CENTRAL FACILITIES GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FACILITIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04991759

Incorporation date

10/12/2003

Size

Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-10-27
dot icon06/01/2023
Liquidators' statement of receipts and payments to 2022-10-27
dot icon12/11/2021
Appointment of a voluntary liquidator
dot icon31/10/2021
Termination of appointment of Paul Ernest Dollins as a secretary on 2021-10-31
dot icon28/10/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/06/2021
Administrator's progress report
dot icon03/02/2021
Result of meeting of creditors
dot icon11/01/2021
Statement of affairs with form AM02SOA
dot icon07/01/2021
Statement of administrator's proposal
dot icon05/12/2020
Registered office address changed from 14-15 the Old Quarry Lower Kewstoke Road Worle Weston-Super-Mare N Somerset BS22 9LF to 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-12-05
dot icon01/12/2020
Appointment of an administrator
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon19/05/2020
Satisfaction of charge 2 in full
dot icon15/05/2020
Registration of charge 049917590003, created on 2020-05-13
dot icon07/05/2020
Termination of appointment of Samantha Louise Robinson as a director on 2020-05-06
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon28/01/2019
Previous accounting period extended from 2018-04-30 to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon26/02/2018
Full accounts made up to 2017-04-30
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon28/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon25/07/2014
Registered office address changed from Units 14-15 the Old Quarry Lower Kewstoke Road Worle Weston-Super-Mare N Somerset BS22 9LF to 14-15 the Old Quarry Lower Kewstoke Road Worle Weston-Super-Mare N Somerset BS22 9LF on 2014-07-25
dot icon21/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mrs Samantha Loise Robinson on 2012-12-12
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon25/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon13/12/2012
Appointment of Mrs Samantha Loise Robinson as a director
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Appointment of Mr Paul Ernest Dollins as a secretary
dot icon19/06/2012
Termination of appointment of Paul Dollins as a secretary
dot icon07/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon28/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Paul Dollins as a director
dot icon19/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Registered office address changed from Units 14-15 the Old Quarry Lower Kewstoke Road Worle Weston-Super-Mare Avon BS22 9LF United Kingdom on 2010-05-17
dot icon10/01/2010
Capitals not rolled up
dot icon10/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/01/2010
Registered office address changed from Unit 1-2 the Old Quarry Kewstoke Road Worle Weston Super Mare North Somerset BS22 9LF on 2010-01-10
dot icon28/11/2009
Director's details changed for Mr Kevin John Robinson on 2009-11-28
dot icon28/11/2009
Secretary's details changed for Mr Paul Ernest Dollins on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr Paul Ernest Dollins on 2009-11-28
dot icon08/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/02/2009
Return made up to 10/12/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 10/12/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/01/2007
Return made up to 10/12/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
Return made up to 10/12/05; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon26/02/2004
Certificate of change of name
dot icon03/02/2004
Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/01/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Registered office changed on 22/01/04 from: 16 churchill way cardiff CF10 2DX
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon22/01/2004
New director appointed
dot icon10/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
10/12/2020
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Kevin John
Director
10/12/2003 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL FACILITIES GROUP LIMITED

CENTRAL FACILITIES GROUP LIMITED is an(a) Dissolved company incorporated on 10/12/2003 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FACILITIES GROUP LIMITED?

toggle

CENTRAL FACILITIES GROUP LIMITED is currently Dissolved. It was registered on 10/12/2003 and dissolved on 11/09/2025.

Where is CENTRAL FACILITIES GROUP LIMITED located?

toggle

CENTRAL FACILITIES GROUP LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CENTRAL FACILITIES GROUP LIMITED do?

toggle

CENTRAL FACILITIES GROUP LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CENTRAL FACILITIES GROUP LIMITED?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.