Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE AT THREE WAYS
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 Overview

About Centre At Three Ways
CENTRE AT THREE WAYS was founded on 2011-04-13 and has its registered office in Brighouse. The organisation's status is listed as "Liquidation". Centre At Three Ways is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE AT THREE WAYS
Is this data useful to you?
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.

Company Officers of CENTRE AT THREE WAYS

Current Directors
Officer Role Date Appointed
EMMAJAYNE CARTER
Company Secretary 2017-07-17
NEIL ANDREW CAPPER
Director 2017-04-18
EMMAJAYNE CARTER
Director 2014-02-25
COLIN DAVIES
Director 2017-02-16
LAWRENCE HOWARD FEAR
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS MARSHALL
Company Secretary 2011-04-13 2017-06-27
MARTIN RICHARD DURGAN
Director 2011-04-13 2017-02-16
STEPHEN JOHN GREENING
Director 2014-02-27 2017-02-07
JOHN DAVID HUDSON
Director 2015-02-27 2016-12-01
DANIEL JAMES SUTHERLAND
Director 2012-11-01 2016-11-17
CAMERON LAUDER CAMPBELL RENTON
Director 2012-05-31 2015-07-28
DAVID KEVIN FAWCETT
Director 2012-05-31 2015-05-15
PATRICK JOSEPH GERAGHTY
Director 2012-05-31 2015-04-01
KENNETH LAMBERT
Director 2012-05-31 2014-12-16
WILLIAM LAWSON MOFFAT
Director 2011-04-13 2013-06-10
SHIRLEY PILLING
Director 2011-04-13 2012-09-30
MORRIS KUSOTERA
Director 2011-04-13 2012-05-31
CHRISTOPHER ALWYN HALLAM
Company Secretary 2011-04-13 2011-04-13
CHRISTOPHER ALWYN HALLAM
Director 2011-04-13 2011-04-13
STEPHEN FRANCIS MARSHALL
Director 2011-04-13 2011-04-13
KISHANIE SIVANESAN
Director 2011-04-13 2011-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVIES GET HOOKED ON LIFE (GHOL) LTD Director 2011-05-20 CURRENT 2010-03-18 Dissolved 2014-06-10
LAWRENCE HOWARD FEAR GREENHOME CALDERDALE CIC Director 2016-05-18 CURRENT 2016-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10Voluntary liquidation Statement of receipts and payments to 2024-04-05
2023-06-09Voluntary liquidation Statement of receipts and payments to 2023-04-05
2022-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-05
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-05
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Centre at Three Ways Nursery Lane Ovenden Halifax HX3 5SX
2020-04-21LIQ02Voluntary liquidation Statement of affairs
2020-04-21600Appointment of a voluntary liquidator
2020-04-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-06
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-02RES01ADOPT ARTICLES 02/02/18
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02AAMDAmended small company accounts made up to 2016-03-31
2017-08-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AP01DIRECTOR APPOINTED MR NEIL ANDREW CAPPER
2017-07-22AP03Appointment of Mrs Emmajayne Carter as company secretary on 2017-07-17
2017-07-22TM02Termination of appointment of Stephen Francis Marshall on 2017-06-27
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR COLIN DAVIES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTHERLAND
2017-04-19AP01DIRECTOR APPOINTED MR LAWRENCE HOWARD FEAR
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENING
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN
2016-04-08AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-07AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERAGHTY
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON RENTON
2016-03-11RES01ADOPT ARTICLES 23/02/2016
2016-03-11RES01ADOPT ARTICLES 23/02/2016
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076028480001
2015-05-16AP01DIRECTOR APPOINTED MR JOHN DAVID HUDSON
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN FAWCETT
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-30AR0113/04/15 NO MEMBER LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBERT
2014-05-11AR0113/04/14 NO MEMBER LIST
2014-05-11AP01DIRECTOR APPOINTED MRS EMMAJAYNE CARTER
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD DURGAN / 01/01/2014
2014-04-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN GREENING
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-07-12AR0113/04/13 NO MEMBER LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFAT
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFAT
2013-02-27AP01DIRECTOR APPOINTED MR DANIEL JAMES SUTHERLAND
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-10AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GERAGHTY
2012-12-09AP01DIRECTOR APPOINTED MR CAMERON LAUDER CAMPBELL RENTON
2012-12-08AP01DIRECTOR APPOINTED MR KENNETH LAMBERT
2012-12-08AP01DIRECTOR APPOINTED MR DAVID KEVIN FAWCETT
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS KUSOTERA
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS KUSOTERA
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PILLING
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 10-11 ST JAMES' COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-04-23AR0113/04/12 NO MEMBER LIST
2012-01-17RES01ADOPT ARTICLES 13/01/2012
2011-05-25AP03SECRETARY APPOINTED STEPHEN FRANCIS MARSHALL
2011-05-24AP01DIRECTOR APPOINTED MR WILLIAM LAWSON MOFFAT
2011-05-24AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-05-24AP01DIRECTOR APPOINTED SHIRLEY PILLING
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KISHANIE SIVANESAN
2011-05-24AP01DIRECTOR APPOINTED DR MARTIN RICHARD DURGAN
2011-05-24AP01DIRECTOR APPOINTED MR MORRIS KUSOTERA
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAM
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRE AT THREE WAYS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-09
Resolution2020-04-09
Fines / Sanctions
No fines or sanctions have been issued against CENTRE AT THREE WAYS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding KEY FUND INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of CENTRE AT THREE WAYS registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE AT THREE WAYS
Trademarks
We have not found any records of CENTRE AT THREE WAYS registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE AT THREE WAYS

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2015-01-21 GBP £385 Private Contractors
The Borough of Calderdale 2015-01-21 GBP £671 Private Contractors
The Borough of Calderdale 2014-10-31 GBP £1,788 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.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE AT THREE WAYS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCENTRE AT THREE WAYSEvent Date2020-04-09
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 TypeResolution
Defending partyCENTRE AT THREE WAYSEvent Date2020-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE AT THREE WAYS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE AT THREE WAYS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.