Liquidation
Company Information for CENTIENT LIMITED
PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
06961473
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CENTIENT LIMITED | ||||
Legal Registered Office | ||||
PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in GU16 | ||||
Previous Names | ||||
|
Company Number | 06961473 | |
---|---|---|
Company ID Number | 06961473 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 05:38:33 |
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 | ||
---|---|---|---|---|
CENTIENT CONSULTING, INC. | 218 SOUTHERN COUNTRY LN. QUINCY FL 32351 | Inactive | Company formed on the 2001-12-20 | |
CENTIENT CONSULTING INCORPORATED | California | Unknown | ||
CENTIENT CORPORATION | 567 FLUSHING AVE 508 BROOKLYN NY 11206 | Active | Company formed on the 2021-06-07 | |
CENTIENT GROUP, LLC | 1522 WINDSOR FOREST TRL KELLER TX 76262 | Active | Company formed on the 2017-02-20 | |
CENTIENT IMAGING CORPORATION | 567 FLUSHING AVENUE 508 BROOKLYN NY 11206 | Active | Company formed on the 2016-05-17 | |
CENTIENT LIMITED LIABILITY COMPANY | Delaware | Unknown | ||
CENTIENT LLC | New Jersey | Unknown | ||
CENTIENT LIMITED | 18 MANOR PARK ARKENDALE KNARESBOROUGH HG5 0QH | Active | Company formed on the 2021-01-19 | |
CENTIENT S.A. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM DIPPLE |
||
JOHN ROBERT HORTON |
||
LEONARD WILLIAM HYNDS |
||
GUY ROBERT MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD SIMMS |
Director | ||
STEVE ROY BENNETTS |
Director | ||
ANDREW GORDON CROCKER |
Director | ||
NICHOLAS BAKER YANICELLI |
Director | ||
BARRETT GIBSON LYON |
Director | ||
DAVID NIGEL VARDON CHURTON |
Director | ||
PETTER LAUTIN |
Director | ||
CLIVE BRADLY |
Director | ||
THEODORE AITKEN |
Company Secretary | ||
THEODORE AITKEN |
Director | ||
GAVIN MACKAY MCNICOLL |
Director | ||
MICHAEL GEORGE SCOREY |
Director | ||
TIMOTHY MAXWELL AITKEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT-NET LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
TARGETR LTD | Director | 2013-03-14 | CURRENT | 2012-09-24 | Active | |
INTELLIGENT NET LIMITED | Director | 2007-06-06 | CURRENT | 2007-01-30 | Dissolved 2016-02-09 | |
RODMELL INVESTMENTS LIMITED | Director | 2005-01-11 | CURRENT | 2004-12-17 | Active - Proposal to Strike off | |
LWH SOLUTIONS LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2016-02-23 | |
RENAISSANCE DESIGN (UK) LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Front End Developer | Frimley | UK-based technology company, headquartered in Frimley, Surrey are currently recruiting for a Front End Developer. A leader in the emerging open / closed |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O THE BARNBROOK SINCLAIR PARTNERSHIP LLP CHANCERY HOUSE 30 ST. JOHNS ROAD WOKING SURREY GU21 7SA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1613466 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 1ST FLOOR 2 ARCHIPELAGO LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7ER ENGLAND | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1613466 | |
AR01 | 14/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1613466 | |
SH01 | 06/11/14 STATEMENT OF CAPITAL GBP 1613466.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMS | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1507675.25 | |
AR01 | 14/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 10/02/14 STATEMENT OF CAPITAL GBP 1507675.25 | |
AP01 | DIRECTOR APPOINTED DR JOHN ROBERT HORTON | |
SH06 | 24/02/14 STATEMENT OF CAPITAL GBP 10000.30 | |
RES15 | CHANGE OF NAME 12/12/2013 | |
CERTNM | COMPANY NAME CHANGED CYBYL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM STAPLE COURT11 STAPLE INN BUILDINGS LONDON WC1V 7QH | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 1144371.550000 | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEONARD WILLIAM HYNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE BENNETTS | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 1094371.55 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YANICELLI | |
AP01 | DIRECTOR APPOINTED MR CHRIS WILLIAM DIPPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROCKER | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRETT LYON | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 100930.85 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETTER LAUTIN | |
AP01 | DIRECTOR APPOINTED NICHOLAS BAKER YANICELLI | |
AR01 | 14/07/12 FULL LIST | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 91523.350000 | |
SH01 | 06/09/12 STATEMENT OF CAPITAL GBP 100930.850000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLY | |
AP03 | SECRETARY APPOINTED MR THEODORE AITKEN | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 50501 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THEODORE AITKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE AITKEN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCNICOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOREY | |
AP01 | DIRECTOR APPOINTED GUY ROBERT MONTGOMERY | |
AP01 | DIRECTOR APPOINTED STEVE BENNETTS | |
AA01 | CURRSHO FROM 31/08/2012 TO 30/09/2011 | |
AR01 | 14/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL VARDON CHURTON / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRADLY / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETTER LAUTIN / 11/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETTER LAUTIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AITKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AITKEN | |
SH02 | SUB-DIVISION 12/11/10 | |
RES13 | SUBDIVIDE & CONSOLIDATE 12/11/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED CLIVE BRADLY | |
AP01 | DIRECTOR APPOINTED GAVIN MACKAY MCNICOLL | |
AP01 | DIRECTOR APPOINTED DAVID NIGEL VARDON CHURTON | |
SH02 | SUB-DIVISION 30/08/10 | |
RES01 | ADOPT ARTICLES 20/08/2010 | |
RES13 | SUB DIVISION AND CONSOLIDATION OF SHARES 20/08/2010 | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 50501.00000 | |
AP01 | DIRECTOR APPOINTED BARRETT GIBSON LYON | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON CROCKER | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/08/2010 | |
AR01 | 14/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 16/06/2010 | |
CERTNM | COMPANY NAME CHANGED CYBER SECURITY SHIELD LIMITED CERTIFICATE ISSUED ON 01/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED THEODORE AITKEN | |
AA01 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
Notice of | 2018-06-07 |
Resolutions for Winding-up | 2017-03-07 |
Appointment of Liquidators | 2017-03-07 |
Petitions to Wind Up (Companies) | 2017-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SCOTTISH WIDOWS 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 CENTIENT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CENTIENT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CENTIENT LIMITED | Event Date | 2018-06-07 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTIENT LIMITED | Event Date | 2017-02-28 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened and held at 16 Upper Woburn Place, Kings Cross, London, WC1H 0BS on 28 February 2017 at 11:00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas (IP No: 9485 ) Lucas Johnson Limited 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Tel: 0161 929 8666 Alternative Contact: Alison Phillips alison.phillips@lucasjohnson.co.uk Guy Montgomery - Chairman : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CENTIENT LIMITED | Event Date | 1970-01-01 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named company will be held at 11:30 am on 28 February 2017 at 16 Upper Woburn Place, Kings Cross, London, WC1H 0BS for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTIENT LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
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. |