Belfast
BT9 5PA
Northern Ireland
Secretary Name | Mr Michael Arthur Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tudor Hill, 250 Malone Road Belfast BT9 5PA Northern Ireland |
Director Name | Mr Charles Brian Beatty |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Cairnburn Avenue Belfast County Antrim BT4 2HT Northern Ireland |
Director Name | Ms Lesley Elizabeth Herbert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Hill 250 Malone Road Belfast County Antrim BT9 5PA Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | centra.co.uk |
---|---|
Telephone | 028 90787100 |
Telephone region | Northern Ireland |
Registered Address | C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Herbel Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,401,962 |
Current Liabilities | £905 |
Latest Accounts | 23 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits in connection with the deposit. Outstanding |
---|---|
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits. Outstanding |
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: All right, title and interest and benefit of the assignor in and to the rent. Outstanding |
16 June 2008 | Delivered on: 4 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of rents Secured details: All sums due or to become due. Particulars: Whole right, title and interest in, and its rights to receive rents. Outstanding |
14 March 2008 | Delivered on: 20 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 March 2008 | Delivered on: 20 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Barclays bank chambers, 49 high street, skipton-title number NYK319424. Outstanding |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 9 February 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property at 53 to 57 (odd) high street and 2 and 4 court lane, skipton NYK34807 and land and buildings at the junction of court lane and otley street, skipton NYK141199 and leasehold property NYK279595. Fully Satisfied |
16 June 2006 | Delivered on: 27 June 2006 Satisfied on: 31 January 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2020 | Registered office address changed from 152 Union Street Aberdeen AB10 1QT to C/O Dwf Law, 110 Queen Street Glasgow G1 3HD on 28 February 2020 (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (1 page) |
16 January 2020 | Previous accounting period extended from 24 December 2019 to 29 December 2019 (1 page) |
23 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 24 December 2017 (8 pages) |
17 July 2018 | Previous accounting period extended from 30 November 2017 to 24 December 2017 (1 page) |
15 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 May 2018 | Cessation of Michael Arthur Herbert as a person with significant control on 10 May 2018 (1 page) |
31 May 2018 | Notification of Lesley Herbert as a person with significant control on 10 May 2018 (2 pages) |
7 September 2017 | Accounts for a small company made up to 4 December 2016 (9 pages) |
7 September 2017 | Accounts for a small company made up to 4 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 December 2016 | Accounts for a small company made up to 29 November 2015 (9 pages) |
12 December 2016 | Satisfaction of charge 4 in full (1 page) |
12 December 2016 | Accounts for a small company made up to 29 November 2015 (9 pages) |
12 December 2016 | Satisfaction of charge 4 in full (1 page) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
1 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 July 2014 | Registration of charge SC3021740007, created on 26 June 2014 (18 pages) |
10 July 2014 | Registration of charge SC3021740008, created on 26 June 2014 (18 pages) |
10 July 2014 | Registration of charge SC3021740006, created on 26 June 2014 (24 pages) |
10 July 2014 | Registration of charge SC3021740007, created on 26 June 2014 (18 pages) |
10 July 2014 | Registration of charge SC3021740008, created on 26 June 2014 (18 pages) |
10 July 2014 | Registration of charge SC3021740006, created on 26 June 2014 (24 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 September 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA Scotland on 3 September 2013 (1 page) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Lesley Herbert as a director (1 page) |
13 May 2013 | Termination of appointment of Lesley Herbert as a director (1 page) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
1 October 2012 | Termination of appointment of Charles Beatty as a director (1 page) |
1 October 2012 | Termination of appointment of Charles Beatty as a director (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (15 pages) |
11 February 2011 | Section 519 (1 page) |
11 February 2011 | Section 519 (1 page) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
12 October 2010 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 12 October 2010 (1 page) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 10/05/09; no change of members (10 pages) |
12 August 2009 | Return made up to 10/05/09; no change of members (10 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 June 2008 | Return made up to 10/05/08; no change of members (7 pages) |
2 June 2008 | Return made up to 10/05/08; no change of members (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 July 2007 | Return made up to 10/05/07; full list of members (7 pages) |
17 July 2007 | Return made up to 10/05/07; full list of members (7 pages) |
9 February 2007 | Dec mort/charge * (2 pages) |
9 February 2007 | Dec mort/charge * (2 pages) |
31 January 2007 | Dec mort/charge * (2 pages) |
31 January 2007 | Dec mort/charge * (2 pages) |
31 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Company name changed sf 3048 LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | New secretary appointed;new director appointed (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (4 pages) |
7 June 2006 | Company name changed sf 3048 LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (4 pages) |
7 June 2006 | New secretary appointed;new director appointed (3 pages) |
10 May 2006 | Incorporation (17 pages) |
10 May 2006 | Incorporation (17 pages) |