CE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06279290

Incorporation date

14/06/2007

Size

Small

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon20/01/2025
Notification of Murfitts Group Limited as a person with significant control on 2020-12-31
dot icon17/01/2025
Cessation of European Tyre Enterprise Limited as a person with significant control on 2021-12-31
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Solvency Statement dated 12/12/24
dot icon12/12/2024
Statement by Directors
dot icon12/12/2024
Statement of capital on 2024-12-12
dot icon23/09/2024
Accounts for a small company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/01/2023
Termination of appointment of Wataru Goroku as a director on 2023-01-03
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2022
Appointment of Mr Satoshi Wakamiya as a director on 2022-12-01
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Memorandum and Articles of Association
dot icon26/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon24/05/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon18/01/2022
Registered office address changed from Murfitts Industries Site Station Road Lakenheath Brandon Suffolk IP27 9AD United Kingdom to Etel House Avenue One Letchworth Garden City SG6 2HU on 2022-01-18
dot icon11/01/2022
Notification of European Tyre Enterprise Limited as a person with significant control on 2021-12-31
dot icon11/01/2022
Cessation of Murfitts Group Limited as a person with significant control on 2021-12-31
dot icon11/01/2022
Appointment of Mr Wataru Goroku as a director on 2021-12-31
dot icon11/01/2022
Appointment of Mr Takeshi Fukuda as a director on 2021-12-31
dot icon11/01/2022
Appointment of Mr Mark Lynott as a director on 2021-12-31
dot icon11/01/2022
Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-12-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon04/02/2021
Appointment of Mr Mark Eric Hetherington as a director on 2021-01-22
dot icon16/01/2021
Satisfaction of charge 7 in full
dot icon12/01/2021
Cessation of Nicholas Andrew Wyatt as a person with significant control on 2020-12-31
dot icon12/01/2021
Appointment of Jayne Clare Phillips as a director on 2020-12-31
dot icon12/01/2021
Notification of Murfitts Group Limited as a person with significant control on 2020-12-31
dot icon12/01/2021
Cessation of Andrew Peter Hinton as a person with significant control on 2020-12-31
dot icon12/01/2021
Appointment of Mark James Murfitt as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of Andrew Peter Hinton as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of Nicholas Andrew Wyatt as a director on 2020-12-31
dot icon12/01/2021
Registered office address changed from C/O Ailsa3 Ventures Limited 5a Harewood Yard Harewood Leeds LS17 9LF United Kingdom to Murfitts Industries Site Station Road Lakenheath Brandon Suffolk IP27 9AD on 2021-01-12
dot icon12/01/2021
Satisfaction of charge 3 in full
dot icon12/01/2021
Satisfaction of charge 5 in part
dot icon12/01/2021
Satisfaction of charge 6 in full
dot icon12/01/2021
Satisfaction of charge 10 in full
dot icon12/01/2021
Satisfaction of charge 5 in full
dot icon12/01/2021
Satisfaction of charge 9 in full
dot icon04/01/2021
Registration of charge 062792900011, created on 2020-12-31
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon10/12/2020
Resolutions
dot icon06/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Registered office address changed from Bede House St Cuthbert's Way, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DX to C/O Ailsa3 Ventures Limited 5a Harewood Yard Harewood Leeds LS17 9LF on 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon15/06/2017
Director's details changed for Mr Nicholas Andrew Wyatt on 2017-06-15
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/06/2016
Satisfaction of charge 8 in full
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Andrea Tidd as a director
dot icon14/10/2013
Appointment of Dr Andrea Jayne Tidd as a director
dot icon20/09/2013
Director's details changed for Mr Andrew Peter Hinton on 2013-07-22
dot icon27/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/07/2013
Director's details changed for Mr Andrew Peter Hinton on 2013-07-19
dot icon22/07/2013
Director's details changed for Nicholas Andrew Wyatt on 2013-07-19
dot icon25/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Termination of appointment of Ian Bryan as a director
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/01/2012
Registered office address changed from Block 2 Bede House St Cuthbert's Way, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DX on 2012-01-18
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon14/07/2010
Auditor's resignation
dot icon29/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/04/2010
Termination of appointment of Alastair Cooper as a director
dot icon29/04/2010
Termination of appointment of Alastair Cooper as a secretary
dot icon01/04/2010
Termination of appointment of Stephen Patterson as a director
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Nicholas Andrew Wyatt on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Alastair Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Stephen Patterson on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Andrew Peter Hinton on 2009-10-01
dot icon12/10/2009
Director's details changed for Alastair Cooper on 2009-10-01
dot icon08/10/2009
Director's details changed for Ian Peter Bryan on 2009-10-01
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from bede house st cuthbert's way aycliffe industrial park newton aycliffe county durham DL5 6DX
dot icon09/05/2009
Appointment terminated director carolyn maddox
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/12/2008
Nc inc already adjusted 17/10/08
dot icon02/12/2008
Resolutions
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Resolutions
dot icon03/11/2008
Memorandum and Articles of Association
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/10/2008
Ad 21/10/08\gbp si 200000@1=200000\gbp ic 2113220/2313220\
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2008
Return made up to 14/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / andrew hinton / 15/05/2008
dot icon25/06/2008
Director's change of particulars / stephen patterson / 31/05/2008
dot icon12/12/2007
Memorandum and Articles of Association
dot icon21/11/2007
New director appointed
dot icon20/11/2007
Nc inc already adjusted 19/10/07
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Ad 19/10/07--------- £ si 2113219@1=2113219 £ ic 1/2113220
dot icon02/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon04/10/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon01/10/2007
Certificate of change of name
dot icon14/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
376.93K
-
0.00
-
-
2021
3
376.93K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

376.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goroku, Wataru
Director
31/12/2021 - 03/01/2023
15
Maddox, Carolyn Lucy
Director
19/10/2007 - 28/04/2009
32
Phillips, Jayne Clare
Director
31/12/2020 - Present
6
Wakamiya, Satoshi
Director
01/12/2022 - Present
4
Hinton, Andrew Peter, Mr.
Director
27/09/2007 - 31/12/2020
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CE HOLDINGS LIMITED

CE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/06/2007 with the registered office located at Etel House, Avenue One, Letchworth Garden City SG6 2HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CE HOLDINGS LIMITED?

toggle

CE HOLDINGS LIMITED is currently Dissolved. It was registered on 14/06/2007 and dissolved on 29/04/2025.

Where is CE HOLDINGS LIMITED located?

toggle

CE HOLDINGS LIMITED is registered at Etel House, Avenue One, Letchworth Garden City SG6 2HU.

What does CE HOLDINGS LIMITED do?

toggle

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

How many employees does CE HOLDINGS LIMITED have?

toggle

CE HOLDINGS LIMITED had 3 employees in 2021.

What is the latest filing for CE HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.