Liquidation
Company Information for GROUP CENTRAL SERVICES LIMITED
C/O FRP ADVISORY LLP KINGS ORGHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
09040301
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GROUP CENTRAL SERVICES LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP KINGS ORGHARD 1 QUEEN STREET BRISTOL BS2 0HQ Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 09040301 | |
---|---|---|
Company ID Number | 09040301 | |
Date formed | 2014-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 00:06:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOORE |
||
ANDREW TIMOTHY BASTOW |
||
WILLIAM DAVID BLOOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATT BLAKE |
Company Secretary | ||
STEPHEN DAVID REID |
Director | ||
IAN RICHARDSON |
Director | ||
ANDREW DOMINIC JOHN BUCKE COLLINS |
Director | ||
MOHINDER SINGH KANG |
Director | ||
PAUL CHARLES BRIDGWATER |
Director | ||
JONATHAN MARK THOMPSON-COPSEY |
Director | ||
ANDREW TUFFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RKH GROUP LIMITED | Director | 2018-05-09 | CURRENT | 1998-08-04 | Active | |
WIBL RUNOFF LIMITED | Director | 2016-12-13 | CURRENT | 1972-04-06 | Liquidation | |
WPL RUNOFF LIMITED | Director | 2016-12-13 | CURRENT | 2006-11-03 | Liquidation | |
BOROUGH RUN-OFF SERVICES LTD. | Director | 2016-12-09 | CURRENT | 1968-05-06 | Dissolved 2017-09-12 | |
WINDSOR LIMITED | Director | 2016-09-07 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
PERKINS SLADE FORREST HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-15 | Active - Proposal to Strike off | |
POWELL BATESON HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2010-07-15 | Dissolved 2017-09-26 | |
RETHINK UNDERWRITING LIMITED | Director | 2016-03-15 | CURRENT | 2001-05-16 | Active | |
HOWDEN REINSURANCE BROKERS LIMITED | Director | 2015-08-28 | CURRENT | 2010-02-01 | Active | |
R K HARRISON REINSURANCE BROKERS LIMITED | Director | 2015-04-29 | CURRENT | 2009-06-08 | Dissolved 2018-03-20 | |
R K HARRISON INSURANCE SERVICES LIMITED | Director | 2015-04-29 | CURRENT | 2008-10-09 | Dissolved 2018-05-08 | |
R K HARRISON INSURANCE BROKERS LIMITED | Director | 2015-04-29 | CURRENT | 2008-10-09 | Active | |
HOWDEN INTERNATIONAL BROKING LIMITED | Director | 2014-05-08 | CURRENT | 1925-01-31 | Active | |
INSURESPORT LIMITED | Director | 2016-06-01 | CURRENT | 2001-10-11 | Dissolved 2016-10-04 | |
PERKINS SLADE INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 1991-12-12 | Dissolved 2016-10-04 | |
STANFORD & COLE LIMITED | Director | 2016-06-01 | CURRENT | 1992-07-16 | Dissolved 2016-11-22 | |
STANFORD & WOOD LIMITED | Director | 2016-06-01 | CURRENT | 1981-06-22 | Dissolved 2016-11-22 | |
HOWDEN CONSTRUCTION RISKS LIMITED | Director | 2015-11-16 | CURRENT | 2014-12-09 | Dissolved 2016-02-23 | |
HOWDEN M I S LIMITED | Director | 2015-11-11 | CURRENT | 2002-02-15 | Dissolved 2016-07-12 | |
THE GRIFFIN INSURANCE ASSOCIATION LIMITED | Director | 2015-09-07 | CURRENT | 1987-05-22 | Active | |
R K HARRISON FINANCIAL RISKS LIMITED | Director | 2015-04-29 | CURRENT | 2002-08-08 | Dissolved 2016-02-23 | |
INDEMNITY & RISK MANAGEMENT LTD. | Director | 2015-04-29 | CURRENT | 2004-02-11 | Dissolved 2016-07-19 | |
QUADRIAD LIMITED | Director | 2015-04-29 | CURRENT | 2013-11-01 | Dissolved 2016-04-19 | |
BOWOOD PARTNERS LIMITED | Director | 2015-04-29 | CURRENT | 1990-12-19 | Dissolved 2016-10-11 | |
MERCURY WEST ASSOCIATES LIMITED | Director | 2015-04-29 | CURRENT | 2004-06-03 | Dissolved 2016-08-23 | |
BOWOOD HOLDINGS LIMITED | Director | 2015-04-29 | CURRENT | 1992-11-09 | Dissolved 2016-11-29 | |
BOWOOD INSURANCE BROKERS LIMITED | Director | 2015-04-29 | CURRENT | 2009-06-08 | Dissolved 2016-11-29 | |
RKH RESOLUTIONS LIMITED | Director | 2015-04-29 | CURRENT | 1994-11-30 | Dissolved 2016-11-08 | |
INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. | Director | 2015-04-29 | CURRENT | 1993-04-27 | Dissolved 2017-05-02 | |
NAMESHELL 1 LIMITED | Director | 2006-01-10 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
LAMBERT FENCHURCH UK GROUP LIMITED | Director | 2005-05-17 | CURRENT | 1951-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 16 EASTCHEAP LONDON EC3M 1BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/04/17 | |
SH19 | 03/05/17 STATEMENT OF CAPITAL GBP 1 | |
RES13 | CANCEL SHARE PREM A/C 26/04/2017 | |
RES06 | REDUCE ISSUED CAPITAL 26/04/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090403010002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATT BLAKE | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP03 | SECRETARY APPOINTED MATT BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHINDER KANG | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW TIMOTHY BASTOW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID REID | |
AP01 | DIRECTOR APPOINTED WILLIAM DAVID BLOOMER | |
AP01 | DIRECTOR APPOINTED MOHINDER SINGH KANG | |
AP01 | DIRECTOR APPOINTED IAN RICHARDSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090403010002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090403010001 | |
AA01 | CURREXT FROM 30/06/2015 TO 30/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM ONE WHITTINGTON AVENUE LONDON EC3V 1LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/14 FULL LIST | |
RES01 | ADOPT ARTICLES 25/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090403010001 | |
AP01 | DIRECTOR APPOINTED ANDREW DOMINIC JOHN BUCKE COLLINS | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES BRIDGWATER | |
RES15 | CHANGE OF NAME 23/05/2014 | |
CERTNM | COMPANY NAME CHANGED CENTRAL SERVICES ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 28/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/05/2015 TO 30/06/2014 | |
RES15 | CHANGE OF NAME 22/05/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Notices to | 2017-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MORGAN STANLEY SENIOR FUNDING, INC. | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES) |
|
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 GROUP CENTRAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GROUP CENTRAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GROUP CENTRAL SERVICES LIMITED | Event Date | 2017-06-28 |
At a General Meeting of the above named Company duly convened and held at One Whittington Avenue, London EC3V 1LE on 27 June 2017 , at 12.15 pm , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Rutt Morris (IP No. 9424 ) and Andrew Martin Sheridan (IP No. 008839 ) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01172 033 678 . Alternative contact: Anthony Druce. Ag JF31856 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROUP CENTRAL SERVICES LIMITED | Event Date | 2017-06-27 |
Gareth Rutt Morris (IP No. 9424 ) and Andrew Martin Sheridan (IP No. 008839 ) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ : Ag JF31856 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GROUP CENTRAL SERVICES LIMITED | Event Date | 2017-06-27 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 27 June 2017 are required, on or before 14 August 2017 , 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 undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, 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 distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 27 June 2017 Office Holder Details: Gareth Rutt Morris (IP No. 9424 ) and Andrew Martin Sheridan (IP No. 008839 ) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Tel: 01172 033 678. Alternative contact: Anthony Druce. Ag JF31856 | |||
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. |