CENTRECLEAR LIMITED

Register to unlock more data on OkredoRegister

CENTRECLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04899634

Incorporation date

15/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Completion of winding up
dot icon09/01/2022
Notice of a court order ending Administration
dot icon23/11/2021
Order of court to wind up
dot icon19/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/09/2021
Administrator's progress report
dot icon16/09/2021
Administrator's progress report
dot icon13/09/2021
Notice of completion of voluntary arrangement
dot icon21/04/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-06
dot icon24/03/2021
Administrator's progress report
dot icon14/12/2020
Notice of extension of period of Administration
dot icon05/10/2020
Administrator's progress report
dot icon27/03/2020
Administrator's progress report
dot icon04/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-06
dot icon04/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-06
dot icon04/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-06
dot icon09/12/2019
Notice of extension of period of Administration
dot icon14/11/2019
Administrator's progress report
dot icon05/11/2019
Administrator's progress report
dot icon17/06/2019
Notice of extension of period of Administration
dot icon09/05/2019
Administrator's progress report
dot icon14/02/2019
Notice of extension of period of Administration
dot icon22/11/2018
Administrator's progress report
dot icon21/11/2018
Administrator's progress report
dot icon02/11/2018
Notice of extension of period of Administration
dot icon19/07/2018
Notice of extension of period of Administration
dot icon11/05/2018
Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2018-05-11
dot icon19/04/2018
Notice of extension of period of Administration
dot icon16/02/2018
Notice of extension of period of Administration
dot icon30/01/2018
Termination of appointment of Roy Aubrey Pitchford as a director on 2018-01-24
dot icon02/10/2017
Administrator's progress report
dot icon07/07/2017
Notice of extension of period of Administration
dot icon18/04/2017
Administrator's progress report to 2017-02-22
dot icon13/04/2017
Notice of extension of period of Administration
dot icon09/12/2016
Notice of extension of period of Administration
dot icon01/12/2016
Administrator's progress report to 2016-10-18
dot icon07/11/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/10/2016
Result of meeting of creditors
dot icon14/10/2016
Result of meeting of creditors
dot icon02/09/2016
Administrator's progress report to 2016-06-18
dot icon02/09/2016
Notice of extension of period of Administration
dot icon21/01/2016
Administrator's progress report to 2015-12-18
dot icon21/01/2016
Notice of extension of period of Administration
dot icon12/08/2015
Notice of extension of period of Administration
dot icon10/08/2015
Administrator's progress report to 2015-06-18
dot icon10/02/2015
Administrator's progress report to 2014-12-18
dot icon10/02/2015
Notice of extension of period of Administration
dot icon10/12/2014
Administrator's progress report to 2014-10-24
dot icon04/11/2014
Statement of administrator's proposal
dot icon04/11/2014
Administrator's progress report to 2014-04-29
dot icon04/11/2014
Notice of extension of period of Administration
dot icon20/03/2014
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2014-03-20
dot icon07/01/2014
Notice of deemed approval of proposals
dot icon23/12/2013
Statement of affairs with form 2.14B
dot icon11/11/2013
Appointment of an administrator
dot icon04/11/2013
Termination of appointment of Michael Corner-Jones as a director
dot icon19/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon13/08/2013
Registration of charge 048996340005
dot icon09/08/2013
Appointment of Michael Mark Corner-Jones as a director
dot icon26/07/2013
Registration of charge 048996340004
dot icon19/06/2013
Full accounts made up to 2012-06-30
dot icon23/05/2013
Termination of appointment of John Anthony as a secretary
dot icon23/05/2013
Termination of appointment of John Anthony as a director
dot icon25/04/2013
Appointment of Roy Aubery Pitchford as a director
dot icon11/12/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon16/11/2012
Termination of appointment of Eustace Sherrard as a director
dot icon09/03/2012
Termination of appointment of Jeremy Dowler as a director
dot icon23/12/2011
Full accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon28/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Appointment of Eustace Patrick Garnet Sherrard as a director
dot icon02/03/2011
Appointment of Mr. Richard Nugent as a director
dot icon15/02/2011
Full accounts made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon30/12/2009
Director's details changed for John Anthony on 2009-09-14
dot icon13/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2009
Appointment terminated director gerwyn williams
dot icon15/07/2009
Secretary appointed john anthony
dot icon15/07/2009
Director appointed jeremy bewick dowler
dot icon15/07/2009
Registered office changed on 15/07/2009 from unit c kenfig industrial estate margam port talbot SA13 2PE
dot icon15/07/2009
Appointment terminated secretary shelagh williams
dot icon25/06/2009
Full accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 15/09/08; no change of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon02/11/2007
Return made up to 15/09/07; no change of members
dot icon04/10/2007
Full accounts made up to 2006-06-30
dot icon29/06/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon13/10/2006
Return made up to 15/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 15/09/05; change of members
dot icon16/08/2005
New director appointed
dot icon11/08/2005
Registered office changed on 11/08/05 from: 70 conduit street london W1S 2GF
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New secretary appointed
dot icon20/05/2005
Accounts for a small company made up to 2004-09-30
dot icon31/03/2005
Registered office changed on 31/03/05 from: 16 south park sevenoaks kent TN13 1AN
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon28/02/2005
New director appointed
dot icon26/10/2004
Return made up to 15/09/04; full list of members
dot icon03/11/2003
Ad 26/09/03--------- £ si [email protected]=14 £ ic 2/16
dot icon16/10/2003
Memorandum and Articles of Association
dot icon16/10/2003
Resolutions
dot icon03/10/2003
Memorandum and Articles of Association
dot icon03/10/2003
Resolutions
dot icon03/10/2003
S-div 25/09/03
dot icon03/10/2003
Resolutions
dot icon02/10/2003
Registered office changed on 02/10/03 from: regent house 316 beulah hill london SE19 3HF
dot icon15/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

0

No officers data available.

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 CENTRECLEAR LIMITED

CENTRECLEAR LIMITED is an(a) Dissolved company incorporated on 15/09/2003 with the registered office located at C/O Cork Gully Llp, 6 Snow Hill, London EC1A 2AY. 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 CENTRECLEAR LIMITED?

toggle

CENTRECLEAR LIMITED is currently Dissolved. It was registered on 15/09/2003 and dissolved on 20/05/2025.

Where is CENTRECLEAR LIMITED located?

toggle

CENTRECLEAR LIMITED is registered at C/O Cork Gully Llp, 6 Snow Hill, London EC1A 2AY.

What does CENTRECLEAR LIMITED do?

toggle

CENTRECLEAR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRECLEAR LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.