CENTRAL FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00579721

Incorporation date

11/03/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1957)
dot icon12/10/2024
Final Gazette dissolved following liquidation
dot icon12/07/2024
Return of final meeting in a members' voluntary winding up
dot icon09/12/2023
Liquidators' statement of receipts and payments to 2023-10-06
dot icon12/06/2023
Registered office address changed from 30 City Road London EC1Y 2AB to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-06-12
dot icon09/05/2023
Resignation of a liquidator
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Appointment of a voluntary liquidator
dot icon18/10/2022
Declaration of solvency
dot icon08/07/2022
Cessation of Simon Style as a person with significant control on 2022-06-22
dot icon08/07/2022
Cessation of Phillip Adrian Raphael Style as a person with significant control on 2022-06-22
dot icon08/07/2022
Notification of Style and Sons Limited as a person with significant control on 2022-06-22
dot icon08/07/2022
Notification of Sasi Style Limited as a person with significant control on 2022-06-22
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Cessation of Doris Gardner (Dec'd) as a person with significant control on 2021-08-16
dot icon21/01/2022
Notification of Phillip Adrian Raphael Style as a person with significant control on 2021-08-16
dot icon21/01/2022
Notification of Simon Style as a person with significant control on 2021-08-16
dot icon21/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon21/01/2021
Change of details for Mrs Doris Gardner as a person with significant control on 2019-07-01
dot icon17/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon17/01/2020
Appointment of Mr Simon Style as a director on 2019-09-29
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Doris Gardner as a director on 2019-07-01
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon09/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon09/02/2018
Director's details changed for Mrs Doris Gardner on 2017-06-30
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon23/06/2015
Satisfaction of charge 27 in full
dot icon23/06/2015
Satisfaction of charge 28 in full
dot icon23/06/2015
Satisfaction of charge 29 in full
dot icon23/06/2015
Satisfaction of charge 22 in full
dot icon23/06/2015
Satisfaction of charge 26 in full
dot icon23/06/2015
Satisfaction of charge 25 in full
dot icon23/06/2015
Satisfaction of charge 24 in full
dot icon23/06/2015
Satisfaction of charge 23 in full
dot icon19/03/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Satisfaction of charge 8 in full
dot icon19/03/2015
Satisfaction of charge 11 in full
dot icon19/03/2015
Satisfaction of charge 13 in full
dot icon19/03/2015
Satisfaction of charge 12 in full
dot icon19/03/2015
Satisfaction of charge 5 in full
dot icon19/03/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Satisfaction of charge 3 in full
dot icon19/03/2015
Satisfaction of charge 6 in full
dot icon19/03/2015
Satisfaction of charge 7 in full
dot icon19/03/2015
Satisfaction of charge 9 in full
dot icon19/03/2015
Satisfaction of charge 10 in full
dot icon19/03/2015
Satisfaction of charge 21 in full
dot icon19/03/2015
Satisfaction of charge 20 in full
dot icon19/03/2015
Satisfaction of charge 14 in full
dot icon19/03/2015
Satisfaction of charge 15 in full
dot icon19/03/2015
Satisfaction of charge 16 in full
dot icon19/03/2015
Satisfaction of charge 19 in full
dot icon19/03/2015
Satisfaction of charge 30 in full
dot icon07/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 16/12/08; full list of members
dot icon27/12/2008
Director appointed phillip adrian raphael style
dot icon02/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 16/12/07; no change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 16/12/06; full list of members
dot icon09/02/2006
Return made up to 16/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/03/2005
Return made up to 16/12/04; full list of members
dot icon03/02/2005
Registered office changed on 03/02/05 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon03/04/2004
Return made up to 16/12/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/03/2003
Return made up to 16/12/02; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-07
dot icon31/12/2001
Return made up to 16/12/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2001-04-07
dot icon31/07/2001
Accounting reference date shortened from 07/04/02 to 31/03/02
dot icon23/02/2001
Return made up to 16/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-04-07
