Company NameCentrevault Limited
Company StatusDissolved
Company Number02585007
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(2 years after company formation)
Appointment Duration27 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary NameDebra Ann Wilbraham
NationalityBritish
StatusClosed
Appointed20 February 2001(10 years after company formation)
Appointment Duration19 years, 7 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration8 years (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameIan Crowther
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 October 2015)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence Address36 Desmond Avenue
Hull
HU6 7JX
Director NameMr Robert David Downing
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP

Contact

Telephone01482 631785
Telephone regionHull

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110k at £1David Charles Wilbraham
68.75%
Preference
6.3k at £1Ian Crowther
3.91%
Ordinary
6.3k at £1Stuart Melvin Cook
3.91%
Ordinary
37.5k at £1Rudstone LTD
23.44%
Ordinary

Financials

Year2014
Net Worth£403,803
Cash£9,670
Current Liabilities£106,300

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 October 2002Delivered on: 5 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being the cottage residential home hessle high road hessle hull. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 2001Delivered on: 18 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
13 October 2017Termination of appointment of Robert David Downing as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Robert David Downing as a director on 13 October 2017 (1 page)
2 August 2017Satisfaction of charge 2 in full (2 pages)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 2 in full (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 160,000
(5 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 160,000
(5 pages)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
27 April 2015Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 160,000
(7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 160,000
(7 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 160,000
(7 pages)
15 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 160,000
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
15 March 2012Director's details changed for Ian Crowther on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Ian Crowther on 15 March 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Director's details changed for Ian Crowther on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Ian Crowther on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Ian Crowther on 1 January 2010 (2 pages)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Secretary's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Secretary's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 22/02/09; full list of members (5 pages)
25 February 2009Return made up to 22/02/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 22/02/08; full list of members (5 pages)
28 February 2008Return made up to 22/02/08; full list of members (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 22/02/07; full list of members (4 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 22/02/07; full list of members (4 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 22/02/06; full list of members (4 pages)
21 March 2006Return made up to 22/02/06; full list of members (4 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (9 pages)
1 March 2005Return made up to 22/02/05; full list of members (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 22/02/04; full list of members (9 pages)
19 April 2004Return made up to 22/02/04; full list of members (9 pages)
4 September 2003Ad 16/08/03--------- £ si 15000@1=15000 £ ic 190000/205000 (2 pages)
4 September 2003Ad 16/08/03--------- £ si 15000@1=15000 £ ic 190000/205000 (2 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Particulars of mortgage/charge (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
30 August 2002£ nc 200000/400000 24/07/02 (1 page)
30 August 2002£ nc 200000/400000 24/07/02 (1 page)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2002Ad 16/08/02--------- £ si 155000@1=155000 £ ic 35000/190000 (2 pages)
30 August 2002Ad 16/08/02--------- £ si 155000@1=155000 £ ic 35000/190000 (2 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 22/02/02; full list of members (9 pages)
7 March 2002Return made up to 22/02/02; full list of members (9 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
17 April 2001£ ic 200000/35000 30/03/01 £ sr 165000@1=165000 (1 page)
17 April 2001£ ic 200000/35000 30/03/01 £ sr 165000@1=165000 (1 page)
5 March 2001Return made up to 22/02/01; full list of members (9 pages)
5 March 2001Return made up to 22/02/01; full list of members (9 pages)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Declaration of shares redemption:auditor's report (3 pages)
27 February 2001Declaration of shares redemption:auditor's report (3 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 2001Secretary resigned (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 22/02/00; full list of members (9 pages)
24 March 2000Return made up to 22/02/00; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 22/02/99; full list of members (6 pages)
29 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
2 April 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Return made up to 22/02/95; full list of members (10 pages)
27 March 1995Return made up to 22/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1991Memorandum and Articles of Association (16 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1991Memorandum and Articles of Association (16 pages)
22 February 1991Incorporation (20 pages)
22 February 1991Incorporation (20 pages)