CEAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12713294

Incorporation date

02/07/2020

Size

Group

Contacts

Registered address

Registered address

Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2020)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Return of final meeting in a members' voluntary winding up
dot icon02/11/2024
Declaration of solvency
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2024-08-14
dot icon29/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-05
dot icon22/07/2024
Satisfaction of charge 127132940001 in full
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon20/05/2024
Termination of appointment of Gerard Colqhoun Price as a director on 2024-05-11
dot icon15/05/2024
Change of details for Mr Robert Stewart Mott as a person with significant control on 2023-12-01
dot icon26/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 127132940001
dot icon25/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon23/12/2022
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon16/11/2022
Change of share class name or designation
dot icon14/11/2022
Cessation of Susan Price as a person with significant control on 2022-11-14
dot icon14/11/2022
Notification of Gerard Price as a person with significant control on 2022-11-14
dot icon26/10/2022
Termination of appointment of Michael Edward John Palmer as a director on 2022-10-26
dot icon05/08/2022
Registered office address changed from Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX on 2022-08-05
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/04/2022
Appointment of Mr Michael Edward John Palmer as a director on 2022-04-05
dot icon02/03/2022
Director's details changed for Mr Robert Stewart Mott on 2021-08-02
dot icon02/03/2022
Change of details for Mr Robert Stewart Mott as a person with significant control on 2021-08-02
dot icon02/03/2022
Appointment of Phillipa Jane Mott as a director on 2021-08-02
dot icon02/03/2022
Appointment of Susan Price as a director on 2021-08-02
dot icon09/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-13
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon11/09/2020
Sub-division of shares on 2020-08-13
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Memorandum and Articles of Association
dot icon27/08/2020
Registration of charge 127132940001, created on 2020-08-24
dot icon26/08/2020
Change of share class name or designation
dot icon21/08/2020
Appointment of Mr Gerard Colqhoun Price as a director on 2020-08-13
dot icon21/08/2020
Notification of Susan Price as a person with significant control on 2020-08-13
dot icon21/08/2020
Change of details for Mr Robert Stewart Mott as a person with significant control on 2020-08-13
dot icon10/08/2020
Current accounting period shortened from 2021-07-31 to 2021-03-31
dot icon02/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.08M
-
0.00
-
-
2023
0
3.08M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
05/04/2022 - 26/10/2022
106
Mott, Phillipa Jane
Director
02/08/2021 - Present
-
Price, Gerard Colqhoun
Director
13/08/2020 - 11/05/2024
9
Mott, Robert Stewart
Director
02/07/2020 - Present
35
Price, Susan
Director
02/08/2021 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEAL HOLDINGS LIMITED

CEAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/07/2020 with the registered office located at Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 3 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 CEAL HOLDINGS LIMITED?

toggle

CEAL HOLDINGS LIMITED is currently Dissolved. It was registered on 02/07/2020 and dissolved on 07/11/2025.

Where is CEAL HOLDINGS LIMITED located?

toggle

CEAL HOLDINGS LIMITED is registered at Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CEAL HOLDINGS LIMITED do?

toggle

CEAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CEAL HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.