CENTRAL HOMES PLC
BIRMINGHAM PLANETJASPER PUBLIC LIMITED COMPANY

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 04226032
Status RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Incorporation Date 31 May 2001
Company Type Public Limited Company
Address 3 CAROLINE COURT CAROLINE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1TR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of CENTRAL HOMES PLC are www.centralhomes.co.uk, and www.central-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Homes Plc is a Public Limited Company. The company registration number is 04226032. Central Homes Plc has been working since 31 May 2001. The present status of the company is RECEIVER MANAGER / ADMINISTRATIVE RECEIVER. The registered address of Central Homes Plc is 3 Caroline Court Caroline Street St Pauls Square Birmingham West Midlands B3 1tr. . BENSON, Lee is a Director of the company. MILLS, Michael John is a Director of the company. Secretary LYONS, Shaun Francis has been resigned. Secretary SAMRA, Gurbinder has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYONS, Shaun Francis has been resigned. Director LYONS, Shaun has been resigned. Director MOORE, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BENSON, Lee
Appointed Date: 18 July 2001
52 years old

Director
MILLS, Michael John
Appointed Date: 14 August 2002
70 years old

Resigned Directors

Secretary
LYONS, Shaun Francis
Resigned: 07 June 2009
Appointed Date: 07 June 2005

Secretary
SAMRA, Gurbinder
Resigned: 07 June 2005
Appointed Date: 18 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2001
Appointed Date: 31 May 2001

Director
LYONS, Shaun Francis
Resigned: 31 January 2009
Appointed Date: 07 June 2005
55 years old

Director
LYONS, Shaun
Resigned: 13 February 2004
Appointed Date: 18 July 2001
55 years old

Director
MOORE, Andrew
Resigned: 14 August 2002
Appointed Date: 18 July 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 2001
Appointed Date: 31 May 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2001
Appointed Date: 31 May 2001

CENTRAL HOMES PLC Events

16 May 2012
Notice of ceasing to act as receiver or manager
07 Dec 2009
Notice of appointment of receiver or manager
20 Nov 2009
Notice of appointment of receiver or manager
20 Nov 2009
Notice of appointment of receiver or manager
16 Oct 2009
Compulsory strike-off action has been suspended
...
... and 53 more events
08 Aug 2001
New director appointed
08 Aug 2001
New director appointed
08 Aug 2001
Director resigned
08 Aug 2001
Secretary resigned;director resigned
31 May 2001
Incorporation

CENTRAL HOMES PLC Charges

21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2A somerville road sutton coldfield t/no: WM823930 f/h…
20 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 50 tamworth and land lying to the north of…
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 5 January 2008
Persons entitled: National Westminster Bank PLC
Description: 50 tamworth road ashby de la zouch. By way of fixed charge…
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112 coventry road coleshill. By way of fixed charge the…
16 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 pinfold hall shenstone. By way of fixed charge the…
4 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: 136-136A short heath road erdington. By way of fixed charge…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 pinfold hill shenstone. By way of fixed charge the…
31 July 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: 2 jordan close sutton coldfield B75 6TU. By way of fixed…
10 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 83 harcourt drive streetly sutton…
11 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 79 new street, erdington, B23 6TV. By way…
7 March 2003
Legal charge
Delivered: 17 March 2003
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 49 orchard way stratford upon…
1 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 the green, wylde green, birmingham. By…
19 October 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 42 sharrat field four oaks sutton coldfield…
19 October 2001
Debenture
Delivered: 26 October 2001
Status: Satisfied on 28 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…