Dissolved
Dissolved 2015-08-07
Company Information for CENTURION 22 UK LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | |
---|---|
CENTURION 22 UK LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 05302430 | |
---|---|---|
Date formed | 2004-12-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O THE P&A PARTNERSHIP 93 QUEEN STREET SHEFFIELD S1 1WF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 22 ROYAL COURT QUEEN ANNES GARDENS ENFIELD MIDDX EN1 2JE | |
LATEST SOC | 16/11/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NOVAK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRYK PLUSKOWSKI / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRYK PLUSKOWSKI / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: THE ORCHARDS 22A BURY GREEN ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 5AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 12 PIPPIN CLOSE SHENLEY RADLETT WD7 9EU | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/12/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 22 BEAUFOY ROAD TOTTENHAM LONDON N17 8BB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as CENTURION 22 UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTURION 22 UK LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 16 April 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Brendan Ambrose Guilfoyle (IP number 2563) and Andrew Philip Wood (IP number 9148) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 31 January 2012. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Brendan Ambrose Guilfoyle and Andrew Philip Wood , Joint Liquidators : | |||
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. |