Company Information for CENTRALIS LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03266061
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CENTRALIS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in B95 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DICKINSON |
||
EWEN GRANT ANDERSON |
||
MAURICE ANTHONY O'CONNOR |
||
JONATHAN DAVID PELL |
||
PETER MICHAEL WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT NEIL GREENSLADE |
Director | ||
MICHAEL JOHN WILLIAMS |
Director | ||
JANE MARY ANDERSON |
Company Secretary | ||
ALISON WILLIAMS |
Company Secretary | ||
MICHAEL JOHN WILLIAMS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PX3 LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
PX3 SERVICES LTD. | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
N.D.S. NETWORK DATA SERVICE LIMITED | Director | 1998-10-29 | CURRENT | 1998-10-13 | Dissolved 2016-01-26 | |
TARGET 250 LIMITED | Director | 2010-09-15 | CURRENT | 2001-11-15 | Dissolved 2015-08-21 | |
CLICKERME LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
MERCIA ASSET MANAGEMENT PLC | Director | 2017-12-22 | CURRENT | 2014-09-17 | Active | |
HATCH HOMES ACCELERATOR LIMITED | Director | 2017-05-19 | CURRENT | 2016-11-22 | Active | |
ENVOLVE TECHNOLOGY LIMITED | Director | 2015-10-15 | CURRENT | 2013-05-29 | Active | |
W2 GLOBAL DATA SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 2011-06-14 | Active | |
CLOUDFIND LTD. | Director | 2013-03-01 | CURRENT | 2009-01-20 | Active | |
JVP CONSULTANTS LTD | Director | 2012-09-21 | CURRENT | 2004-03-12 | Liquidation | |
62-64 KELSEY LANE MANAGEMENT COMPANY LIMITED | Director | 2013-06-04 | CURRENT | 2008-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-30 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Centralis House Upper Wawensmoor Wawensmere Road Wootton Wawen Henley in Arden Warwickshire B95 6BS | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 21660 | |
SH01 | 21/10/15 STATEMENT OF CAPITAL GBP 21660 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 21353 | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 21353 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MAURICE ANTHONY O'CONNOR | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 21353 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Auditor's resignation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENSLADE | |
SH01 | 29/04/13 STATEMENT OF CAPITAL GBP 21353 | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 18950 | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 29153 | |
AR01 | 21/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 31/08/2012 | |
AP01 | DIRECTOR APPOINTED DR JONATHAN DAVID PELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS | |
AR01 | 21/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 21/10/10 FULL LIST | |
MISC | SECTION 519 | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 18400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 18400 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WILKINS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL GREENSLADE / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EWEN GRANT ANDERSON / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DICKINSON / 23/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
88(2) | AD 17/12/08 GBP SI 400@1=400 GBP IC 18000/18400 | |
288a | DIRECTOR APPOINTED MR ROBERT NEIL GREENSLADE | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE CARRIAGE HOUSE UPPER WAWENSMOOR, WOOTTON WAWEN SOLIHULL WEST MIDLANDS B95 6BS | |
CERTNM | COMPANY NAME CHANGED N.D.S. NETWORK DATA SERVICES LIM ITED CERTIFICATE ISSUED ON 04/01/05 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
123 | £ NC 1000/1000000 29/12/99 | |
ORES14 | £17100 29/12/99 | |
ORES04 | NC INC ALREADY ADJUSTED 29/12/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1000/900 03/11/99 £ SR 100@1=100 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/99 | |
363s | RETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 20/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS |
Notice of | 2017-09-25 |
Notices to Creditors | 2016-09-08 |
Appointment of Liquidators | 2016-09-08 |
Appointment of Administrators | 2016-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Suffolk County Council | |
|
Computer Maintenance Software |
Epsom & Ewell Borough Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Epsom & Ewell Borough Council | |
|
|
Horsham District Council | |
|
MAIN CONTRACTOR |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Leicestershire County Council | |
|
Personal Accounts - Other |
Essex County Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Essex County Council | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Horsham District Council | |
|
PROFESSIONAL FEES |
Essex County Council | |
|
|
Horsham District Council | |
|
PROFESSIONAL FEES |
Essex County Council | |
|
|
Dorset County Council | |
|
ICT Costs |
Horsham District Council | |
|
I.T. COMPUTER LICENSES |
Dorset County Council | |
|
ICT Costs |
Essex County Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Essex County Council | |
|
|
London Borough of Redbridge | |
|
R&R Equipment - Normal |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Solihull Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CENTRALIS LIMITED | Event Date | 2016-09-06 |
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 Type | Appointment of Liquidators | |
Defending party | CENTRALIS LIMITED | Event Date | 2016-08-31 |
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 Type | Notice of Intended Dividends | |
Defending party | CENTRALIS LIMITED | Event Date | 2016-08-31 |
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 Type | Appointment of Administrators | |
Defending party | CENTRALIS LIMITED | Event Date | 2016-02-11 |
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. : | |||
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. |