Active - Proposal to Strike off
Company Information for CENTRIC SPV 2 LTD.
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
06675843
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CENTRIC SPV 2 LTD. | |
Legal Registered Office | |
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE Other companies in CM13 | |
Company Number | 06675843 | |
---|---|---|
Company ID Number | 06675843 | |
Date formed | 2008-08-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | DORMANT |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JAMES RUSHBROOK |
||
STEPHEN JAMES PATEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID JOHNSON |
Director | ||
THOMAS FRANCIS WOOD |
Director | ||
RICHARD ANTHONY PYMAN |
Director | ||
JOHN PETER ONSLOW |
Director | ||
ROBIN ANDREW CRAWFORD ARCHIBALD |
Company Secretary | ||
ROBIN ANDREW CRAWFORD ARCHIBALD |
Director | ||
TIM JAMES HAWKINS |
Director | ||
ANDREW PHILIP RUTHERFORD |
Director | ||
CHRISTOPHER MICHAEL SALES |
Director | ||
LISA WOOD |
Director | ||
ADAM ROBERT WARDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MORTGAGE LENDER LIMITED | Director | 2018-05-29 | CURRENT | 2014-10-24 | Active | |
COACHLEASE LIMITED | Director | 2016-10-25 | CURRENT | 1997-11-07 | Active | |
CENTRIC GROUP HOLDINGS LTD. | Director | 2016-07-06 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
CENTRIC GROUP FINANCE LTD. | Director | 2016-07-06 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
CENTRIC SPV 1 LTD. | Director | 2016-07-06 | CURRENT | 2007-11-29 | Active | |
CENTRIC COMMERCIAL FINANCE LTD. | Director | 2016-07-06 | CURRENT | 2007-10-22 | Dissolved 2018-08-07 | |
CENTRIC GROUP FINANCE 2 LTD. | Director | 2016-07-06 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
SHAWBROOK GROUP PLC | Director | 2016-01-01 | CURRENT | 2010-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 04/05/18 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/04/18 | |
RES06 | REDUCE ISSUED CAPITAL 26/04/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PYMAN | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ONSLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 69 PARK LANE PARK LANE CROYDON CR0 1JD | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
RES13 | DIRECTORS DECISION 20/08/2014 | |
RES01 | ADOPT ARTICLES 20/08/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066758430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066758430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY PYMAN | |
AP03 | SECRETARY APPOINTED MR DANIEL JAMES RUSHBROOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN ARCHIBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ARCHIBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066758430003 | |
AR01 | 18/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066758430002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LISA WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM STUDIO 4 114 POWER ROAD CHISWICK LONDON W4 5PY | |
RES13 | DIRECTOR AUTHORISATION 26/03/2010 | |
RES01 | ADOPT ARTICLES 26/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP RUTHERFORD / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HAWKINS / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER ONSLOW / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM STUDIO 4 114 POWER ROAD LONDON W4 5PY | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SALES / 01/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM WARDLE | |
288a | DIRECTOR APPOINTED CHRISTOPHER SALES | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED ("SECURITY AGENT") | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED (SECURITY AGENT) | ||
GROUP DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED ("SECURITY AGENT") |
|
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 CENTRIC SPV 2 LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CENTRIC SPV 2 LTD. 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. |