CENTRAL CRC LIMITED
DROITWICH CENTRAL EXPRESS WINDOWS LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 03091290
Status Liquidation
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017; Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 3 January 2017; Statement of affairs with form 4.19. The most likely internet sites of CENTRAL CRC LIMITED are www.centralcrc.co.uk, and www.central-crc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Central Crc Limited is a Private Limited Company. The company registration number is 03091290. Central Crc Limited has been working since 15 August 1995. The present status of the company is Liquidation. The registered address of Central Crc Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . ELWELL, Martyn Craig is a Director of the company. MORTON, Gary is a Director of the company. Secretary ALLEN, Nicholas John has been resigned. Secretary COTTAM, Terry has been resigned. Secretary ELWELL, Martyn has been resigned. Secretary WARNER, Kevin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, John Charles has been resigned. Director ALLEN, Nicholas John has been resigned. Director BRUNT, Christopher Kenneth has been resigned. Director COTTAM, Terry has been resigned. Director MARTIN, Julie Elizabeth has been resigned. Director MORTON, Gary has been resigned. Director MORTON, Gary has been resigned. Director MORTON, Karen Debra has been resigned. Director RICHARDS, Gary William has been resigned. Director WARNER, Kevin has been resigned. Director WILLIAMS, Jean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
ELWELL, Martyn Craig
Appointed Date: 29 July 2011
50 years old

Director
MORTON, Gary
Appointed Date: 07 July 2015
66 years old

Resigned Directors

Secretary
ALLEN, Nicholas John
Resigned: 07 July 2015
Appointed Date: 29 July 2011

Secretary
COTTAM, Terry
Resigned: 08 March 2006
Appointed Date: 01 March 1996

Secretary
ELWELL, Martyn
Resigned: 29 July 2011
Appointed Date: 08 March 2006

Secretary
WARNER, Kevin
Resigned: 08 January 1996
Appointed Date: 15 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Director
ALLEN, John Charles
Resigned: 07 July 2015
Appointed Date: 29 July 2011
74 years old

Director
ALLEN, Nicholas John
Resigned: 07 July 2015
Appointed Date: 29 July 2011
52 years old

Director
BRUNT, Christopher Kenneth
Resigned: 15 May 2009
Appointed Date: 29 March 2006
62 years old

Director
COTTAM, Terry
Resigned: 28 August 2007
Appointed Date: 15 August 1995
68 years old

Director
MARTIN, Julie Elizabeth
Resigned: 29 July 2011
Appointed Date: 17 November 2009
67 years old

Director
MORTON, Gary
Resigned: 29 July 2011
Appointed Date: 03 December 2007
66 years old

Director
MORTON, Gary
Resigned: 02 November 2005
Appointed Date: 01 July 2004
66 years old

Director
MORTON, Karen Debra
Resigned: 29 July 2011
Appointed Date: 17 November 2009
67 years old

Director
RICHARDS, Gary William
Resigned: 25 February 2016
Appointed Date: 28 March 2006
66 years old

Director
WARNER, Kevin
Resigned: 08 January 1996
Appointed Date: 15 August 1995
64 years old

Director
WILLIAMS, Jean
Resigned: 08 March 2006
Appointed Date: 04 March 1996
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Persons With Significant Control

Central Rpl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL CRC LIMITED Events

25 Jan 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
03 Jan 2017
Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 3 January 2017
30 Dec 2016
Statement of affairs with form 4.19
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12

...
... and 92 more events
12 Mar 1996
New secretary appointed;new director appointed
01 Mar 1996
Secretary resigned;director resigned
15 Sep 1995
Particulars of mortgage/charge
16 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Aug 1995
Incorporation

CENTRAL CRC LIMITED Charges

29 July 2011
Debenture
Delivered: 11 August 2011
Status: Satisfied on 7 July 2015
Persons entitled: Gary Morton Karen Debra Morton Sophie Morton Martyn Elwell Sarah Elwell David Lawrence Martin Julie Elizabeth Martin Marie-Claire Martin Michelle Martin Gary William Richards and Ann Richards
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
Legal charge
Delivered: 10 August 2011
Status: Satisfied on 7 July 2015
Persons entitled: Gary Morton Karen Morton Sophie Morton Martyn Elwell Sarah Elwell David Lawrence Martin Julie Elizabeth Martin Marie-Claire Martin Michelle Martin Gary William Richards and Ann Richards
Description: L/H property k/a land and buildings on the west side of…
28 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 13 December 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
Mortgage
Delivered: 16 October 2007
Status: Satisfied on 7 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 3 tunnel road hill top west…
7 June 2007
An omnibus guarantee and set-off agreement
Delivered: 14 June 2007
Status: Satisfied on 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
19 April 2007
All assets debenture
Delivered: 25 April 2007
Status: Satisfied on 22 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
9 September 1995
Single debenture
Delivered: 15 September 1995
Status: Satisfied on 13 December 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…