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

CENTRALIS LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03266061
Private Limited Company
Liquidation

Company Overview

About Centralis Ltd
CENTRALIS LIMITED was founded on 1996-10-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Centralis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRALIS LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in B95
 
Previous Names
N.D.S. NETWORK DATA SERVICES LIMITED04/01/2005
Filing Information
Company Number 03266061
Company ID Number 03266061
Date formed 1996-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 06:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name CENTRALIS LIMITED
The following companies were found which have the same name as CENTRALIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRALIS UK LIMITED 130 JERMYN STREET LONDON SW1Y 4UR Active Company formed on the 1999-03-23
CENTRALIS CORPORATION 250 CONSUMERS RD SUITE 704 NORTH YORK Ontario M2J 4V6 Dissolved Company formed on the 1999-08-12
Centralis Conflict Resolution Services (CCRS) INC. 11 BIRKENDALE DR. KANATA Ontario K2K 2X6 Dissolved Company formed on the 2003-01-27
CENTRALIS BUILDING SOLUTIONS LTD 38 THORNHILL ROAD STREETLY SUTTON COLDFIELD B74 3EH Active Company formed on the 2015-06-03
CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED 100 LONGWATER AVENUE GREEN PARK READING RG2 6GP Active Company formed on the 2015-12-04
CENTRALIS TRANSFORMATIONS LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Administrative Receiver Company formed on the 2016-01-20
CENTRALIS FINANCIAL MANAGEMENT 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 1995-11-07
CENTRALIS PTY LTD QLD 4814 Active Company formed on the 2003-09-03
Centralis Usa Inc. Delaware Unknown
CENTRALIS NOMINEES (IRELAND) LIMITED 8TH FLOOR BLOCK E IVEAGH COURT HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2014-07-31
CENTRALIS LIMITED Unknown
CENTRALIS BUSINESS SOLUTIONS LIMITED 4TH FLOOR, COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM B3 2BD Active - Proposal to Strike off Company formed on the 2018-03-05
CENTRALIS IRELAND LIMITED 8TH FLOOR BLOCK E IVEAGH COURT HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2012-06-19
CENTRALIS ENTERPRISE LIMITED 194A HIGH ROAD LEYTON LONDON E10 5PS Active Company formed on the 2018-06-27
CENTRALIS CAPITAL LLC Delaware Unknown
CENTRALIS CAPITAL GP LLC Delaware Unknown
CENTRALIS EVENT DRIVEN ENERGY FUND LP Delaware Unknown
CENTRALIS CONSULTING SERVICES LTD FLAT 10 15B GROVE VALE LONDON SE22 8ET Active - Proposal to Strike off Company formed on the 2020-10-22
CENTRALIS VENTURES LIMITED Unknown Company formed on the 2019-05-03
CENTRALIS DEVELOPMENT SOLUTIONS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2021-09-13

