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 Name | ||
---|---|---|
CENTRAL CRC LIMITED | ||
Legal Registered Office | ||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in B70 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MARTYN CRAIG ELWELL |
||
GARY MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WILLIAM RICHARDS |
Director | ||
NICHOLAS JOHN ALLEN |
Company Secretary | ||
JOHN CHARLES ALLEN |
Director | ||
NICHOLAS JOHN ALLEN |
Director | ||
MARTYN ELWELL |
Company Secretary | ||
JULIE ELIZABETH MARTIN |
Director | ||
GARY MORTON |
Director | ||
KAREN DEBRA MORTON |
Director | ||
CHRISTOPHER KENNETH BRUNT |
Director | ||
TERRY COTTAM |
Director | ||
TERRY COTTAM |
Company Secretary | ||
JEAN WILLIAMS |
Director | ||
GARY MORTON |
Director | ||
KEVIN WARNER |
Company Secretary | ||
KEVIN WARNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BOING BOING GROUP LTD | Director | 2015-06-04 | CURRENT | 2015-04-21 | Active | |
CENTRAL WINDOW SYSTEMS LIMITED | Director | 2011-07-29 | CURRENT | 1982-06-01 | Active | |
KOLOR-SEAL (MIDLANDS) LIMITED | Director | 2017-01-04 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
CENTRAL WINDOW SYSTEMS LIMITED | Director | 2015-07-07 | CURRENT | 1982-06-01 | Active | |
THE BOING BOING GROUP LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNITS 9-10 KELVIN WAY TRADING ESTATE KELVIN WAY WEST BROMWICH WEST MIDLANDS B70 7TP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 38800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 38800 | |
AR01 | 12/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 38800 | |
AR01 | 12/09/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 5 HAGLEY COURT SOUTH, THE WATERFRONT, BRIERLEY HILL WEST MIDLANDS DY5 1XE | |
AA01 | CURREXT FROM 31/08/2011 TO 31/01/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTYN ELWELL | |
AP03 | SECRETARY APPOINTED NICHOLAS JOHN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTYN ELWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MORTON | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN ALLEN | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES ALLEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ELIZABETH MARTIN | |
AP01 | DIRECTOR APPOINTED MRS KAREN DEBRA MORTON | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRUNT | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTYN ELWELL / 25/03/2009 | |
88(2) | AD 22/12/08 GBP SI 5600@1=5600 GBP IC 33200/38800 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CENTRAL EXPRESS WINDOWS LIMITED CERTIFICATE ISSUED ON 10/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 40000/33200 11/05/07 £ SR 6800@1=6800 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: APOLLO HOUSE 87-89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
88(2)R | AD 30/04/06--------- £ SI 20000@1=20000 £ IC 20000/40000 | |
123 | NC INC ALREADY ADJUSTED 19/04/06 | |
RES04 | £ NC 20000/40000 19/04/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
Appointment of Liquidators | 2016-12-15 |
Resolutions for Winding-up | 2016-12-15 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | 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 | 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 | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 96,199 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 161,528 |
Creditors and other liabilities
|
|
|
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
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
CENTRAL CRC LIMITED owns 1 domain names.
central-express.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CENTRAL CRC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CENTRAL CRC LIMITED | Event Date | 2016-12-12 |
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 Type | Resolutions for Winding-up | |
Defending party | CENTRAL CRC LIMITED | Event Date | 2016-12-12 |
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 Type | Meetings of Creditors | |
Defending party | CENTRAL CRC LIMITED | Event Date | 2016-11-29 |
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 : | |||
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. |