Liquidation
Company Information for CENTURION ASSET MANAGEMENT LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
05493659
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTURION ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in W1S | |
Company Number | 05493659 | |
---|---|---|
Company ID Number | 05493659 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 20:54:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTURION ASSET MANAGEMENT (NO.1) LLP | BRETBY BUSINESS PARK ASHBY ROAD BRETBY BURTON ON TRENT STAFFORDSHIRE DE15 0YZ | Dissolved | Company formed on the 2005-06-30 | |
CENTURION ASSET MANAGEMENT LLC | 172 Center Street Ste 202 Jackson WY 83001 | Active | Company formed on the 2016-02-06 | |
CENTURION ASSET MANAGEMENT, LTD. | 806 BUCHANAN BLVD. #115-258 BOULDER CITY NV 89005 | Permanently Revoked | Company formed on the 1997-08-01 | |
CENTURION ASSET MANAGEMENT, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Permanently Revoked | Company formed on the 2003-02-13 | |
CENTURION ASSET MANAGEMENT GROUP, LLC | 14211 COMMERCE WAY MIAMI LAKES FL 33016 | Inactive | Company formed on the 2009-09-23 | |
CENTURION ASSET MANAGEMENT, LLC | 14211 COMMERCE WAY MIAMI LAKES FL 33016 | Inactive | Company formed on the 2008-08-20 | |
CENTURION ASSET MANAGEMENT CORPORATION | Delaware | Unknown | ||
CENTURION ASSET MANAGEMENT INCORPORATED | California | Unknown | ||
Centurion Asset Management & Consulting LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2019-12-02 | |
CENTURION ASSET MANAGEMENT PTY LTD | Active | Company formed on the 2021-05-11 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR CROUCHER |
||
TREVOR CROUCHER |
||
JAMES PEART GOODWIN ROOTH |
||
JEREMY RICHARD MICHAEL ROOTH |
||
JULIA FRANCES FIONA ROOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN CHRISTOPHER ALEXANDER ROOTH |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRETBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
CENTURION BBP LIMITED PARTNER LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2000-03-14 | Dissolved 2017-02-28 | |
CENTURION PROPERTIES (DG) LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
EWART (SOUTHERN) LIMITED | Company Secretary | 2000-04-28 | CURRENT | 1986-11-11 | Dissolved 2017-02-28 | |
WEST KENT MANAGEMENT SERVICES LIMITED | Company Secretary | 2000-04-26 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
THE HOWARD ACADEMY TRUST | Director | 2017-05-15 | CURRENT | 2014-08-14 | Active | |
BRETBY NOMINEE LIMITED | Director | 2016-09-01 | CURRENT | 2014-11-18 | Active | |
EMPIRE LAND LTD. | Director | 2015-06-12 | CURRENT | 1998-10-08 | Active | |
BRETBY ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-14 | Active | |
BRETBY (GP) LIMITED | Director | 2015-01-12 | CURRENT | 2014-11-14 | Active | |
BRETBY MANAGEMENT SERVICES LIMITED | Director | 2005-06-30 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
EWART (SOUTHERN) LIMITED | Director | 2002-11-22 | CURRENT | 1986-11-11 | Dissolved 2017-02-28 | |
CENTURION PROPERTIES (DG) LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
CENTURION BBP LIMITED PARTNER LIMITED | Director | 2001-12-10 | CURRENT | 2000-03-14 | Dissolved 2017-02-28 | |
WEST KENT MANAGEMENT SERVICES LIMITED | Director | 2000-05-01 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
ASHCHURCH MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
CORE STAUNTON LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-12 | Active | |
EWART (SOUTHERN) LIMITED | Director | 2015-06-12 | CURRENT | 1986-11-11 | Dissolved 2017-02-28 | |
CENTURION BBP LIMITED PARTNER LIMITED | Director | 2015-06-12 | CURRENT | 2000-03-14 | Dissolved 2017-02-28 | |
WEST KENT MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
EMPIRE LAND LTD. | Director | 2015-06-12 | CURRENT | 1998-10-08 | Active | |
BRETBY MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
STAUNTON PROPERTY LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
STAUNTON PROPERTY ASSET MANAGEMENT 1 LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
CULVER COMBE LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2016-01-19 | |
ROOBOULT LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2016-06-11 | |
SUMMERTOWN SPORT ENTERPRISES LIMITED | Director | 2016-06-30 | CURRENT | 1994-03-03 | Active - Proposal to Strike off | |
EWART (SOUTHERN) LIMITED | Director | 2015-06-12 | CURRENT | 1986-11-11 | Dissolved 2017-02-28 | |
BRETBY NOMINEE LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-18 | Active | |
WEST KENT MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
BRETBY MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
BRETBY ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-14 | Active | |
BRETBY (GP) LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-14 | Active | |
SUMMER FIELDS SCHOOL TRUST,LIMITED | Director | 2014-06-21 | CURRENT | 1955-08-12 | Active | |
ROVICI LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2017-01-17 | |
CENTURION PROPERTIES (DG) LIMITED | Director | 2017-05-08 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
BRETBY ESTATES LIMITED | Director | 2017-05-08 | CURRENT | 2014-11-14 | Active | |
EWART (SOUTHERN) LIMITED | Director | 2015-06-12 | CURRENT | 1986-11-11 | Dissolved 2017-02-28 | |
BRETBY NOMINEE LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-18 | Active | |
WEST KENT MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
EMPIRE LAND LTD. | Director | 2015-06-12 | CURRENT | 1998-10-08 | Active | |
BRETBY MANAGEMENT SERVICES LIMITED | Director | 2015-06-12 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
BRETBY (GP) LIMITED | Director | 2015-06-12 | CURRENT | 2014-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM The Well House Basingstoke Road Ramsdell Tadley RG26 5RB England | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM The Well House Basingstoke Road Ramsdell Tadley RG26 5RB England | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
Previous accounting period shortened from 31/03/22 TO 31/08/21 | ||
Previous accounting period shortened from 31/03/22 TO 31/08/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PEART GOODWIN ROOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/21 FROM Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES PEART GOODWIN ROOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PEART GOODWIN ROOTH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA FRANCES FIONA ROOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER ALEXANDER ROOTH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/16 FROM 94 New Bond Street London United Kingdom W1S 1SJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES PEART GOODWIN ROOTH | |
AP01 | DIRECTOR APPOINTED MR JEREMY RICHARD MICHAEL ROOTH | |
AP01 | DIRECTOR APPOINTED MRS JULIA FRANCES FIONA ROOTH | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM Avery House 52 Brooks Mews London W1K 4EE | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CROUCHER / 28/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 NO CHANGES | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ARCTIC HOUSE RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5HB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 30/06/05 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06 | |
ELRES | S252 DISP LAYING ACC 30/06/05 | |
ELRES | S386 DISP APP AUDS 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-08 |
Notices to | 2022-02-08 |
Resolution | 2022-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CENTURION ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CENTURION ASSET MANAGEMENT LIMITED | Event Date | 2022-02-08 |
Company Number: 05493659 Name of Company: CENTURION ASSET MANAGEMENT LIMITED Nature of Business: Management of real estate on a fee or contract basis Registered office: C/o BDO LLP, 5 Temple Square, T… | |||
Initiating party | Event Type | Notices to | |
Defending party | CENTURION ASSET MANAGEMENT LIMITED | Event Date | 2022-02-08 |
Initiating party | Event Type | Resolution | |
Defending party | CENTURION ASSET MANAGEMENT LIMITED | Event Date | 2022-02-08 |
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. |