T-CENTRIX (YORKSHIRE & HUMBERSIDE) LTD
Status | DISSOLVED |
Company No. | 06409624 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2013 |
Years | 10 years, 5 months, 29 days |
SUMMARY
T-CENTRIX (YORKSHIRE & HUMBERSIDE) LTD is an dissolved private limited company with number 06409624. It was incorporated 16 years, 7 months, 10 days ago, on 25 October 2007 and it was dissolved 10 years, 5 months, 29 days ago, on 06 December 2013. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Liverpool, L3 9HF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2012
Action Date: 06 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2011
Action Date: 06 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-06
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: Unit 15 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL
Change date: 2010-08-02
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Pugh
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Higgins
Change date: 2009-10-01
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Certificate change of name company
Date: 22 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed t-centrix LTD\certificate issued on 24/04/08
Documents
Legacy
Date: 11 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 26/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMPBELL - BREED PROPERTIES LTD
UNIT 13,BASILDON,SS14 3DX
Number: | 08151619 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TERRACE MANAGEMENT COMPANY LIMITED
8 C/O HALLMARK PROPERTY MANAGEMENT LIMITED,ENFIELD,EN3 7FJ
Number: | 02681913 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10960790 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BANBURY CLOSE,WELLINGBOROUGH,NN8 2LP
Number: | 06532483 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TURNER CRESCENT,CROYDON,CR0 2NP
Number: | 10544160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3,SLOUGH,SL1 1EE
Number: | 05584415 |
Status: | ACTIVE |
Category: | Private Limited Company |