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

A.H. CENTRAL LIMITED

494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03526424
Private Limited Company
Dissolved

Dissolved 2016-01-08

Company Overview

About A.h. Central Ltd
A.H. CENTRAL LIMITED was founded on 1998-03-12 and had its registered office in 494 Midsummer Boulevard. The company was dissolved on the 2016-01-08 and is no longer trading or active.

Key Data
Company Name
A.H. CENTRAL LIMITED
 
Legal Registered Office
494 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Previous Names
ACORN HOMES (CENTRAL) LIMITED18/02/2011
SELECTVALE LIMITED26/03/1998
Filing Information
Company Number 03526424
Date formed 1998-03-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2016-01-08
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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 A.H. CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
RICKARD KELLY ERIKSSON
Company Secretary 2009-10-30
ROMY ELIZABETH SUMMERSKILL
Director 1998-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET MULLARKEY
Company Secretary 2000-04-05 2009-10-30
SHELLEY GRANGER
Director 2007-05-14 2008-08-25
STEPHEN OLIVER BROOK
Company Secretary 1999-07-25 2004-02-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-03-12 1998-03-19
LUCIENE JAMES LIMITED
Nominated Director 1998-03-12 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMY ELIZABETH SUMMERSKILL RST SECURITIES LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
ROMY ELIZABETH SUMMERSKILL OTTERY MILL LIMITED Director 2016-01-05 CURRENT 2015-05-15 Active
ROMY ELIZABETH SUMMERSKILL JS STRATEGIC LAND LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
ROMY ELIZABETH SUMMERSKILL RS STRATEGIC LAND LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
ROMY ELIZABETH SUMMERSKILL FIRST OAK HA LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ROMY ELIZABETH SUMMERSKILL ADMIRAL NELSON FALMOUTH LIMITED Director 2013-12-05 CURRENT 1996-09-16 Dissolved 2015-07-07
ROMY ELIZABETH SUMMERSKILL LUMIA (NEWQUAY) LIMITED Director 2012-02-10 CURRENT 2008-05-09 Dissolved 2015-01-27
ROMY ELIZABETH SUMMERSKILL CHARM INN LIMITED Director 2011-10-17 CURRENT 2007-02-26 Dissolved 2017-05-30
ROMY ELIZABETH SUMMERSKILL THE QUAY (NEWQUAY) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2014-07-15
ROMY ELIZABETH SUMMERSKILL A.H. ATLANTIC LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2013-10-22
ROMY ELIZABETH SUMMERSKILL ACORN (PORTH BEACH) LIMITED Director 2007-12-19 CURRENT 2007-12-10 Dissolved 2014-12-02
ROMY ELIZABETH SUMMERSKILL WOODLANDS VILLAGE LIVING LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
ROMY ELIZABETH SUMMERSKILL BLOCK 6 WOODLAND VILLAGE LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
ROMY ELIZABETH SUMMERSKILL RST PRIME INVESTMENTS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2013-09-03
ROMY ELIZABETH SUMMERSKILL MOUNTWISE DEVELOPMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2014-12-23
ROMY ELIZABETH SUMMERSKILL ZINC APARTMENTS LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
ROMY ELIZABETH SUMMERSKILL WOODLAND TERRACE LIMITED Director 2006-01-09 CURRENT 1995-12-15 Dissolved 2014-04-08
ROMY ELIZABETH SUMMERSKILL ACORN HOMES(WOODLANDS VILLAGE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-04-15
ROMY ELIZABETH SUMMERSKILL LANT STREET LIMITED Director 2002-06-21 CURRENT 2002-06-21 Dissolved 2014-04-15
ROMY ELIZABETH SUMMERSKILL INNER CITY HOLDINGS LIMITED Director 2000-09-12 CURRENT 2000-09-12 Dissolved 2015-07-24
ROMY ELIZABETH SUMMERSKILL A.H. NORTH LONDON LIMITED Director 2000-05-05 CURRENT 2000-03-20 Active
ROMY ELIZABETH SUMMERSKILL R.S. INVESTMENTS LIMITED Director 1999-09-28 CURRENT 1999-09-28 Dissolved 2013-10-01
ROMY ELIZABETH SUMMERSKILL ACORN HOMES (GB) LIMITED Director 1997-03-05 CURRENT 1997-03-05 Dissolved 2014-09-20

