Company NameCraven Court Centre Limited
Company StatusDissolved
Company NumberSC302174
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSf 3048 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Secretary NameMr Michael Arthur Herbert
NationalityBritish
StatusClosed
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Director NameMr Charles Brian Beatty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address15 Cairnburn Avenue
Belfast
County Antrim
BT4 2HT
Northern Ireland
Director NameMs Lesley Elizabeth Herbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Hill
250 Malone Road
Belfast
County Antrim
BT9 5PA
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitecentra.co.uk
Telephone028 90787100
Telephone regionNorthern Ireland

Location

Registered AddressC/O Dwf Law, 110
Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Herbel Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,401,962
Current Liabilities£905

Accounts

Latest Accounts23 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

26 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2020Registered 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 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
16 January 2020Previous accounting period extended from 24 December 2019 to 29 December 2019 (1 page)
23 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
14 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 24 December 2017 (8 pages)
17 July 2018Previous accounting period extended from 30 November 2017 to 24 December 2017 (1 page)
15 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 May 2018Cessation of Michael Arthur Herbert as a person with significant control on 10 May 2018 (1 page)
31 May 2018Notification of Lesley Herbert as a person with significant control on 10 May 2018 (2 pages)
7 September 2017Accounts for a small company made up to 4 December 2016 (9 pages)
7 September 2017Accounts for a small company made up to 4 December 2016 (9 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 December 2016Accounts for a small company made up to 29 November 2015 (9 pages)
12 December 2016Satisfaction of charge 4 in full (1 page)
12 December 2016Accounts for a small company made up to 29 November 2015 (9 pages)
12 December 2016Satisfaction of charge 4 in full (1 page)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
23 May 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
23 May 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
12 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
1 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
1 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
18 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 July 2014Registration of charge SC3021740007, created on 26 June 2014 (18 pages)
10 July 2014Registration of charge SC3021740008, created on 26 June 2014 (18 pages)
10 July 2014Registration of charge SC3021740006, created on 26 June 2014 (24 pages)
10 July 2014Registration of charge SC3021740007, created on 26 June 2014 (18 pages)
10 July 2014Registration of charge SC3021740008, created on 26 June 2014 (18 pages)
10 July 2014Registration of charge SC3021740006, created on 26 June 2014 (24 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Lesley Herbert as a director (1 page)
13 May 2013Termination of appointment of Lesley Herbert as a director (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages)
1 October 2012Termination of appointment of Charles Beatty as a director (1 page)
1 October 2012Termination of appointment of Charles Beatty as a director (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (15 pages)
11 February 2011Section 519 (1 page)
11 February 2011Section 519 (1 page)
2 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
12 October 2010Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 12 October 2010 (1 page)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 10/05/09; no change of members (10 pages)
12 August 2009Return made up to 10/05/09; no change of members (10 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 June 2008Return made up to 10/05/08; no change of members (7 pages)
2 June 2008Return made up to 10/05/08; no change of members (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 10/05/07; full list of members (7 pages)
17 July 2007Return made up to 10/05/07; full list of members (7 pages)
9 February 2007Dec mort/charge * (2 pages)
9 February 2007Dec mort/charge * (2 pages)
31 January 2007Dec mort/charge * (2 pages)
31 January 2007Dec mort/charge * (2 pages)
31 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
7 June 2006Company name changed sf 3048 LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006New director appointed (3 pages)
7 June 2006New secretary appointed;new director appointed (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (4 pages)
7 June 2006Company name changed sf 3048 LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (4 pages)
7 June 2006New secretary appointed;new director appointed (3 pages)
10 May 2006Incorporation (17 pages)
10 May 2006Incorporation (17 pages)