Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCENTRAL P T LIMITED
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 Overview

About Concentral P T Ltd
CONCENTRAL P T LIMITED was founded on 2006-10-03 and had its registered office in Milton Keynes. The company was dissolved on the 2016-03-30 and is no longer trading or active.

Key Data
Company Name
CONCENTRAL P T LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
Other companies in MK9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCENTRAL P T LIMITED
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 CONCENTRAL P T LIMITED

Current Directors
Officer Role Date Appointed
MARTIN KEITH DUNCAN HEWLETT
Director 2007-06-01
GARTH MARSHALL SMITH
Director 2009-04-01
GRAEME ROBERT STEWART
Director 2006-10-03
JOHN SIMON WEIR
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER STEWARDSON
Company Secretary 2006-10-03 2008-06-09
JEREMY PETER STEWARDSON
Director 2006-10-03 2008-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KEITH DUNCAN HEWLETT BYRNE BROS. (FORMWORK) LIMITED Director 2015-09-30 CURRENT 1974-07-30 Active
MARTIN KEITH DUNCAN HEWLETT BUSCAR CONSULTING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2017-04-18
MARTIN KEITH DUNCAN HEWLETT CONCENTRAL DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2013-11-27
MARTIN KEITH DUNCAN HEWLETT CONCENTRAL GROUP LIMITED Director 2007-06-01 CURRENT 2006-05-17 Dissolved 2017-09-19
MARTIN KEITH DUNCAN HEWLETT CONCENTRAL LIMITED Director 2007-06-01 CURRENT 2006-04-18 Dissolved 2017-12-08
GARTH MARSHALL SMITH GSM ADVISORY LTD Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
GARTH MARSHALL SMITH CONCENTRAL DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 2007-06-07 Dissolved 2013-11-27
GARTH MARSHALL SMITH CONCENTRAL GROUP LIMITED Director 2009-04-01 CURRENT 2006-05-17 Dissolved 2017-09-19
GARTH MARSHALL SMITH CONCENTRAL LIMITED Director 2009-04-01 CURRENT 2006-04-18 Dissolved 2017-12-08
GRAEME ROBERT STEWART CONCENTRAL DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2013-11-27
GRAEME ROBERT STEWART CONCENTRAL GROUP LIMITED Director 2006-09-14 CURRENT 2006-05-17 Dissolved 2017-09-19
GRAEME ROBERT STEWART CONCENTRAL LIMITED Director 2006-09-14 CURRENT 2006-04-18 Dissolved 2017-12-08
JOHN SIMON WEIR CONCENTRAL DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 2007-06-07 Dissolved 2013-11-27
JOHN SIMON WEIR CONCENTRAL GROUP LIMITED Director 2009-04-01 CURRENT 2006-05-17 Dissolved 2017-09-19
JOHN SIMON WEIR CONCENTRAL LIMITED Director 2009-04-01 CURRENT 2006-04-18 Dissolved 2017-12-08

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
2016-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014
2013-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013
2012-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012
2011-05-114.20STATEMENT OF AFFAIRS/4.19
2011-05-094.20STATEMENT OF AFFAIRS/4.19
2011-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ
2011-03-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-06LATEST SOC06/10/09 STATEMENT OF CAPITAL;GBP 10
2009-10-06AR0103/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON WEIR / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT STEWART / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH SMITH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH DUNCAN HEWLETT / 06/10/2009
2009-06-05288aDIRECTOR APPOINTED MR JOHN SIMON WEIR
2009-06-05288aDIRECTOR APPOINTED MR GARTH MARSHALL SMITH
2008-10-24363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY JEREMY STEWARDSON
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STEWARDSON
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-06363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07
2006-10-1888(2)RAD 03/10/06--------- £ SI 9@1=9 £ IC 1/10
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CONCENTRAL P T LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-09
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against CONCENTRAL P T LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCENTRAL P T LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of CONCENTRAL P T LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCENTRAL P T LIMITED
Trademarks
We have not found any records of CONCENTRAL P T LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCENTRAL P T LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CONCENTRAL P T LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CONCENTRAL P T LIMITED 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 TypeProposal to Strike Off
Defending partyCONCENTRAL P T LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2007-10-05
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2005-12-15
(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 TypeFinal Meetings
Defending partyCONCENTRAL P T LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCENTRAL P T LIMITED 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 CONCENTRAL P T LIMITED 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.