CENTRICA LEASING (PB) LIMITED

Register to unlock more data on OkredoRegister

CENTRICA LEASING (PB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05240983

Incorporation date

23/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon01/02/2017
Final Gazette dissolved following liquidation
dot icon01/11/2016
Return of final meeting in a members' voluntary winding up
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon17/05/2016
Declaration of solvency
dot icon17/05/2016
Appointment of a voluntary liquidator
dot icon17/05/2016
Resolutions
dot icon12/04/2016
Statement by Directors
dot icon12/04/2016
Statement of capital on 2016-04-13
dot icon12/04/2016
Solvency Statement dated 24/03/16
dot icon12/04/2016
Resolutions
dot icon21/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/12/2013
Appointment of Centrica Directors Limited as a director
dot icon05/12/2013
Appointment of Nicola Margaret Carroll as a director
dot icon21/11/2013
Termination of appointment of a director
dot icon21/11/2013
Termination of appointment of Graeme Collinson as a director
dot icon21/11/2013
Termination of appointment of John Watts as a director
dot icon21/11/2013
Termination of appointment of Thomas Hinton as a director
dot icon27/08/2013
Termination of appointment of Sarwjit Sambhi as a director
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/02/2013
Director's details changed for Graeme Stuart Collinson on 2013-02-20
dot icon10/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Director's details changed for John Frederick Watson Watts on 2011-10-01
dot icon25/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Director's details changed for John Frederick Watson Watts on 2011-03-15
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/08/2010
Appointment of Mr Thomas Edward Hinton as a director
dot icon29/07/2010
Termination of appointment of Ian Dawson as a director
dot icon29/07/2010
Termination of appointment of Charlotte Redcliffe as a director
dot icon29/07/2010
Termination of appointment of Moira Turner as a director
dot icon29/07/2010
Appointment of John Frederick Watson Watts as a director
dot icon29/07/2010
Appointment of Sarwjit Sambhi as a director
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Director's details changed for Charlotte Redcliffe on 2010-02-24
dot icon27/01/2010
Statement of company's objects
dot icon27/01/2010
Resolutions
dot icon11/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon16/12/2009
Director's details changed for Graeme Stuart Collinson on 2009-12-17
dot icon23/11/2009
Director's details changed for Mr Ian Grant Dawson on 2009-11-19
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon22/07/2009
Director appointed moira lynne turner
dot icon22/07/2009
Appointment terminated director paul hedley
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Director appointed graeme stuart collinson
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Return made up to 24/09/08; full list of members
dot icon19/03/2008
Appointment terminated director moira turner
dot icon19/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon27/11/2007
Certificate of change of name
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/10/2007
Return made up to 24/09/07; full list of members
dot icon17/10/2006
Return made up to 24/09/06; full list of members
dot icon11/09/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon18/10/2005
Return made up to 24/09/05; full list of members
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon21/03/2005
Conso 22/02/05
dot icon14/12/2004
Ad 29/11/04--------- £ si 500000@1=500000 £ ic 2/500002
dot icon14/12/2004
Nc inc already adjusted 29/11/04
dot icon14/12/2004
S-div 29/11/04
dot icon09/12/2004
Memorandum and Articles of Association
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Registered office changed on 06/10/04 from: c/o rm company services LIMITED invision house wilbury way hitchin herts SG4 0XED
dot icon05/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon23/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Thomas Edward
Director
29/07/2010 - 14/11/2013
154
Carroll, Nicola
Director
20/10/2013 - 29/06/2016
138
Wright, Benedict William John Thorpe
Director
13/08/2006 - 30/10/2007
51
CENTRICA DIRECTORS LIMITED
Corporate Director
20/10/2013 - Present
25
RM REGISTRARS LIMITED
Corporate Secretary
23/09/2004 - 23/09/2004
1740

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 CENTRICA LEASING (PB) LIMITED

CENTRICA LEASING (PB) LIMITED is an(a) Dissolved company incorporated on 23/09/2004 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 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 CENTRICA LEASING (PB) LIMITED?

toggle

CENTRICA LEASING (PB) LIMITED is currently Dissolved. It was registered on 23/09/2004 and dissolved on 01/02/2017.

Where is CENTRICA LEASING (PB) LIMITED located?

toggle

CENTRICA LEASING (PB) LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA LEASING (PB) LIMITED do?

toggle

CENTRICA LEASING (PB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA LEASING (PB) LIMITED?

toggle

The latest filing was on 01/02/2017: Final Gazette dissolved following liquidation.