CE SECURITY LIMITED

Register to unlock more data on OkredoRegister

CE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05289636

Incorporation date

17/11/2004

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham NG1 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-24
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-07-24
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-07-24
dot icon17/06/2022
Registered office address changed from Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ to C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 2022-06-17
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-24
dot icon07/10/2020
Liquidators' statement of receipts and payments to 2020-07-24
dot icon30/09/2020
Termination of appointment of Earl Edward Knight as a director on 2017-07-31
dot icon25/07/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/03/2019
Administrator's progress report
dot icon05/09/2018
Administrator's progress report
dot icon01/08/2018
Notice of extension of period of Administration
dot icon06/03/2018
Administrator's progress report
dot icon16/11/2017
Statement of administrator's proposal
dot icon27/10/2017
Notice of deemed approval of proposals
dot icon24/08/2017
Registered office address changed from Ce House Alder Court Rennie Hogg Road, Riverside Business Park Nottingham Nottinghamshire NG2 1NX England to Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 2017-08-24
dot icon15/08/2017
Appointment of an administrator
dot icon11/08/2017
Satisfaction of charge 052896360007 in full
dot icon24/07/2017
Registration of charge 052896360009, created on 2017-07-17
dot icon19/04/2017
Full accounts made up to 2016-11-29
dot icon21/11/2016
Accounts for a medium company made up to 2015-11-29
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon15/09/2016
Appointment of Mr Earl Edward Knight as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Tomas Gronager as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Trevor James East as a director on 2016-09-08
dot icon12/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon19/07/2016
Registered office address changed from York House 7th Floor - South Wing Empire Way Wembley Middlesex HA9 0PA England to Ce House Alder Court Rennie Hogg Road, Riverside Business Park Nottingham Nottinghamshire NG2 1NX on 2016-07-19
dot icon23/06/2016
Registration of charge 052896360008, created on 2016-06-22
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon05/04/2016
Appointment of Mr John Alexander Mcroberts as a director on 2015-12-08
dot icon19/02/2016
Annual return made up to 2016-01-22 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 icon23/11/2015
Certificate of change of name
dot icon17/11/2015
Registered office address changed from Octavian House Alder Court Riverside Business Park Rennie Hogg Road Nottingham Nottingham NG2 1RX to York House 7th Floor - South Wing Empire Way Wembley Middlesex HA9 0PA on 2015-11-17
dot icon07/09/2015
Appointment of Mr Adrian Martin Stuart Jones as a secretary on 2015-08-18
dot icon04/09/2015
Termination of appointment of Sukhjit Singh Ghuman as a director on 2015-08-18
dot icon04/09/2015
Appointment of Mr Anthony Philip Hallett as a director on 2015-08-18
dot icon04/09/2015
Appointment of Mr Trevor James East as a director on 2015-08-18
dot icon04/09/2015
Appointment of Mr Tomas Gronager as a director on 2015-08-18
dot icon04/09/2015
Appointment of Mr Adrian Martin Stuart Jones as a director on 2015-08-18
dot icon27/08/2015
Auditor's resignation
dot icon26/08/2015
Satisfaction of charge 5 in full
dot icon26/08/2015
Satisfaction of charge 6 in full
dot icon19/08/2015
Registration of charge 052896360007, created on 2015-08-18
dot icon10/08/2015
Accounts for a medium company made up to 2014-11-30
dot icon25/02/2015
Termination of appointment of Reshma Sheikh as a director on 2015-02-24
dot icon06/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon19/12/2014
Appointment of Reshma Sheikh as a director on 2014-08-01
dot icon19/12/2014
Termination of appointment of Josias Andrias Engelbrecht as a director on 2014-08-08
dot icon30/04/2014
Accounts for a medium company made up to 2013-11-30
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-11-30
dot icon15/07/2013
Appointment of Mr Josias Andrias Engelbrecht as a director
dot icon14/02/2013
Termination of appointment of Sundeep Billan as a secretary
dot icon13/02/2013
Duplicate mortgage certificatecharge no:6
dot icon11/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon30/01/2013
Termination of appointment of Kiranjit Ghuman as a director
dot icon30/01/2013
Appointment of Sundeep Billan as a secretary
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2012
Termination of appointment of Kavita Oberoi as a director
dot icon07/08/2012
Registered office address changed from 19 St. Christophers Way Pride Park Derby DE24 8JY England on 2012-08-07
dot icon28/07/2012
Director's details changed for Mr Sukhjit Singh Ghuman on 2012-07-16
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2012
Appointment of Mr Sukhi Singh Ghuman as a director
dot icon13/07/2012
Termination of appointment of Josias Englebrecht as a director
dot icon13/07/2012
Termination of appointment of Sarbjit Bitter as a director
dot icon07/03/2012
Full accounts made up to 2011-11-30
dot icon03/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Santokh Singh as a director
dot icon07/03/2011
Full accounts made up to 2010-11-30
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2010
Termination of appointment of Kiranjit Ghuman as a secretary
dot icon28/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon24/03/2010
Registered office address changed from Octavian House Colwick Quays Business Park, Road No 2 Colwick, Nottingham NG4 2JY on 2010-03-24
dot icon19/02/2010
Appointment of Mrs Kavita Oberoi as a director
dot icon04/02/2010
Duplicate mortgage certificatecharge no:2
dot icon04/02/2010
Duplicate mortgage certificatecharge no:2
dot icon19/01/2010
Appointment of Mrs Kiranjit Kaur Ghuman as a director
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon11/01/2010
Appointment of Mr Sarbjit Singh Bitter as a director
dot icon11/01/2010
Appointment of Mr Santokh Singh as a director
dot icon11/01/2010
Appointment of Mr Josias Andrias Englebrecht as a director
dot icon11/01/2010
Termination of appointment of Sukhjit Ghuman as a director
dot icon24/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Sukhjit Singh Ghuman on 2009-11-19
dot icon17/11/2009
Termination of appointment of Avhninder Pawar as a director
dot icon11/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/11/2008
Return made up to 17/11/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Secretary resigned
dot icon19/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon07/12/2006
Return made up to 17/11/06; full list of members
dot icon07/12/2006
New secretary appointed
dot icon04/12/2006
Ad 31/10/06--------- £ si 200@1=200 £ ic 200/400
dot icon04/12/2006
Nc inc already adjusted 31/10/06
dot icon04/12/2006
Resolutions
dot icon11/10/2006
Registered office changed on 11/10/06 from: cumberland house 35 park row nottingham NG6 1EE
dot icon10/08/2006
Ad 25/07/06--------- £ si 100@1=100 £ ic 100/200
dot icon10/08/2006
£ nc 100/1000 25/07/06
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Director resigned
dot icon09/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon24/11/2005
Return made up to 17/11/05; full list of members
dot icon23/03/2005
Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
New director appointed
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
Director resigned
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2016
dot iconNext confirmation date
21/11/2017
dot iconLast change occurred
29/11/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2016
dot iconNext account date
29/11/2017
dot iconNext due on
29/08/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavita Oberoi
Director
18/02/2010 - 04/09/2012
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CE SECURITY LIMITED

CE SECURITY LIMITED is an(a) Liquidation company incorporated on 17/11/2004 with the registered office located at C/O Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham NG1 7AR. 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 SECURITY LIMITED?

toggle

CE SECURITY LIMITED is currently Liquidation. It was registered on 17/11/2004 .

Where is CE SECURITY LIMITED located?

toggle

CE SECURITY LIMITED is registered at C/O Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham NG1 7AR.

What does CE SECURITY LIMITED do?

toggle

CE SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CE SECURITY LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-24.