Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 25 September 2018) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Secretary Name | Ms Pauline Anne Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Director Name | Ms Pauline Anne Keeling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Director Name | Mr Iain David Henry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Megray House Stonehaven AB39 3QA Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW Scotland |
Secretary Name | Ian Alexander Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 24 Craigieburn Park Springfield Road Aberdeen AB15 7SG Scotland |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | central-group.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
800k at £1 | Central Insurance Services (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2011 | Delivered on: 19 May 2011 Satisfied on: 3 March 2014 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 November 2008 | Delivered on: 27 November 2008 Satisfied on: 1 June 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 August 2006 | Delivered on: 8 August 2006 Satisfied on: 22 November 2008 Persons entitled: Royal and Sun Alliance Insurance PLC Classification: Share pledge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ordinary shares and 'a' ordinary shares of £1.00 each in the capital of peart associates limited and any bonus or other shares. See the mortgage charge document for full details. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
6 June 2018 | Statement of capital on 6 June 2018
|
6 June 2018 | Resolutions
|
6 June 2018 | Solvency Statement dated 30/04/18 (1 page) |
6 June 2018 | Statement by Directors (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
12 March 2014 | Auditor's resignation (1 page) |
12 March 2014 | Auditor's resignation (1 page) |
12 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
6 March 2014 | Termination of appointment of Ian Fraser as a secretary (2 pages) |
6 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
6 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
6 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
6 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
6 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
6 March 2014 | Termination of appointment of Ian Fraser as a secretary (2 pages) |
6 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
25 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
15 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
15 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
7 June 2009 | Appointment terminated director kenneth matheson (1 page) |
7 June 2009 | Appointment terminated director kenneth matheson (1 page) |
10 February 2009 | Particulars of contract relating to shares (2 pages) |
10 February 2009 | Particulars of contract relating to shares (2 pages) |
9 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
9 February 2009 | Ad 28/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages) |
9 February 2009 | Ad 28/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 November 2008 | Appointment terminated director damian keeling (1 page) |
24 November 2008 | Appointment terminated director and secretary pauline keeling (1 page) |
24 November 2008 | Director appointed kenneth andrew matheson (3 pages) |
24 November 2008 | Appointment terminated director damian keeling (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 2ND flr, 189 ashley rd, hale altrincham cheshire WA15 9SQ (1 page) |
24 November 2008 | Secretary appointed ian alexander fraser (3 pages) |
24 November 2008 | Director appointed kenneth andrew matheson (3 pages) |
24 November 2008 | Secretary appointed ian alexander fraser (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 2ND flr, 189 ashley rd, hale altrincham cheshire WA15 9SQ (1 page) |
24 November 2008 | Director appointed iain david henry (3 pages) |
24 November 2008 | Director appointed iain david henry (3 pages) |
24 November 2008 | Appointment terminated director and secretary pauline keeling (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
29 March 2007 | New director appointed (4 pages) |
29 March 2007 | New director appointed (4 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Memorandum and Articles of Association (12 pages) |
31 July 2006 | Memorandum and Articles of Association (12 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
31 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
27 June 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
27 June 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
28 April 2006 | Incorporation (16 pages) |
28 April 2006 | Incorporation (16 pages) |