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
2016-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-08-114.20STATEMENT OF AFFAIRS/4.19
2014-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2013-03-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-15GAZ1FIRST GAZETTE
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-22AR0131/12/10 FULL LIST
2011-06-22DISS40DISS40 (DISS40(SOAD))
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2011-05-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2011-02-18RES15CHANGE OF NAME 10/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED ACORN HOMES (CENTRAL) LIMITED CERTIFICATE ISSUED ON 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24GAZ1FIRST GAZETTE
2010-05-15DISS40DISS40 (DISS40(SOAD))
2010-05-14AR0131/12/09 FULL LIST
2010-05-11GAZ1FIRST GAZETTE
2010-02-03AP03SECRETARY APPOINTED RICKARD KELLY ERIKSSON
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET MULLARKEY
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-2688(2)AD 16/10/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR SHELLEY GRANGER
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30288aNEW DIRECTOR APPOINTED
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 109 GLOUCESTER PLACE LONDON W1H 3PH
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20288cSECRETARY'S PARTICULARS CHANGED
2004-02-10288bSECRETARY RESIGNED
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to A.H. CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-27
Appointment of Liquidators2014-08-12
Resolutions for Winding-up2014-08-12
Meetings of Creditors2014-07-08
Proposal to Strike Off2013-10-01
Proposal to Strike Off2013-01-15
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-08-24
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against A.H. CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF SECURITIES 2009-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF SHARES 2008-06-18 Outstanding MITRE CAPITAL PARTNERS LIMITED
DEBENTURE 2008-05-23 Satisfied ROMY SUMMERSKILL
DEBENTURE 2008-01-29 Outstanding ISRAEL DISCOUNT BANK LIMITED
THIRD PARTY CHARGE OF SECURITIES (UK) 2005-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-03 Satisfied RUFFLER BANK PLC
LEGAL CHARGE 1999-11-19 Satisfied B.M. SAMUELS FINANCE GROUP PLC
DEBENTURE 1999-11-19 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL MORTGAGE 1999-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-19 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-03-31

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 A.H. CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of A.H. CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.H. CENTRAL LIMITED
Trademarks
We have not found any records of A.H. CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H. CENTRAL 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 (7415 - Holding companies including head offices) as A.H. CENTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.H. CENTRAL 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 partyA.H. CENTRAL LIMITEDEvent Date2014-08-01
Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Kyle Ashford, Email: Kyle.ashford@opusllp.com, Tel: 01908 306090.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.H. CENTRAL LIMITEDEvent Date2014-08-01
At a General Meeting of the above named Company, duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD on 01 August 2014 the following resolutions were duly passed as a Special and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos 8989 and 9285) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven John Parker and Trevor John Binyon as Joint Liquidators. Further details contact: Kyle Ashford, Email: Kyle.ashford@opusllp.com, Tel: 01908 306090. Romy Summerskill , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyA.H. CENTRAL LIMITEDEvent Date2014-08-01
Notice is hereby given that a final meeting of the members of A.H. Central Limited is being called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. The meetings are to be held at One Euston Square, 40 Melton Street, London NW1 2FD on 25 September 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. 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 Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 01 August 2014 Office Holder details: Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . Further details contact: Kyle Ashford, Email: Kyle.ashford@opusllp.com Tel: 01908 306090 Steven John Parker , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.H. CENTRAL LIMITEDEvent Date2014-07-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at One Euston Square, 40 Melton Street, London NW1 2FD , on 01 August 2014 , at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, 1 Euston Square, 40 Melton Street, London NW1 2FD between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. 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 the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 31 July 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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 costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Steven John Parker and Trevor John Binyon (IP Nos. 8989 and 9285) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com Tel: 01908 306090.
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.H. CENTRAL LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.H. CENTRAL LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.H. CENTRAL LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.H. CENTRAL LIMITEDEvent Date2010-08-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.H. CENTRAL LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H. CENTRAL 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 A.H. CENTRAL 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.