Company NameCentra Homes Limited
DirectorJoseph Bernard McGowan
Company StatusActive
Company Number03428050
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous NamesAshstock 1557 Limited and Centra 2000 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Bernard McGowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 7 months
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressAppletree
Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2001)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameMargaret Annette Johnston
NationalityBritish
StatusResigned
Appointed23 September 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressCelyn House Whitford
Holywell
Flintshire
CH8 9AE
Wales
Director NameThomas Francis Brennan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 14 September 2004)
RoleStud Owner
Correspondence AddressHilltown Stud
Clonsilla
Dublin
Co.Dublin
15
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed12 July 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2005)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameMr Ernest William O'Brien
StatusResigned
Appointed01 April 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(7 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Contact

Telephone01244 322777
Telephone regionChester

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Ernest William O'brien
50.00%
Ordinary
500 at £1Joseph Mcgowan
50.00%
Ordinary

Financials

Year2014
Net Worth-£451,196
Cash£75,454
Current Liabilities£1,022,548

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

22 October 2001Delivered on: 27 October 2001
Satisfied on: 23 July 2010
Persons entitled: Zurich Insurance Company

Classification: Deed of deposit and charge
Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules.
Particulars: The sum of £10,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company.
Fully Satisfied
1 July 1998Delivered on: 17 July 1998
Satisfied on: 23 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land at southsea road new broughton wrexham. All F.h & l/h property both present and future including all fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property. The goodwill and uncalled capital. The undertaking and all other property and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 December 1997Delivered on: 19 December 1997
Satisfied on: 12 June 2015
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
16 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Satisfaction of charge 1 in full (1 page)
12 June 2015Satisfaction of charge 1 in full (1 page)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2014Appointment of Mr Ernest William O'brien as a secretary (2 pages)
13 April 2014Appointment of Mr Ernest William O'brien as a secretary (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Major Company Services Ltd on 31 August 2010 (2 pages)
22 November 2010Secretary's details changed for Major Company Services Ltd on 31 August 2010 (2 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 31/08/08; full list of members (3 pages)
16 October 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2006Return made up to 03/09/06; full list of members (2 pages)
11 October 2006Return made up to 03/09/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 September 2005Return made up to 03/09/05; full list of members (2 pages)
5 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 March 2004Company name changed centra 2000 LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed centra 2000 LIMITED\certificate issued on 23/03/04 (2 pages)
16 December 2003Amended accounts made up to 30 September 2001 (4 pages)
16 December 2003Amended accounts made up to 30 September 2001 (4 pages)
16 December 2003Amended accounts made up to 30 September 2002 (5 pages)
16 December 2003Amended accounts made up to 30 September 2002 (5 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 September 2002Return made up to 03/09/02; full list of members (7 pages)
13 September 2002Return made up to 03/09/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
10 May 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
7 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 November 1999Return made up to 03/09/99; no change of members (6 pages)
3 November 1999Return made up to 03/09/99; no change of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 January 1999Return made up to 03/09/98; full list of members (6 pages)
6 January 1999Return made up to 03/09/98; full list of members (6 pages)
4 November 1998Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 12-14 st mary's stret newport salop TF10 7AB (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 12-14 st mary's stret newport salop TF10 7AB (1 page)
1 October 1997Company name changed ashstock 1557 LIMITED\certificate issued on 02/10/97 (3 pages)
1 October 1997Company name changed ashstock 1557 LIMITED\certificate issued on 02/10/97 (3 pages)
3 September 1997Incorporation (12 pages)
3 September 1997Incorporation (12 pages)