CENTRAL HOMELOANS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HOMELOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05450378

Incorporation date

12/05/2005

Size

Full

Contacts

Registered address

Registered address

25-27 Surrey Street, Norwich, Norfolk NR1 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon18/08/2022
Application to strike the company off the register
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon21/01/2022
Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Resolutions
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 09/12/21
dot icon19/08/2021
Termination of appointment of Warren Anthony Travis as a director on 2021-07-31
dot icon27/07/2021
Satisfaction of charge 054503780005 in full
dot icon27/07/2021
Satisfaction of charge 054503780008 in full
dot icon27/07/2021
Satisfaction of charge 054503780004 in full
dot icon27/07/2021
Satisfaction of charge 054503780006 in full
dot icon27/07/2021
Satisfaction of charge 054503780007 in full
dot icon27/07/2021
Satisfaction of charge 054503780003 in full
dot icon06/07/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/06/2021
Second filing of Confirmation Statement dated 2017-05-12
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/05/2020
Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
dot icon03/04/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to 25-27 Surrey Street Norwich Norfolk NR1 3NX on 2019-12-02
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon11/10/2017
Registration of charge 054503780008, created on 2017-10-10
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon26/01/2017
Appointment of Mr Warren Anthony Travis as a director on 2017-01-20
dot icon20/01/2017
Appointment of Mr Paul Joseph Hollander as a director on 2017-01-20
dot icon20/01/2017
Termination of appointment of Graham Charles Eke as a director on 2017-01-20
dot icon20/09/2016
Termination of appointment of Jonathan David Painter as a director on 2016-09-19
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon15/10/2015
Registration of charge 054503780007, created on 2015-10-09
dot icon13/08/2015
Statement of company's objects
dot icon13/08/2015
Resolutions
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/02/2015
Appointment of Ms Debbie Carol Burton as a director on 2015-02-05
dot icon06/08/2014
Termination of appointment of Robert John Owen as a director on 2014-07-18
dot icon21/07/2014
Director's details changed for Mr Graham Charles Eke on 2014-07-09
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Jonathan David Painter on 2014-06-02
dot icon18/02/2014
Appointment of Mr Robert John Owen as a director
dot icon20/12/2013
Secretary's details changed for Anthony Richardson on 2013-12-20
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Statement of capital on 2013-12-17
dot icon17/12/2013
Solvency statement dated 16/12/13
dot icon17/12/2013
Resolutions
dot icon29/08/2013
Termination of appointment of Debbie Burton as a director
dot icon24/07/2013
Registration of charge 054503780003
dot icon24/07/2013
Registration of charge 054503780006
dot icon24/07/2013
Registration of charge 054503780004
dot icon24/07/2013
Registration of charge 054503780005
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2012
Termination of appointment of Stephen Collins as a director
dot icon07/08/2012
Director's details changed for Andrew Clive Turner on 2012-08-01
dot icon01/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-12
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Appointment of Mr Graham Charles Eke as a director
dot icon09/08/2011
Appointment of Mr Stephen Geoffrey Collins as a director
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX on 2011-03-07
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon07/01/2011
Termination of appointment of Charles Rowett as a director
dot icon07/01/2011
Resolutions
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/12/2009
Appointment of Charles Francis Sam Rowett as a director
dot icon16/11/2009
Termination of appointment of Jeremy Masding as a director
dot icon07/11/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon07/11/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon13/09/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon24/07/2009
Director appointed jonathan david painter
dot icon22/07/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon13/07/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon01/06/2009
Appointment terminated director richard fairman
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon23/04/2009
Director appointed ms debbie carol burton
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Appointment terminated director sharon turner
dot icon10/03/2009
Director's change of particulars / sharon turner / 02/03/2009
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 12/05/08; full list of members
dot icon01/05/2008
Appointment terminated secretary sharon turner
dot icon27/03/2008
Secretary appointed anthony richardson
dot icon22/01/2008
Auditor's resignation
dot icon17/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon21/09/2007
Secretary resigned;director resigned
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Resolutions
dot icon08/06/2007
Return made up to 12/05/07; full list of members
dot icon24/05/2007
Memorandum and Articles of Association
dot icon16/05/2007
Certificate of change of name
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2006
Memorandum and Articles of Association
dot icon05/06/2006
Resolutions
dot icon31/05/2006
Return made up to 12/05/06; full list of members
dot icon05/01/2006
Ad 19/12/05--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon05/01/2006
Nc inc already adjusted 19/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon20/09/2005
Registered office changed on 20/09/05 from: the atrium st georges street norwich norfolk NR3 1GT
dot icon27/07/2005
Certificate of change of name
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon18/05/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon18/05/2005
Registered office changed on 18/05/05 from: central trust mortgages LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon12/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Fairman, Richard William Mark
Director
30/12/2007 - 18/05/2009
140
Turner, Andrew Clive
Director
12/05/2005 - Present
28

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 HOMELOANS LIMITED

CENTRAL HOMELOANS LIMITED is an(a) Dissolved company incorporated on 12/05/2005 with the registered office located at 25-27 Surrey Street, Norwich, Norfolk NR1 3NX. 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 HOMELOANS LIMITED?

toggle

CENTRAL HOMELOANS LIMITED is currently Dissolved. It was registered on 12/05/2005 and dissolved on 13/12/2022.

Where is CENTRAL HOMELOANS LIMITED located?

toggle

CENTRAL HOMELOANS LIMITED is registered at 25-27 Surrey Street, Norwich, Norfolk NR1 3NX.

What does CENTRAL HOMELOANS LIMITED do?

toggle

CENTRAL HOMELOANS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL HOMELOANS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.