Dissolved 2014-12-23
Company Information for CENTSURE LIMITED
CHICHESTER, WEST SUSSEX, PO18,
|
Company Registration Number
02325428
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
CENTSURE LIMITED | |
Legal Registered Office | |
CHICHESTER WEST SUSSEX | |
Company Number | 02325428 | |
---|---|---|
Date formed | 1988-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 12:53:00 |
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 |
---|---|---|
BRONWEN CLARE ROLT |
||
VASHIST SHANTILAL AMIN |
||
BRONWEN CLARE ROLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN PETER CASWALL ROLT |
Company Secretary | ||
ADRIAN PETER CASWALL ROLT |
Director | ||
ATULKUMAR SHANTILAL AMIN |
Company Secretary | ||
BRONWEN CLARE ROLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELEGRAPH CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-03-31 | CURRENT | 1996-12-12 | Dissolved 2016-03-22 | |
BOLTON RETIREMENT LTD | Director | 2011-03-31 | CURRENT | 1993-10-05 | Dissolved 2017-08-03 | |
BOLTON RETIREMENT DEVELOPMENTS LIMITED | Director | 2011-03-31 | CURRENT | 1990-09-27 | Liquidation | |
BOLTON RETIREMENT HOMES LIMITED | Director | 2011-03-31 | CURRENT | 1995-04-20 | Liquidation | |
TELEGRAPH MANAGEMENT LIMITED | Director | 2011-03-31 | CURRENT | 1994-04-19 | Active | |
BOLTON ESTATES LIMITED | Director | 2005-09-29 | CURRENT | 1983-01-26 | Dissolved 2015-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AR01 | 24/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROLT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN ROLT | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 12 JOHN STREET LONDON WC1N 2EB | |
AP03 | SECRETARY APPOINTED MRS BRONWEN CLARE ROLT | |
AP01 | DIRECTOR APPOINTED MRS BRONWEN CLARE ROLT | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VASHIST SHANTILAL AMIN / 01/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 45 RUSSELL SQUARE LONDON WC1B 4JP | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363a | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 45 RUSSELL SQUARE LONDON WC1B 4UP | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 2,585 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 12,270 |
Creditors Due Within One Year | 2012-05-31 | £ 12,270 |
Creditors Due Within One Year | 2011-05-31 | £ 3,233 |
Creditors and other liabilities
|
|
|
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 CENTSURE LIMITED
Cash Bank In Hand | 2013-05-31 | £ 3,896 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 1,121 |
Cash Bank In Hand | 2012-05-31 | £ 1,121 |
Cash Bank In Hand | 2011-05-31 | £ 5,071 |
Current Assets | 2013-05-31 | £ 4,423 |
Current Assets | 2012-05-31 | £ 14,072 |
Current Assets | 2012-05-31 | £ 14,072 |
Current Assets | 2011-05-31 | £ 5,071 |
Debtors | 2012-05-31 | £ 12,951 |
Debtors | 2012-05-31 | £ 12,951 |
Shareholder Funds | 2013-05-31 | £ 1,838 |
Shareholder Funds | 2012-05-31 | £ 1,802 |
Shareholder Funds | 2012-05-31 | £ 1,802 |
Shareholder Funds | 2011-05-31 | £ 1,838 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CALDERSTONE DESIGN & PRINT LIMITED | 1999-01-13 | Outstanding |
RENT DEPOSIT DEED | COHERENT TECHNOLOGIES LIMITED | 2005-02-09 | Outstanding |
RENT DEPOSIT DEED | SARNER INTERNATIONAL LIMITED | 2005-07-13 | Outstanding |
RENT DEPOSIT DEED | VICKERY ASSOCIATES LIMITED | 2005-03-30 | Outstanding |
We have found 4 mortgage charges which are owed to CENTSURE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CENTSURE LIMITED are:
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. |