Company Officers of CENTRALIS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DICKINSON
Company Secretary 2007-12-10
EWEN GRANT ANDERSON
Director 1997-01-09
MAURICE ANTHONY O'CONNOR
Director 2014-01-01
JONATHAN DAVID PELL
Director 2012-06-01
PETER MICHAEL WILKINS
Director 1997-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL GREENSLADE
Director 2008-12-17 2013-05-10
MICHAEL JOHN WILLIAMS
Director 2000-01-28 2012-08-28
JANE MARY ANDERSON
Company Secretary 1997-01-09 2007-11-29
ALISON WILLIAMS
Company Secretary 1996-10-29 1997-01-09
MICHAEL JOHN WILLIAMS
Director 1996-10-29 1997-01-09
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-10-21 1996-10-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-10-21 1996-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWEN GRANT ANDERSON PX3 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
EWEN GRANT ANDERSON PX3 SERVICES LTD. Director 2017-07-18 CURRENT 2017-07-18 Active
EWEN GRANT ANDERSON N.D.S. NETWORK DATA SERVICE LIMITED Director 1998-10-29 CURRENT 1998-10-13 Dissolved 2016-01-26
MAURICE ANTHONY O'CONNOR TARGET 250 LIMITED Director 2010-09-15 CURRENT 2001-11-15 Dissolved 2015-08-21
JONATHAN DAVID PELL CLICKERME LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JONATHAN DAVID PELL MERCIA ASSET MANAGEMENT PLC Director 2017-12-22 CURRENT 2014-09-17 Active
JONATHAN DAVID PELL HATCH HOMES ACCELERATOR LIMITED Director 2017-05-19 CURRENT 2016-11-22 Active
JONATHAN DAVID PELL ENVOLVE TECHNOLOGY LIMITED Director 2015-10-15 CURRENT 2013-05-29 Active
JONATHAN DAVID PELL W2 GLOBAL DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2011-06-14 Active
JONATHAN DAVID PELL CLOUDFIND LTD. Director 2013-03-01 CURRENT 2009-01-20 Active
JONATHAN DAVID PELL JVP CONSULTANTS LTD Director 2012-09-21 CURRENT 2004-03-12 Liquidation
PETER MICHAEL WILKINS 62-64 KELSEY LANE MANAGEMENT COMPANY LIMITED Director 2013-06-04 CURRENT 2008-08-14 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
2019-03-03GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2017-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-30
2016-09-15600Appointment of a voluntary liquidator
2016-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016
2016-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016
2016-08-312.34BNotice of move from Administration to creditors voluntary liquidation
2016-03-212.16BStatement of affairs with form 2.14B
2016-03-172.23BResult of meeting of creditors
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Centralis House Upper Wawensmoor Wawensmere Road Wootton Wawen Henley in Arden Warwickshire B95 6BS
2016-02-252.17BStatement of administrator's proposal
2016-02-252.12BAppointment of an administrator
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 21660
2015-11-12SH0121/10/15 STATEMENT OF CAPITAL GBP 21660
2015-11-11AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 21353
2014-12-09SH0109/12/14 STATEMENT OF CAPITAL GBP 21353
2014-11-17AR0121/10/14 ANNUAL RETURN FULL LIST
2014-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-03AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR MAURICE ANTHONY O'CONNOR
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 21353
2013-11-18AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-10AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-06-25AUDAUDITOR'S RESIGNATION
2013-06-19MISCAuditor's resignation
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENSLADE
2013-04-29SH0129/04/13 STATEMENT OF CAPITAL GBP 21353
2013-03-12SH0109/01/13 STATEMENT OF CAPITAL GBP 18950
2013-03-12SH0109/01/13 STATEMENT OF CAPITAL GBP 29153
2012-12-14AR0121/10/12 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05RES01ADOPT ARTICLES 31/08/2012
2012-09-04AP01DIRECTOR APPOINTED DR JONATHAN DAVID PELL
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-11-02AR0121/10/11 FULL LIST
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-22AR0121/10/10 FULL LIST
2010-10-18MISCSECTION 519
2010-07-23SH0126/05/10 STATEMENT OF CAPITAL GBP 18400
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23SH0117/12/09 STATEMENT OF CAPITAL GBP 18400
2009-11-12AR0121/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 23/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WILKINS / 23/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL GREENSLADE / 23/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN GRANT ANDERSON / 23/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DICKINSON / 23/10/2009
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-1588(2)AD 17/12/08 GBP SI 400@1=400 GBP IC 18000/18400
2009-01-15288aDIRECTOR APPOINTED MR ROBERT NEIL GREENSLADE
2008-11-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-11-09363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE CARRIAGE HOUSE UPPER WAWENSMOOR, WOOTTON WAWEN SOLIHULL WEST MIDLANDS B95 6BS
2005-01-04CERTNMCOMPANY NAME CHANGED N.D.S. NETWORK DATA SERVICES LIM ITED CERTIFICATE ISSUED ON 04/01/05
2004-11-04363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-18363sRETURN MADE UP TO 21/10/02; NO CHANGE OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23123£ NC 1000/1000000 29/12/99
2000-02-23ORES14£17100 29/12/99
2000-02-23ORES04NC INC ALREADY ADJUSTED 29/12/99
2000-02-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-02-08288aNEW DIRECTOR APPOINTED
1999-11-23169£ IC 1000/900 03/11/99 £ SR 100@1=100
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS
1999-11-11WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/10/99
1999-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-07SRES01ALTER MEM AND ARTS 20/09/99
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CENTRALIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-25
Notices to Creditors2016-09-08
Appointment of Liquidators2016-09-08
Appointment of Administrators2016-02-19
Fines / Sanctions
No fines or sanctions have been issued against CENTRALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-04-13 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CENTRALIS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALIS LIMITED
Trademarks
We have not found any records of CENTRALIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRALIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-9 GBP £1,000 I.T. MAINT. CONTRACT
Horsham District Council 2016-5 GBP £1,229 I.T. MAINT. CONTRACT
Suffolk County Council 2015-12 GBP £37,534 Computer Maintenance Software
Epsom & Ewell Borough Council 2015-12 GBP £5,000
Horsham District Council 2015-6 GBP £5,180 I.T. MAINT. CONTRACT
Epsom & Ewell Borough Council 2015-6 GBP £6,000
Horsham District Council 2014-10 GBP £8,000 MAIN CONTRACTOR
Horsham District Council 2014-8 GBP £6,000 I.T. MAINT. CONTRACT
Leicestershire County Council 2014-8 GBP £28,512 Personal Accounts - Other
Essex County Council 2014-7 GBP £11,498
Horsham District Council 2014-6 GBP £1,500 I.T. MAINT. CONTRACT
Essex County Council 2014-5 GBP £968
Essex County Council 2014-4 GBP £3,789
Cheshire West and Chester 2014-3 GBP £9,800
Essex County Council 2014-3 GBP £6,000
Cheshire West and Chester 2014-2 GBP £4,850
Horsham District Council 2013-11 GBP £9,299 PROFESSIONAL FEES
Essex County Council 2013-11 GBP £2,990
Horsham District Council 2013-10 GBP £20,000 PROFESSIONAL FEES
Essex County Council 2013-9 GBP £1,164
Dorset County Council 2013-9 GBP £7,700 ICT Costs
Horsham District Council 2013-9 GBP £24,843 I.T. COMPUTER LICENSES
Dorset County Council 2013-7 GBP £5,986 ICT Costs
Essex County Council 2013-6 GBP £12,504
Horsham District Council 2013-5 GBP £1,500 I.T. MAINT. CONTRACT
Essex County Council 2013-5 GBP £6,000
London Borough of Redbridge 2012-11 GBP £1,024 R&R Equipment - Normal
London Borough of Redbridge 2012-8 GBP £5,120 Computer Equipment - Purchases
London Borough of Redbridge 2012-7 GBP £3,072 Computer Equipment - Purchases
London Borough of Redbridge 2012-6 GBP £5,120 Computer Equipment - Purchases
London Borough of Redbridge 2012-4 GBP £3,072 R&R Equipment - Normal
London Borough of Redbridge 2012-2 GBP £8,192 Computer Equipment - Purchases
London Borough of Redbridge 2012-1 GBP £10,240 Computer Equipment - Purchases
London Borough of Redbridge 2011-10 GBP £7,168 Computer Equipment - Purchases
Solihull Metropolitan Borough Council 2010-10 GBP £1,100 Consultants

