CENTRAC LIMITED

Register to unlock more data on OkredoRegister

CENTRAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02995364

Incorporation date

28/11/1994

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon20/07/2018
Order of court to wind up
dot icon09/07/2018
Termination of appointment of Lee James Mills as a director on 2018-07-05
dot icon09/07/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-07-06
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Termination of appointment of Matthew Gill as a director
dot icon01/02/2013
Director's details changed for Matthew Clement Hugh Gill on 2012-06-01
dot icon01/02/2013
Appointment of Mr Alan Hayward as a director
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Appointment of Matthew Clement Hugh Gill as a director
dot icon30/09/2010
Termination of appointment of Joseph Ledwidge as a director
dot icon09/09/2010
Amended accounts made up to 2009-12-31
dot icon20/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon21/07/2009
Director appointed lee james mills
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon12/07/2006
Director resigned
dot icon01/12/2005
Return made up to 31/10/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 31/10/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon23/11/2001
Return made up to 31/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 31/10/00; full list of members
dot icon23/05/2000
Director's particulars changed
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton west midlands WV1 4HY
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon03/12/1998
Return made up to 28/11/98; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Director resigned
dot icon18/12/1997
Return made up to 28/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1996-12-31
dot icon06/11/1997
Full accounts made up to 1996-03-31
dot icon06/11/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon24/04/1997
New director appointed
dot icon24/12/1996
Return made up to 28/11/96; full list of members
dot icon24/12/1996
Location of debenture register address changed
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon29/07/1996
Particulars of mortgage/charge
dot icon19/06/1996
Ad 16/05/96--------- £ si 2790000@1=2790000 £ ic 10000/2800000
dot icon11/06/1996
Declaration of assistance for shares acquisition
dot icon02/06/1996
Resolutions
dot icon04/04/1996
Certificate of change of name
dot icon03/04/1996
New director appointed
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Registered office changed on 28/03/96 from: 24 eversholt street london NW1 1DZ
dot icon24/03/1996
Statement of affairs
dot icon24/03/1996
Ad 23/02/96--------- £ si 8900@1
dot icon12/03/1996
Auditor's resignation
dot icon08/03/1996
Ad 23/02/96--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon30/01/1996
New director appointed
dot icon05/01/1996
Return made up to 28/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounting reference date notified as 31/03
dot icon28/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
31/10/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
19/12/2007 - 09/01/2008
348
Savage, Andrew John
Director
01/01/2002 - 10/04/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAC LIMITED

CENTRAC LIMITED is an(a) Liquidation company incorporated on 28/11/1994 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAC LIMITED?

toggle

CENTRAC LIMITED is currently Liquidation. It was registered on 28/11/1994 .

Where is CENTRAC LIMITED located?

toggle

CENTRAC LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CENTRAC LIMITED do?

toggle

CENTRAC LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for CENTRAC LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.