Dissolved
Dissolved 2018-04-11
Company Information for CENTURION FINANCE LIMITED
10 SOUTH PARADE, LEEDS, LS1,
|
Company Registration Number
05512556
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
CENTURION FINANCE LIMITED | |
Legal Registered Office | |
10 SOUTH PARADE LEEDS LS1 Other companies in M2 | |
Company Number | 05512556 | |
---|---|---|
Date formed | 2005-07-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-04-11 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTURION FINANCE (LINCOLN) LIMITED | CENTURION HOUSE 1ST FLOOR UNIT J3 THE POINT WEAVER ROAD LINCOLN ENGLAND LN6 3QN | Active | Company formed on the 1986-03-27 | |
CENTURION FINANCE (MANCHESTER) LIMITED | 2ND FLOOR YORK HOUSE YORK STREET YORK STREET MANCHESTER M2 3BB | Dissolved | Company formed on the 2009-02-17 | |
CENTURION FINANCE LLC | 9805 NE 116TH ST # A-115 KIRKLAND WA 980344245 | Active | Company formed on the 2006-09-27 | |
CENTURION FINANCE AND LEASING LIMITED | 8-2-120/45/2 ROAD NO.2 BANJARAHILLS HYDERABAD Telangana 500034 | ACTIVE | Company formed on the 1994-11-30 | |
Centurion Finance Limited | Unknown | Company formed on the 2017-11-14 | ||
CENTURION FINANCE INC | Delaware | Unknown | ||
CENTURION FINANCE COMPANY | Georgia | Unknown | ||
CENTURION FINANCE LLC | New Jersey | Unknown | ||
CENTURION FINANCE INCORPORATED | California | Unknown | ||
CENTURION FINANCE COMPANY | Georgia | Unknown | ||
CENTURION FINANCE PARTNERS PTY LTD | Active | Company formed on the 2020-05-19 | ||
Centurion Finance, LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-10-09 | |
CENTURION FINANCE SERVICES LIMITED | 1 Aldwycks Close Shenley Church End Milton Keynes BUCKINGHAMSHIRE MK5 6HZ | Active - Proposal to Strike off | Company formed on the 2021-10-26 | |
CENTURION FINANCE LTD | 31 WESTFIELD CANTERBURY KENT CT2 9ER | Active | Company formed on the 2023-08-14 |
Officer | Role | Date Appointed |
---|---|---|
IAN CARL SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DERBYSHIRE |
Company Secretary | ||
CLARE MYCOCK |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROXHOLME MARTIN LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2016-02-09 | |
BALLINGTON FINANCE LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
CENTURION FINANCE (MANCHESTER) LIMITED | Director | 2009-04-01 | CURRENT | 2009-02-17 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 05/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2ND FLOOR YORK HOUSE YORK STREET MANCHESTER M2 3BB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2014 TO 30/06/2014 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY DERBYSHIRE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/09/13 FULL LIST | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 10000 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM SECOND FLOOR YORK HOUSE YORK STREET MANCHESTER LANCASHIRE M2 3BB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SIXTH FLOOR YORK HOUSE YORK STREET MANCHESTER LANCASHIRE M2 3BB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARL SUTTON / 04/09/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06 | |
123 | NC INC ALREADY ADJUSTED 24/11/05 | |
RES04 | £ NC 100/1000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/11/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
RES04 | £ NC 100/1000000 24/1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 3 BADGERS SETT, HENCROFT, LEEK, STAFFORDSHIRE ST13 8YE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-23 |
Winding-Up Orders | 2015-06-01 |
Petitions to Wind Up (Companies) | 2015-04-30 |
Petitions to Wind Up (Companies) | 2015-03-11 |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2009-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRUNTWOOD ESTATES ALPHA PORTFOLIO LIMITED |
|
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 CENTURION FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CENTURION FINANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CENTURION FINANCE LIMITED | Event Date | 2015-07-06 |
In the Newcastle Upon Tyne District Registry case number 44 In accordance with Rule 4.106A, Mark Ranson ( 9299 ) and Daryl Warwick ( 9500 ) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS give notice that they were appointed Joint Liquidators of the Company on 6 July 2015 . Creditors of the Company are required on or before 6 September 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further Details are available from: Alexandra Watson-Usher, Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, 0113 2211 349 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CENTURIAN FINANCE LTD | Event Date | 2015-05-27 |
In the Newcastle District Registry case number 44 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | A10 EINKAUFSZENTRUM WIDAU S.A.R.L& CO. KG | Event Type | Petitions to Wind Up (Companies) |
Defending party | CENTURION FINANCE LIMITED | Event Date | 2015-01-22 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 44 Presented on 22 January 2015 by A10 EINKAUFSZENTRUM WIDAU S.A.R.L& CO. KG (a company registered in Germany) acting by its German administrator Rolf Ranttunde of Leonhardt Rattunde of Leonhardt Rattunde, Kurfurstendamm 26a, 10179 Berlin, Germany , will be heard in the High Court of Justice Newcastle District Registry, The Law Courts, The Quayside, Newcastle upon Tyne NE1 3LA at 1100 hours , on 13 March 2015 . Any petition 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 Petitioner or its Solicitors in accordance with Rule 4.26 by 16:00 on 11 March 2015 | |||
Initiating party | A10 EINKAUFSZENTRUM WILDAU SARL & CO. KG | Event Type | Petitions to Wind Up (Companies) |
Defending party | CENTURION FINANCE | Event Date | 2015-01-22 |
Solicitor | Bond Dickinson LLP | ||
In the High Court of Justice Newcastle District Registry case number 0044 A Petition to wind up the above-named company, Centurion Finance Limited, (CN 05512556) whose registered office is at 2nd Floor, York House, York Street, Manchester M2 3BB presented on 22 January 2015 by A10 EINKAUFSZENTRUM WILDAU SARL & CO. KG , a company registered in Germany, acting by its German administrator, Rolf Rattunde of Leonhardt Rattunde, Kurfurstendamm 26a, 10719 Berlin, Germany, represented by Bond Dickinson LLP, St Anns Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX will be heard at Newcastle upon Tyne District Registry of the High Court, Chancery Division, The Law Courts, The Quayside, Newcastle upon Tyne, NE1 3LA on 22 May 2015 at 1100 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 21 May 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTURION FINANCE LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTURION FINANCE LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTURION FINANCE LIMITED | Event Date | 2009-06-09 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-02-02 | |
S C L BREAMIST LIMITEDNotice is hereby given, pursuant to section 67(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Orton Hall Hotel, Orton Longueville, Peterborough, on Thursday, 10th February 2000, at 12 noon. The purpose of this Meeting is to receive the report of the receivers and, if the Creditors wish to do so, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are not only entitled to vote if they have delivered to us at the address shown below, by no later than 12 noon on Wednesday, 9th February 2000, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Insolvency (Scotland) Rules 1986, and there has been lodged with us any proxy which the Creditor intends to be used on his or her behalf. Any Creditor requiring a copy of the report (which is available free of charge) should write to the Joint Receivers, R. J. Rees and G. I. Bennet, at PricewaterhouseCoopers, Abacus House, Castle Park, Cambridge CB3 0AN. R. J. Rees and G. I. Bennet, Joint Receivers 27th January 2000.(328) | |||
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. |