About

Registered Number: 05292114
Date of Incorporation: 19/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (9 years and 9 months ago)
Registered Address: 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

 

Having been setup in 2004, Centequip Ltd have registered office in Whetstone. The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the Centequip Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 02 May 2014
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
4.20 - N/A 07 May 2013
AD01 - Change of registered office address 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 December 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 04 February 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 14 January 2008
363a - Annual Return 30 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
RESOLUTIONS - N/A 14 December 2006
AA - Annual Accounts 14 December 2006
363a - Annual Return 01 December 2005
RESOLUTIONS - N/A 27 October 2005
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2013 Outstanding

N/A

Legal assignment 09 November 2010 Outstanding

N/A

Legal assignment 20 January 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 18 December 2009 Outstanding

N/A

Debenture 25 June 2009 Outstanding

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.