CE FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CE FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08314325

Incorporation date

30/11/2012

Size

Group

Contacts

Registered address

Registered address

Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2012)
dot icon05/06/2018
Restoration by order of the court
dot icon06/10/2017
Final Gazette dissolved following liquidation
dot icon06/07/2017
Notice of move from Administration to Dissolution
dot icon10/02/2017
Administrator's progress report to 2017-01-05
dot icon26/09/2016
Result of meeting of creditors
dot icon07/09/2016
Statement of administrator's proposal
dot icon14/07/2016
Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2016-07-14
dot icon12/07/2016
Appointment of an administrator
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon19/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a director on 2015-10-05
dot icon08/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a secretary on 2015-10-05
dot icon01/12/2015
Sub-division of shares on 2015-08-18
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon24/09/2015
Resolutions
dot icon03/09/2015
Appointment of Mr John Alexander Mcroberts as a director on 2015-08-13
dot icon10/07/2015
Termination of appointment of Mark Little as a director on 2015-07-09
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/11/2014
Resolutions
dot icon25/09/2014
Certificate of change of name
dot icon25/09/2014
Change of name notice
dot icon01/05/2014
Group of companies' accounts made up to 2013-06-30
dot icon06/02/2014
Resolutions
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-09-25
dot icon03/02/2014
Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 2014-02-03
dot icon31/01/2014
Appointment of Mr Mark Little as a director
dot icon14/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Tomas Gronager as a director
dot icon13/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a secretary
dot icon13/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a director
dot icon28/01/2013
Certificate of change of name
dot icon16/01/2013
Resolutions
dot icon10/01/2013
Current accounting period shortened from 2013-11-30 to 2013-06-30
dot icon18/12/2012
Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU United Kingdom on 2012-12-18
dot icon30/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2014
dot iconNext account date
29/06/2015
dot iconNext due on
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CE FACILITIES SERVICES LIMITED

CE FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 30/11/2012 with the registered office located at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CE FACILITIES SERVICES LIMITED?

toggle

CE FACILITIES SERVICES LIMITED is currently Active. It was registered on 30/11/2012 and dissolved on 06/10/2017.

Where is CE FACILITIES SERVICES LIMITED located?

toggle

CE FACILITIES SERVICES LIMITED is registered at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does CE FACILITIES SERVICES LIMITED do?

toggle

CE FACILITIES SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CE FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 05/06/2018: Restoration by order of the court.