About

Registered Number: 02224518
Date of Incorporation: 25/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (4 years and 11 months ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Based in London, Centrol Recycling Group Ltd was established in 1988. We don't currently know the number of employees at this company. The company has 2 directors listed as Heaps, Beryl, Ryder, David C N G.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPS, Beryl N/A 25 July 2014 1
RYDER, David C N G 23 January 2003 25 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ14 - N/A 08 February 2019
LIQ03 - N/A 05 November 2018
LIQ03 - N/A 29 November 2017
TM01 - Termination of appointment of director 17 January 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
2.24B - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
2.34B - N/A 23 September 2015
2.23B - N/A 28 July 2015
2.17B - N/A 09 July 2015
AD01 - Change of registered office address 21 May 2015
2.12B - N/A 20 May 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 December 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 29 April 2014
1.1 - Report of meeting approving voluntary arrangement 09 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 January 2013
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AAMD - Amended Accounts 19 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 12 November 2003
CERTNM - Change of name certificate 26 August 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 February 2002
395 - Particulars of a mortgage or charge 18 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 08 February 2001
CERTNM - Change of name certificate 30 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 17 April 1998
MEM/ARTS - N/A 04 February 1998
AA - Annual Accounts 03 February 1998
CERTNM - Change of name certificate 22 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 08 January 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 19 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 09 July 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
363a - Annual Return 18 April 1991
395 - Particulars of a mortgage or charge 27 March 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 31 January 1990
395 - Particulars of a mortgage or charge 29 March 1989
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
NEWINC - New incorporation documents 25 February 1988

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 04 January 2012 Outstanding

N/A

Chattel mortgage 30 March 2010 Outstanding

N/A

Legal mortgage 11 July 2001 Outstanding

N/A

Legal mortgage 09 March 1990 Outstanding

N/A

Mortgage debenture 17 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.