CENTRA (UK) LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE65 5FE

Company number 04000301
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address APPLETREE COTTAGE, SUTTON LANE, HILTON, DERBY, DERBYSHIRE, DE65 5FE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 2 . The most likely internet sites of CENTRA (UK) LIMITED are www.centrauk.co.uk, and www.centra-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Willington Rail Station is 3.6 miles; to Burton-on-Trent Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centra Uk Limited is a Private Limited Company. The company registration number is 04000301. Centra Uk Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Centra Uk Limited is Appletree Cottage Sutton Lane Hilton Derby Derbyshire De65 5fe. The company`s financial liabilities are £175.43k. It is £16.73k against last year. The cash in hand is £4.83k. It is £-32.26k against last year. And the total assets are £14.49k, which is £-32.26k against last year. FINNEY, Joyce is a Secretary of the company. FINNEY, Heath Andrew is a Director of the company. FINNEY, Rolfe William is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


centra (uk) Key Finiance

LIABILITIES £175.43k
+10%
CASH £4.83k
-87%
TOTAL ASSETS £14.49k
-70%
All Financial Figures

Current Directors

Secretary
FINNEY, Joyce
Appointed Date: 31 May 2000

Director
FINNEY, Heath Andrew
Appointed Date: 31 May 2000
57 years old

Director
FINNEY, Rolfe William
Appointed Date: 31 May 2000
63 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

CENTRA (UK) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2

23 Aug 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 60 more events
14 Jun 2000
Registered office changed on 14/06/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
14 Jun 2000
New secretary appointed
26 May 2000
Director resigned
26 May 2000
Secretary resigned
23 May 2000
Incorporation

CENTRA (UK) LIMITED Charges

18 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 8 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 cordelia way chellaston derby t/no. DY391637 by way of…
23 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 10 March 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land adjacent to 3 stone cottages stanton-by-bridge…
9 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 commerce street melbourne derbyshire,. By way of fixed…
30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 langley street derby. By way of fixed charge the benefit…
28 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Little london cottage trent lane weston on trent…
4 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 trent lane weston-on-trent derbyshire. By way of fixed…
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 128 slack lane derby. By way of fixed…
28 August 2003
Legal charge
Delivered: 3 September 2003
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ivy house farm stanton by bridge derbyshire. By way…
9 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 sturston hall farm, ashbourne hall farm, ashbourne…
28 August 2002
Legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 langley street derby. By way of fixed charge the benefit…
1 August 2002
Legal charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Birchwood cottage roston common ashbourne derbyshire. By…
29 January 2002
Legal charge
Delivered: 1 February 2002
Status: Satisfied on 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 41 dean street, derby. By way of…
7 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 campion st,derby. By way of fixed charge the benefit of…
7 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 rodbourne st,derby. By way of fixed charge the benefit…
7 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 howe st,derby. By way of fixed charge the benefit of all…
6 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 burton road luton in the elms derbyshire. By way of…
19 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…