Company NameCentreville Holdings Limited
DirectorsRaymond Antony Knight and John Ashworth
Company StatusDissolved
Company Number02833061
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameChristopher Frank Sadler
NationalityBritish
StatusCurrent
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Director NameJohn Ashworth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverleigh House
5 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameAndrew Scott Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 December 1993)
RoleSolicitor
Correspondence Address152 Lowden Road
London
Se24
Director NameJames Stuart Mottram
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 December 1993)
RoleTrainee Solicitor
Correspondence Address8 Rainbow Avenue
Maconochies Wharf Isle Of Dogs
London
E14 3AR
Secretary NameJames Stuart Mottram
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 December 1993)
RoleTrainee Solicitor
Correspondence Address8 Rainbow Avenue
Maconochies Wharf Isle Of Dogs
London
E14 3AR
Director NameAnthony Arthur Chambers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address9 Baileys Close
Widnes
Cheshire
WA8 9JR
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1999)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameGeoffrey Edward Maitland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1996)
RoleChartered Accountant
Correspondence Address10 Belvedere Park
Aughton
Ormskirk
Lancashire
L39 6TT
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address247 Tottenham Court Road
London
W1P 0HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£7,298,000
Gross Profit£7,190,000
Net Worth£33,227,000
Cash£3,071,000
Current Liabilities£52,346,000

Accounts

Latest Accounts28 September 1998 (25 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End28 September

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (6 pages)
16 November 2000Liquidators statement of receipts and payments (6 pages)
15 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Declaration of solvency (3 pages)
7 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Memorandum and Articles of Association (10 pages)
6 October 1999Ad 29/09/99--------- £ si 9050000@1=9050000 £ ic 200/9050200 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999£ nc 200/9050200 29/09/99 (1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 October 1999Director resigned (1 page)
6 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 August 1999Return made up to 05/07/99; full list of members (16 pages)
16 April 1999Full group accounts made up to 28 September 1998 (15 pages)
5 August 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 April 1998Full group accounts made up to 28 September 1997 (15 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
17 March 1997Full group accounts made up to 28 September 1996 (14 pages)
14 August 1996Return made up to 05/07/96; full list of members (20 pages)
2 April 1996Full group accounts made up to 28 September 1995 (14 pages)
15 February 1996Director resigned;new director appointed (3 pages)
19 July 1995Ad 17/07/95--------- £ si 102@1=102 £ ic 98/200 (2 pages)
19 July 1995£ nc 100/200 17/07/95 (1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 July 1995Ad 17/07/95--------- £ si 96@1=96 £ ic 2/98 (2 pages)
13 April 1995Director resigned;new director appointed (4 pages)
2 March 1995Full accounts made up to 28 September 1994 (6 pages)