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.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRALIS 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 TypeNotices to Creditors
Defending partyCENTRALIS LIMITEDEvent Date2016-09-06
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company which is being voluntarily wound up, are required on or before 1st December 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 2nd Floor, 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company, or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 31 August 2016. Office holder details: Philip Lewis Armstrong FCCA FABRP FIPA MBA and Anthony John Wright (IP Nos. 9397 and 10870) of 2nd Floor, 110 Cannon Street, London EC4N 6EU. For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com Tel: 020 3005 4264
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCENTRALIS LIMITEDEvent Date2016-08-31
Philip Lewis Armstrong and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCENTRALIS LIMITEDEvent Date2016-08-31
Notice is hereby given, that I, Philip Armstrong, the Joint Liquidator of the above named Company, appointed on 31 August 2016, intend to declare and distribute a final dividend within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 20 October 2017 which is the last date for proving, to prove their debts by sending to me a written statement of the amount they claim to be due from the Company, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 31 August 2016 Office Holder Details: Philip Lewis Armstrong (IP No. 9397 ) and Anthony John Wright (IP No. 10870 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com . Alternative contact: Russell Deen Ag MF61314
 
Initiating party Event TypeAppointment of Administrators
Defending partyCENTRALIS LIMITEDEvent Date2016-02-11
In the High Court of Justice case number 532 Philip Lewis Armstrong and Anthony John Wright (IP Nos 9397 and 10870 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Administrators, Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRALIS 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 CENTRALIS 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.