENTRAL CRC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 38,800
Current Assets 2012-02-01 £ 291,070
Debtors 2012-02-01 £ 291,070
Fixed Assets 2012-02-01 £ 254,917
Shareholder Funds 2012-02-01 £ 288,260
Tangible Fixed Assets 2012-02-01 £ 254,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL CRC LIMITED registering or being granted any patents
Domain Names

CENTRAL CRC LIMITED owns 1 domain names.

central-express.co.uk  

Trademarks
We have not found any records of CENTRAL CRC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL CRC 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 (22290 - Manufacture of other plastic products) as CENTRAL CRC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CRC 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 partyCENTRAL CRC LIMITEDEvent Date2016-12-12
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCENTRAL CRC LIMITEDEvent Date2016-12-12
At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 12 December 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 12 December 2016 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk. Gary Morton , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCENTRAL CRC LIMITEDEvent Date2016-11-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Hillcairnie House, St Andrews Road, Droitwich, Worcs, WR9 8DJ on 12 December 2016 , at 10:45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Hillcairnie House, St Andrews Road, Droitwich, Worcs, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk. Gary Morton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL CRC 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 CENTRAL CRC 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.