Company NameCentelleo Limited
Company StatusDissolved
Company Number07590119
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date3 February 2024 (2 months, 3 weeks ago)
Previous NameM Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Geoffrey Andrew Wilkinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2011(2 months after company formation)
Appointment Duration12 years, 8 months (closed 03 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Lyndsey Jane Wilkinson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 03 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameGeoffrey Andrew Wilkinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMr Nicholas James Agar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Geoffrey Andrew Wilkinson
50.00%
Ordinary
500 at £1Lyndsey Jane Wilkinson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2024Final Gazette dissolved following liquidation (1 page)
3 November 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
26 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 26 July 2023 (2 pages)
16 January 2023Liquidators' statement of receipts and payments to 1 December 2022 (22 pages)
20 January 2022Liquidators' statement of receipts and payments to 1 December 2021 (22 pages)
25 January 2021Liquidators' statement of receipts and payments to 1 December 2020 (22 pages)
13 December 2019Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 December 2019 (2 pages)
12 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
(1 page)
12 December 2019Appointment of a voluntary liquidator (3 pages)
12 December 2019Statement of affairs (8 pages)
18 November 2019Director's details changed for Mr Geoffrey Andrew Wilkinson on 14 October 2018 (2 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page)
25 January 2019Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page)
9 November 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 September 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
22 December 2017Registration of charge 075901190001, created on 22 December 2017 (28 pages)
22 December 2017Registration of charge 075901190001, created on 22 December 2017 (28 pages)
11 August 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 August 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 August 2017Notification of Lyndsey Jane Wilkinson as a person with significant control on 27 May 2016 (2 pages)
1 August 2017Notification of Geoffrey Andrew Wilkinson as a person with significant control on 27 May 2016 (2 pages)
1 August 2017Notification of Lyndsey Jane Wilkinson as a person with significant control on 27 May 2016 (2 pages)
1 August 2017Notification of Geoffrey Andrew Wilkinson as a person with significant control on 27 May 2016 (2 pages)
1 August 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
25 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
11 November 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 31,000
(6 pages)
11 November 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 31,000
(6 pages)
5 September 2016Second filing of the annual return made up to 26 May 2015 (23 pages)
5 September 2016Second filing of the annual return made up to 26 May 2015 (23 pages)
26 July 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 31,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 31,000
(3 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
26 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 May 2015Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015 (2 pages)
26 May 2015Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Nicholas James Agar as a director on 21 May 2015 (1 page)
26 May 2015Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015 (2 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
(4 pages)
26 May 2015Termination of appointment of Nicholas James Agar as a director on 21 May 2015 (1 page)
26 May 2015Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
(4 pages)
26 May 2015Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page)
26 May 2015Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders (4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders (4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders (4 pages)
23 January 2015Accounts made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts made up to 30 April 2014 (2 pages)
14 October 2014Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014 (1 page)
14 October 2014Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014 (1 page)
14 October 2014Registered office address changed from 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ England to 123 Saltergate Chesterfield Derbyshire S40 1NH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page)
10 October 2014Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 1 Crossways Drive Harrogate North Yorkshire HG2 7DF to 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 1 Crossways Drive Harrogate North Yorkshire HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
27 March 2014Accounts made up to 30 April 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 March 2014Accounts made up to 30 April 2013 (2 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 December 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Accounts made up to 30 April 2012 (3 pages)
9 October 2012Accounts made up to 30 April 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000
(3 pages)
17 November 2011Appointment of Mr Nicholas James Agar as a director (2 pages)
17 November 2011Appointment of Mr Nicholas James Agar as a director on 17 November 2011 (2 pages)
17 November 2011Appointment of Mr Nicholas James Agar as a director on 17 November 2011 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000
(3 pages)
16 June 2011Appointment of Geoffrey Andrew Wilkinson as a director (2 pages)
16 June 2011Appointment of Geoffrey Andrew Wilkinson as a director (2 pages)
16 June 2011Director's details changed for Geoff Andrew Wilkinson on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Geoff Andrew Wilkinson on 16 June 2011 (2 pages)
7 June 2011Appointment of Geoff Andrew Wilkinson as a director (2 pages)
7 June 2011Termination of appointment of Paul Land as a director (1 page)
7 June 2011Termination of appointment of Paul Land as a director (1 page)
7 June 2011Appointment of Geoff Andrew Wilkinson as a director (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)