Company NameC1984 Realisations Limited
Company StatusDissolved
Company Number01873794
CategoryPrivate Limited Company
Incorporation Date21 December 1984(39 years, 3 months ago)
Dissolution Date3 December 2010 (13 years, 4 months ago)
Previous NamesCentriquip U.K. Limited and Centriquip Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Dennis Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years after company formation)
Appointment Duration18 years, 11 months (closed 03 December 2010)
RoleMechanical Engineer
Correspondence Address12 Nottingham Drive
Wingerworth
Chesterfield
Derbyshire
S42 6ND
Director NameDerrick Fred Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(11 years after company formation)
Appointment Duration14 years, 11 months (closed 03 December 2010)
RoleEngineer
Correspondence Address64 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TJ
Director NameMr Graham Brian Ball
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(11 years after company formation)
Appointment Duration14 years, 11 months (closed 03 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address111 St Lawrence Road
North Wingfield
Chesterfield
S42 5LJ
Secretary NameMr Graham Brian Ball
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years after company formation)
Appointment Duration4 years, 11 months (closed 03 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address111 St Lawrence Road
North Wingfield
Chesterfield
S42 5LJ
Director NameIvan Richard Fomin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameJohn McQuire Webster
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1993)
RoleEngineer
Correspondence Address11 Cookson Place
Loughborough
Leicestershire
LE12 7TW
Secretary NameMichael George Thomas Kimber
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressTilehurst House 183 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameMr John Dennis Ball
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2006)
RoleEngineer
Correspondence Address12 Nottingham Drive
Wingerworth
Chesterfield
Derbyshire
S42 6ND
Director NameMr Richard Haldane Stokes Montanaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,908,273
Gross Profit£3,231,108
Net Worth£1,584,042
Cash£29,563
Current Liabilities£2,916,114

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2010Final Gazette dissolved following liquidation (1 page)
3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
30 October 2009Administrator's progress report to 30 September 2009 (11 pages)
30 October 2009Administrator's progress report to 30 September 2009 (11 pages)
30 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
7 October 2009Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page)
15 June 2009Result of meeting of creditors (4 pages)
15 June 2009Result of meeting of creditors (4 pages)
29 May 2009Statement of administrator's proposal (36 pages)
29 May 2009Statement of administrator's proposal (36 pages)
20 May 2009Statement of affairs with form 2.14B (11 pages)
20 May 2009Statement of affairs with form 2.14B (11 pages)
12 May 2009Company name changed centriquip LIMITED\certificate issued on 12/05/09 (3 pages)
12 May 2009Company name changed centriquip LIMITED\certificate issued on 12/05/09 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from industrial estate derby road clay cross derbyshire S45 9AF (1 page)
8 April 2009Registered office changed on 08/04/2009 from industrial estate derby road clay cross derbyshire S45 9AF (1 page)
7 April 2009Appointment of an administrator (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 April 2009Appointment of an administrator (1 page)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 October 2008Ad 08/10/08 gbp si [email protected]=155 gbp ic 62000/62155 (2 pages)
27 October 2008Nc inc already adjusted 08/10/08 (1 page)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 October 2008Nc inc already adjusted 08/10/08 (1 page)
27 October 2008Ad 08/10/08\gbp si [email protected]=155\gbp ic 62000/62155\ (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 July 2008Return made up to 31/12/07; full list of members (8 pages)
14 July 2008Return made up to 31/12/07; full list of members (8 pages)
10 March 2008Appointment terminated director richard montanaro (1 page)
10 March 2008Appointment Terminated Director richard montanaro (1 page)
19 December 2007Full accounts made up to 31 December 2006 (20 pages)
19 December 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Return made up to 31/12/06; full list of members (3 pages)
6 July 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Full accounts made up to 31 December 2005 (19 pages)
1 February 2007Full accounts made up to 31 December 2005 (19 pages)
9 May 2006Ad 06/03/06--------- £ si 16000@1=16000 £ ic 46000/62000 (2 pages)
9 May 2006Ad 06/03/06--------- £ si 16000@1=16000 £ ic 46000/62000 (2 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006£ ic 62000/46000 06/03/06 £ sr 16000@1=16000 (1 page)
18 April 2006£ ic 62000/46000 06/03/06 £ sr 16000@1=16000 (1 page)
23 March 2006Nc dec already adjusted 31/12/90 06/03/06 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Nc dec already adjusted 31/12/90 06/03/06 (1 page)
23 March 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 March 2006Declaration of assistance for shares acquisition (4 pages)
23 March 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 March 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 March 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 March 2006Declaration of assistance for shares acquisition (4 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Full accounts made up to 31 December 2004 (19 pages)
20 January 2006Full accounts made up to 31 December 2004 (19 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 December 2003Full accounts made up to 31 December 2002 (21 pages)
12 December 2003Full accounts made up to 31 December 2002 (21 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 December 2002Full accounts made up to 31 December 2001 (18 pages)
24 December 2002Full accounts made up to 31 December 2001 (18 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (17 pages)
11 October 1999Full accounts made up to 31 December 1998 (17 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 June 1996Particulars of mortgage/charge (5 pages)
27 June 1996Particulars of mortgage/charge (5 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 April 1995Particulars of mortgage/charge (3 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 November 1991Ad 29/08/91--------- £ si 15000@1=15000 £ ic 47000/62000 (2 pages)
14 November 1991Ad 29/08/91--------- £ si 15000@1=15000 £ ic 47000/62000 (2 pages)
27 July 1991Ad 08/07/91--------- £ si 46000@1=46000 £ ic 1000/47000 (2 pages)
27 July 1991Ad 08/07/91--------- £ si 46000@1=46000 £ ic 1000/47000 (2 pages)
21 December 1984Incorporation (16 pages)
21 December 1984Incorporation (16 pages)