Company Information for CENTRAL LAW LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
05484611
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRAL LAW LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in WS1 | |
Company Number | 05484611 | |
---|---|---|
Company ID Number | 05484611 | |
Date formed | 2005-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 20/06/2011 | |
Return next due | 18/07/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:44:53 |
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 | ||
---|---|---|---|---|
CENTRAL LAW FIRM LIMITED | 248 ST. HELIER AVENUE MORDEN SURREY ENGLAND SM4 6SZ | Dissolved | Company formed on the 2009-06-06 | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD | Active | Company formed on the 1998-07-09 | |
CENTRAL LAW TRAINING LIMITED | 5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS | Liquidation | Company formed on the 1987-08-28 | |
CENTRAL LAW & ESCROW, LLC | 14100 SE 36TH ST STE 110 BELLEVUE WA 980061657 | Active | Company formed on the 2013-07-05 | |
CENTRAL LAWN CARE LTD | 36 DANELAGH CLOSE COTON GREEN TAMWORTH STAFFORDSHIRE B79 8LR | Active | Company formed on the 2015-06-18 | |
CENTRAL LAW OFFICES, INC. | 3305 W. SPRING MOUNTAIN RD. SUITE #60B LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1995-11-15 | |
CENTRAL LAWN ENFORCEMENT, INC | 4044 CR 317B BUSHNELL FL 33513 | Inactive | Company formed on the 2010-05-28 | |
CENTRAL LAWN, CORP. | 10200 JAMAICA DR. MIAMI FL 33189 | Inactive | Company formed on the 2006-07-13 | |
CENTRAL LAWNSCAPING COMPANY | ROOM 8, SECOND FLOOR HAINES CITY FL | Inactive | Company formed on the 1974-03-04 | |
CENTRAL LAWN MAINTENANCE CORP | 437 Vista Isles Dr Ft Lauderdale FL 33325 | Inactive | Company formed on the 2013-05-10 | |
CENTRAL LAWN CARE, INC. | 112 WEBB COURT SEBRING FL 33871 | Inactive | Company formed on the 1998-08-06 | |
CENTRAL LAWN SERVICE & LANDSCAPING LLC | 5258 LAFAYETTE AVE SEBRING FL 33875 | Inactive | Company formed on the 2016-07-26 | |
CENTRAL LAWN SERVICES, LLC | 5201 AVENUE G AUSTIN TX 78751 | Dissolved | Company formed on the 2008-04-30 | |
CENTRAL LAW GROUP CIC | BURGESS WELL HOUSE COVAL LANE CHELMSFORD ESSEX CM1 1FW | Active | Company formed on the 2018-08-03 | |
CENTRAL LAWNMOWER PARTS INC | Georgia | Unknown | ||
CENTRAL LAWN MAINTENANCE INC | Georgia | Unknown | ||
CENTRAL LAWYERS TITLE AND ABSTRACT CORPORATION | New Jersey | Unknown | ||
CENTRAL LAWYERS SERVICE INCORPORATED | New Jersey | Unknown | ||
CENTRAL LAWN SERVICE INC | North Carolina | Unknown | ||
CENTRAL LAWN MAINTENANCE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NEIL MCKIE MITCHINSON |
||
MICHAEL SHAWN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JUSTIN HUGHESTON ROBERTS |
Director | ||
BARRIE JAMES CLATWORTHY |
Company Secretary | ||
STUART HUGH CAMERON ROSE |
Director | ||
STUART HUGH CAMERON ROSE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM West Court Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHESTON ROBERTS | |
LATEST SOC | 09/07/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARRIE CLATWORTHY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Justin Hugheston Roberts on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAWN WILLIAMS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL MCKIE MITCHINSON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JUSTIN HUGHESTON ROBERTS / 02/11/2009 | |
AP03 | Appointment of Barrie James Clatworthy as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 8 KING STREET WOLVERHAMPTON WV1 1ST UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY STUART ROSE | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 8 KING STREET WOLVERHAMPTON WV1 1ST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM STAMFORD HOUSE 2 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM STAMFORD HOUSE 2 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: WATERLOO HOUSE, 4 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/02/06--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-04-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
121-TRAINING COURSE FEES |
Nottingham City Council | |
|
121-TRAINING COURSE FEES |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Nottingham City Council | |
|
TRAINING COURSE FEES |
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 | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CENTRAL LAW LIMITED | Event Date | 2012-02-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 1953 A Petition to wind up the above-named Company, Registration Number 05484611, of West Court Greeenhill Farm, Morton Bagot, Studley, Warwickshire, B80 7EL , presented on 29 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1588463/37/A.) : | |||
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. |