dot icon30/06/2000
Registered office changed on 30/06/00 from: 693A high road finchley london N12 0DA
dot icon07/06/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon11/04/2000
Accounts for a small company made up to 1999-04-07
dot icon03/04/2000
New secretary appointed
dot icon28/03/2000
Return made up to 16/12/99; full list of members
dot icon11/03/1999
Return made up to 16/12/98; no change of members
dot icon09/04/1998
Full accounts made up to 1997-04-07
dot icon26/01/1998
Return made up to 16/12/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-04-07
dot icon03/02/1997
Return made up to 16/12/96; no change of members
dot icon16/02/1996
Full accounts made up to 1995-04-07
dot icon09/01/1996
Return made up to 16/12/95; full list of members
dot icon08/03/1995
Return made up to 16/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-04-07
dot icon12/10/1994
Particulars of mortgage/charge
dot icon12/04/1994
Return made up to 16/12/93; full list of members
dot icon14/02/1994
Full accounts made up to 1993-04-07
dot icon11/05/1993
Return made up to 16/12/92; full list of members
dot icon12/02/1993
Full accounts made up to 1992-04-07
dot icon01/07/1992
Full accounts made up to 1991-04-07
dot icon11/02/1992
Return made up to 16/12/91; no change of members
dot icon19/11/1991
Full accounts made up to 1990-04-07
dot icon19/11/1991
Accounting reference date shortened from 25/03 to 07/04
dot icon27/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon10/02/1991
Return made up to 17/12/90; no change of members
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Return made up to 16/12/89; full list of members
dot icon07/03/1990
Nc inc already adjusted 23/03/88
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Full accounts made up to 1988-03-31
dot icon08/11/1989
Full accounts made up to 1987-03-31
dot icon26/07/1989
Registered office changed on 26/07/89 from: 23 cedar drive london N2 0PS
dot icon16/05/1989
Return made up to 16/12/88; full list of members
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon07/09/1988
Particulars of mortgage/charge
dot icon07/09/1988
Particulars of mortgage/charge
dot icon05/09/1988
Particulars of mortgage/charge
dot icon20/06/1988
Nc inc already adjusted
dot icon08/06/1988
Wd 26/04/88 ad 23/03/88--------- £ si 24998@1=24998 £ ic 2/25000
dot icon08/06/1988
Resolutions
dot icon13/05/1988
Return made up to 18/12/87; full list of members
dot icon27/11/1987
Particulars of mortgage/charge
dot icon30/10/1987
Declaration of satisfaction of mortgage/charge
dot icon30/10/1987
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Full accounts made up to 1986-03-31
dot icon02/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Full accounts made up to 1985-03-31
dot icon11/04/1987
Return made up to 14/12/85; full list of members
dot icon25/03/1987
Particulars of mortgage/charge
dot icon10/03/1987
Particulars of mortgage/charge
dot icon10/03/1987
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon06/11/1986
Full accounts made up to 1984-04-30
dot icon05/11/1986
Director's particulars changed
dot icon18/10/1986
Particulars of mortgage/charge
dot icon02/05/1986
Registered office changed on 02/05/86 from: 27 victoria square london SW1
dot icon11/03/1957
Accounts made up to 2057-03-11
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-0.37 % *

* during past year

Cash in Bank

£2,772,855.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
16/12/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.97M
-
0.00
2.78M
-
2022
2
3.05M
-
0.00
2.77M
-
2022
2
3.05M
-
0.00
2.77M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.05M £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.77M £Descended-0.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL FACILITIES LIMITED

CENTRAL FACILITIES LIMITED is an(a) Dissolved company incorporated on 11/03/1957 with the registered office located at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FACILITIES LIMITED?

toggle

CENTRAL FACILITIES LIMITED is currently Dissolved. It was registered on 11/03/1957 and dissolved on 12/10/2024.

Where is CENTRAL FACILITIES LIMITED located?

toggle

CENTRAL FACILITIES LIMITED is registered at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does CENTRAL FACILITIES LIMITED do?

toggle

CENTRAL FACILITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTRAL FACILITIES LIMITED have?

toggle

CENTRAL FACILITIES LIMITED had 2 employees in 2022.

What is the latest filing for CENTRAL FACILITIES LIMITED?

toggle

The latest filing was on 12/10/2024: Final Gazette dissolved following liquidation.