CENTREX ESTATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC209194
Status Liquidation
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133, FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 1 April 2014; Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of CENTREX ESTATES LIMITED are www.centrexestates.co.uk, and www.centrex-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrex Estates Limited is a Private Limited Company. The company registration number is SC209194. Centrex Estates Limited has been working since 11 July 2000. The present status of the company is Liquidation. The registered address of Centrex Estates Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . PARK, Lillias is a Secretary of the company. PARK, Lillias is a Secretary of the company. WHANNEL, Gillian Leslie is a Director of the company. Secretary WHANNEL, Gillian Leslie has been resigned. Secretary WHANNEL, James has been resigned. Secretary WILSON, Iain Joseph has been resigned. Director CORR, Raymond James has been resigned. Director GALLACHER, Calum Alexander has been resigned. Director HAYWARD, Jeremy John Uphill has been resigned. Director WHANNEL, James has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
PARK, Lillias
Appointed Date: 01 January 2011

Secretary
PARK, Lillias
Appointed Date: 01 January 2011

Director
WHANNEL, Gillian Leslie
Appointed Date: 26 June 2007
60 years old

Resigned Directors

Secretary
WHANNEL, Gillian Leslie
Resigned: 08 December 2004
Appointed Date: 14 September 2001

Secretary
WHANNEL, James
Resigned: 14 September 2001
Appointed Date: 11 July 2000

Secretary
WILSON, Iain Joseph
Resigned: 01 January 2011
Appointed Date: 08 December 2004

Director
CORR, Raymond James
Resigned: 29 April 2010
Appointed Date: 26 June 2007
77 years old

Director
GALLACHER, Calum Alexander
Resigned: 29 April 2010
Appointed Date: 26 June 2007
61 years old

Director
HAYWARD, Jeremy John Uphill
Resigned: 14 September 2001
Appointed Date: 11 July 2000
83 years old

Director
WHANNEL, James
Resigned: 17 June 2007
Appointed Date: 11 July 2000
58 years old

CENTREX ESTATES LIMITED Events

01 Apr 2014
Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 1 April 2014
21 Jan 2013
Notice of receiver's report
30 Oct 2012
Notice of the appointment of receiver by a holder of a floating charge
23 Oct 2012
Registered office address changed from C/O Tdc Solutions Limited Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 23 October 2012
09 Oct 2012
Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 9 October 2012
...
... and 56 more events
25 May 2001
Ad 23/05/01--------- £ si 2@1=2 £ ic 2/4
14 Dec 2000
Partic of mort/charge *
19 Sep 2000
Partic of mort/charge *
08 Sep 2000
Partic of mort/charge *
11 Jul 2000
Incorporation

CENTREX ESTATES LIMITED Charges

23 April 2007
Standard security
Delivered: 9 May 2007
Status: Satisfied on 18 November 2008
Persons entitled: Cheval Property Developments Limited
Description: 11-17 north armadale street, armadale, west lothian…
16 August 2005
Standard security
Delivered: 31 August 2005
Status: Satisfied on 22 August 2006
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 citygate court, dunfermline.
16 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Nursery and gymnasium at 1 simpson parkway, livingston.
29 October 2002
Standard security
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 simpson parkway (previously known as 1 fleming road)…
10 October 2002
Floating charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
12 December 2000
Standard security
Delivered: 14 December 2000
Status: Satisfied on 28 August 2001
Persons entitled: West Lothian Council
Description: 10.8 ha on south side, royston road, livingston.
11 September 2000
Standard security
Delivered: 19 September 2000
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The centrex estate, livingston.
5 September 2000
Floating charge
Delivered: 8 September 2000
Status: Satisfied on 29 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…