About

Registered Number: 02995364
Date of Incorporation: 28/11/1994 (29 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Centrac Ltd was registered on 28 November 1994 with its registered office in London, it's status at Companies House is "Liquidation". Centrac Ltd has 4 directors listed as Hayward, Alan, Ingham, Roy, Russell, John Dudley Hamer, Webb, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Alan 19 December 2007 09 January 2008 1
INGHAM, Roy 19 December 2007 09 January 2008 1
RUSSELL, John Dudley Hamer 28 November 1994 31 January 1998 1
WEBB, Ian 11 April 1997 16 November 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2018
PSC05 - N/A 02 October 2018
AD01 - Change of registered office address 01 October 2018
COCOMP - Order to wind up 20 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 04 February 2013
CH01 - Change of particulars for director 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AAMD - Amended Accounts 09 September 2010
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 21 October 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363a - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 20 November 2003
AA - Annual Accounts 01 November 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 02 May 2001
363a - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
363a - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363a - Annual Return 03 December 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363a - Annual Return 18 December 1997
AA - Annual Accounts 07 November 1997
AA - Annual Accounts 06 November 1997
225 - Change of Accounting Reference Date 06 November 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363a - Annual Return 24 December 1996
363(190) - N/A 24 December 1996
AUD - Auditor's letter of resignation 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
395 - Particulars of a mortgage or charge 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 1996
RESOLUTIONS - N/A 02 June 1996
CERTNM - Change of name certificate 04 April 1996
288 - N/A 03 April 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 28 March 1996
SA - Shares agreement 24 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1996
AUD - Auditor's letter of resignation 12 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
88(2)P - N/A 08 March 1996
288 - N/A 30 January 1996
363s - Annual Return 05 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.