Dissolved
Dissolved 2016-03-30
Company Information for CONCENTRAL P T LIMITED
MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
05954299
Private Limited Company
Dissolved Dissolved 2016-03-30 |
Company Name | |
---|---|
CONCENTRAL P T LIMITED | |
Legal Registered Office | |
MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in MK9 | |
Company Number | 05954299 | |
---|---|---|
Date formed | 2006-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2016-03-30 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 01:48:20 |
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 |
---|---|---|
MARTIN KEITH DUNCAN HEWLETT |
||
GARTH MARSHALL SMITH |
||
GRAEME ROBERT STEWART |
||
JOHN SIMON WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER STEWARDSON |
Company Secretary | ||
JEREMY PETER STEWARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYRNE BROS. (FORMWORK) LIMITED | Director | 2015-09-30 | CURRENT | 1974-07-30 | Active | |
BUSCAR CONSULTING LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2017-04-18 | |
CONCENTRAL DEVELOPMENTS LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Dissolved 2013-11-27 | |
CONCENTRAL GROUP LIMITED | Director | 2007-06-01 | CURRENT | 2006-05-17 | Dissolved 2017-09-19 | |
CONCENTRAL LIMITED | Director | 2007-06-01 | CURRENT | 2006-04-18 | Dissolved 2017-12-08 | |
GSM ADVISORY LTD | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
CONCENTRAL DEVELOPMENTS LIMITED | Director | 2009-04-01 | CURRENT | 2007-06-07 | Dissolved 2013-11-27 | |
CONCENTRAL GROUP LIMITED | Director | 2009-04-01 | CURRENT | 2006-05-17 | Dissolved 2017-09-19 | |
CONCENTRAL LIMITED | Director | 2009-04-01 | CURRENT | 2006-04-18 | Dissolved 2017-12-08 | |
CONCENTRAL DEVELOPMENTS LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Dissolved 2013-11-27 | |
CONCENTRAL GROUP LIMITED | Director | 2006-09-14 | CURRENT | 2006-05-17 | Dissolved 2017-09-19 | |
CONCENTRAL LIMITED | Director | 2006-09-14 | CURRENT | 2006-04-18 | Dissolved 2017-12-08 | |
CONCENTRAL DEVELOPMENTS LIMITED | Director | 2009-04-01 | CURRENT | 2007-06-07 | Dissolved 2013-11-27 | |
CONCENTRAL GROUP LIMITED | Director | 2009-04-01 | CURRENT | 2006-05-17 | Dissolved 2017-09-19 | |
CONCENTRAL LIMITED | Director | 2009-04-01 | CURRENT | 2006-04-18 | Dissolved 2017-12-08 |
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 27/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
LATEST SOC | 06/10/09 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON WEIR / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT STEWART / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH SMITH / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH DUNCAN HEWLETT / 06/10/2009 | |
288a | DIRECTOR APPOINTED MR JOHN SIMON WEIR | |
288a | DIRECTOR APPOINTED MR GARTH MARSHALL SMITH | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY STEWARDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY STEWARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07 | |
88(2)R | AD 03/10/06--------- £ SI 9@1=9 £ IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-09 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CONCENTRAL P T LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONCENTRAL P T LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2007-10-05 | |
Notice of Appointment of Liquidator (In Liquidation) I, Charles Moore FCCA, Moore & Co., 65 Bath Street, Glasgow G2 2BX, hereby give notice that I was appointed Liquidator of RDL Developments Limited at a Meeting of Creditors held on 25 September 2007. A liquidation committee was not established. I do not propose to summon a further meeting of the companys creditors for the purpose of establishing a Liquidation Committee unless one tenth in value of the companys creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All Creditors who have not already done so are required to lodge their claims with me by 31 December 2007. C Moore, Liquidator Moore & Co, 65 Bath Street, Glasgow G2 2BX. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2005-12-15 | |
(Reg No 02286726) Trading Name: C-Export Limited. Address of Registered Office: 2 Tanners Court, Tanners Lane, Shootash, Romsey, Hampshire SO51 6DP. Nature of Business: Wholesale Export of Foodstuff. Date of Appointment of Joint Administrative Receivers: 7 December 2005. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: Angus Matthew Martin and Robin David Allen (Office Holder Nos 008331 and 009014), both of Deloitte & Touche LLP, Abbots House, Abbey Street, Reading. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CONCENTRAL P T LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 18 December 2015 at 10.00 am and 10.30 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Dominic Pickard (IP number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Liquidator of the Company on 28 April 2011. Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146 Martin Dominic Pickard , Liquidator : | |||
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. |