About

Registered Number: 06059396
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (8 years and 10 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 2007, Centurion Heating & Bathrooms Ltd are based in Colchester, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Brown, Simon, Lee, Paul, Brown, Samantha Jane, Lee, Allison Denise are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Simon 19 January 2007 - 1
LEE, Paul 19 January 2007 - 1
BROWN, Samantha Jane 22 January 2008 31 December 2009 1
LEE, Allison Denise 22 January 2008 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 February 2015
4.68 - Liquidator's statement of receipts and payments 06 June 2013
LIQ MISC - N/A 18 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2013
4.40 - N/A 18 April 2013
4.68 - Liquidator's statement of receipts and payments 10 July 2012
2.34B - N/A 04 May 2011
2.24B - N/A 06 December 2010
2.23B - N/A 22 July 2010
2.17B - N/A 12 July 2010
AD01 - Change of registered office address 04 May 2010
2.12B - N/A 04 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 03 March 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
225 - Change of Accounting Reference Date 07 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
395 - Particulars of a mortgage or charge 21 June 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 July 2008 Outstanding

N/A

Floating charge (all assets) 29 July 2008 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.