Dissolved
Company Information for CENTREREED LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
01500153
Private Limited Company
Dissolved |
Company Name | |||
---|---|---|---|
CENTREREED LIMITED | |||
Legal Registered Office | |||
SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in S9 | |||
| |||
Company Number | 01500153 | |
---|---|---|
Company ID Number | 01500153 | |
Date formed | 1980-06-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Account next due | 31/03/2010 | |
Latest return | 2009-03-31 | |
Return next due | 28/04/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
JEAN WISEMAN |
||
TREVOR ASHMORE |
||
ANTONY ROBERT PULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN WISEMAN |
Director | ||
MATTHEW BRYAN SKELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBERT TAYLOR AND SONS,LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1935-05-15 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WISEMAN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THAMES HOUSE THAMES STREET ROTHERHAM S60 1LU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WISEMAN / 23/11/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/99--------- £ SI 2000@1=2000 £ IC 100000/102000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
SRES04 | NC INC ALREADY ADJUSTED 16/05/95 | |
123 | £ NC 100000/500000 16/05/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-11-28 |
Appointment of Administrators | 2009-06-22 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
FIRST FIXED CHARGE AND FLOATING CHARGE | Outstanding | ALEX LAWRIE RECEIVABLES FINANCING LIMITED | |
FIXED CHARGE | Outstanding | LLOYDS BOWMAKER LIMITED | |
FIXED CHARGE | Outstanding | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE, | Outstanding | MIDLAND BANK PLC, | |
FIXED CHARGE | Outstanding | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
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 CENTREREED LIMITED
CENTREREED LIMITED owns 1 domain names.
centrereed.co.uk
The top companies supplying to UK government with the same SIC code (2123 - Manufacture of paper stationery) as CENTREREED LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTREREED LTD | Event Date | 2010-06-14 |
CREDITORS & MEMBERS FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 6 January 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings must be lodged with the Joint Liquidator at Europa Link, Sheffield Business Park, Sheffield, S9 1XU no later than 12 noon on the preceding day. Christopher Brown (IP No. 8973 ) and Andrew Maybery (IP No. 5373 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 14 June 2010 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk Andrew J Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No. 10754 ) on 22nd November 2013. Emma Legdon : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CENTREREED LTD | Event Date | 2009-06-11 |
case number 1584 Andrew J Maybery and Christopher J Brown (IP Nos 5373 and 8973 ), both of Hart Shaw LLP , The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield S9 1XU . : | |||
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. |