Company Information for CENTRE AT THREE WAYS
MILL 2 ST PEGS MILL C/O AM INSOLVENCY LIMITED, THORNHILLS BECK LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 4AH,
|
Company Registration Number
07602848
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
CENTRE AT THREE WAYS | |
Legal Registered Office | |
MILL 2 ST PEGS MILL C/O AM INSOLVENCY LIMITED THORNHILLS BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH Other companies in HX3 | |
Company Number | 07602848 | |
---|---|---|
Company ID Number | 07602848 | |
Date formed | 2011-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 06:50:24 |
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 |
---|---|---|
EMMAJAYNE CARTER |
||
NEIL ANDREW CAPPER |
||
EMMAJAYNE CARTER |
||
COLIN DAVIES |
||
LAWRENCE HOWARD FEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FRANCIS MARSHALL |
Company Secretary | ||
MARTIN RICHARD DURGAN |
Director | ||
STEPHEN JOHN GREENING |
Director | ||
JOHN DAVID HUDSON |
Director | ||
DANIEL JAMES SUTHERLAND |
Director | ||
CAMERON LAUDER CAMPBELL RENTON |
Director | ||
DAVID KEVIN FAWCETT |
Director | ||
PATRICK JOSEPH GERAGHTY |
Director | ||
KENNETH LAMBERT |
Director | ||
WILLIAM LAWSON MOFFAT |
Director | ||
SHIRLEY PILLING |
Director | ||
MORRIS KUSOTERA |
Director | ||
CHRISTOPHER ALWYN HALLAM |
Company Secretary | ||
CHRISTOPHER ALWYN HALLAM |
Director | ||
STEPHEN FRANCIS MARSHALL |
Director | ||
KISHANIE SIVANESAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GET HOOKED ON LIFE (GHOL) LTD | Director | 2011-05-20 | CURRENT | 2010-03-18 | Dissolved 2014-06-10 | |
GREENHOME CALDERDALE CIC | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Centre at Three Ways Nursery Lane Ovenden Halifax HX3 5SX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 02/02/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | Amended small company accounts made up to 2016-03-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW CAPPER | |
AP03 | Appointment of Mrs Emmajayne Carter as company secretary on 2017-07-17 | |
TM02 | Termination of appointment of Stephen Francis Marshall on 2017-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTHERLAND | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE HOWARD FEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GERAGHTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON RENTON | |
RES01 | ADOPT ARTICLES 23/02/2016 | |
RES01 | ADOPT ARTICLES 23/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076028480001 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN FAWCETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 13/04/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBERT | |
AR01 | 13/04/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMAJAYNE CARTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD DURGAN / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GREENING | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 13/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFAT | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES SUTHERLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH GERAGHTY | |
AP01 | DIRECTOR APPOINTED MR CAMERON LAUDER CAMPBELL RENTON | |
AP01 | DIRECTOR APPOINTED MR KENNETH LAMBERT | |
AP01 | DIRECTOR APPOINTED MR DAVID KEVIN FAWCETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORRIS KUSOTERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORRIS KUSOTERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PILLING | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 10-11 ST JAMES' COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
AR01 | 13/04/12 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 13/01/2012 | |
AP03 | SECRETARY APPOINTED STEPHEN FRANCIS MARSHALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LAWSON MOFFAT | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED SHIRLEY PILLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KISHANIE SIVANESAN | |
AP01 | DIRECTOR APPOINTED DR MARTIN RICHARD DURGAN | |
AP01 | DIRECTOR APPOINTED MR MORRIS KUSOTERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-09 |
Resolution | 2020-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEY FUND INVESTMENTS 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 CENTRE AT THREE WAYS
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Grants And Subscriptions |
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 | Event Type | Appointmen | |
---|---|---|---|
Defending party | CENTRE AT THREE WAYS | Event Date | 2020-04-09 |
Company Number: 07602848 Name of Company: CENTRE AT THREE WAYS Nature of Business: PRIVATE LIMITED COMPANY BY GUARANTEE Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/0 A.M… | |||
Initiating party | Event Type | Resolution | |
Defending party | CENTRE AT THREE WAYS | Event Date | 2020-04-09 |
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. |