CELIA CLYNE BANQUETING LIMITED

Register to unlock more data on OkredoRegister

CELIA CLYNE BANQUETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03009827

Incorporation date

13/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-11-10
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-10
dot icon15/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Limited Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-15
dot icon09/12/2023
Liquidators' statement of receipts and payments to 2023-11-10
dot icon12/01/2023
Liquidators' statement of receipts and payments to 2022-11-10
dot icon18/11/2021
Appointment of a voluntary liquidator
dot icon18/11/2021
Resolutions
dot icon18/11/2021
Statement of affairs
dot icon19/10/2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-10-19
dot icon26/08/2021
Termination of appointment of Andrew Buckley as a director on 2021-08-22
dot icon04/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon04/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon28/06/2018
Second filing of Confirmation Statement dated 13/01/2018
dot icon06/06/2018
Cessation of Celia Rachelle Clyne as a person with significant control on 2017-04-25
dot icon06/06/2018
Cessation of Mark Richard Clyne as a person with significant control on 2017-04-25
dot icon06/06/2018
Notification of Celia Clyne Holdings Ltd as a person with significant control on 2017-04-25
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-10
dot icon23/03/2016
Total exemption small company accounts made up to 2015-04-29
dot icon18/03/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Andrew Buckley as a director on 2016-02-19
dot icon22/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Termination of appointment of Janine Palmer as a director on 2014-09-19
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon10/03/2010
Director's details changed for Celia Rachelle Clyne on 2010-02-01
dot icon10/03/2010
Director's details changed for Jakou Natan on 2010-02-01
dot icon10/03/2010
Director's details changed for Janine Palmer on 2010-02-01
dot icon10/03/2010
Director's details changed for Peter Howard Marshall on 2010-02-01
dot icon10/03/2010
Director's details changed for Mark Richard Clyne on 2010-02-01
dot icon10/03/2010
Director's details changed for Barry Clyne on 2010-02-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 13/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/01/2008
Return made up to 13/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2007
Return made up to 13/01/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/01/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2005
Return made up to 13/01/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/10/2004
New director appointed
dot icon16/02/2004
Accounts for a small company made up to 2003-04-30
dot icon26/01/2004
Return made up to 13/01/04; full list of members
dot icon08/02/2003
Accounts for a small company made up to 2002-04-30
dot icon24/01/2003
Return made up to 13/01/03; full list of members
dot icon21/01/2002
Return made up to 13/01/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-04-30
dot icon07/02/2001
Return made up to 13/01/01; full list of members
dot icon30/01/2001
New secretary appointed;new director appointed
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon19/01/2001
Secretary resigned
dot icon21/02/2000
Accounts for a small company made up to 1999-04-30
dot icon01/02/2000
Ad 12/01/00--------- £ si 50@1=50 £ ic 50/100
dot icon30/06/1999
Return made up to 13/01/98; full list of members; amend
dot icon29/03/1999
Return made up to 13/01/99; full list of members; amend
dot icon11/03/1999
Ad 01/09/97--------- £ si 98@1
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/01/1999
Return made up to 13/01/99; no change of members
dot icon13/05/1998
Return made up to 13/01/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/02/1997
Accounts for a small company made up to 1996-04-30
dot icon15/01/1997
Return made up to 13/01/97; no change of members
dot icon24/05/1996
Ad 15/01/96--------- £ si 1@1=1 £ ic 1/2
dot icon19/01/1996
Return made up to 13/01/96; full list of members
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
Director resigned
dot icon04/12/1995
Accounting reference date extended from 31/03 to 30/04
dot icon16/08/1995
Accounting reference date notified as 31/03
dot icon16/08/1995
Registered office changed on 16/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon25/05/1995
Secretary resigned;new director appointed
dot icon28/04/1995
Certificate of change of name
dot icon11/04/1995
New secretary appointed
dot icon10/03/1995
New secretary appointed
dot icon13/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
13/01/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
29/04/2021
dot iconNext due on
29/01/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clyne, Mark Richard
Director
04/01/2001 - Present
13
Clyne, Barry
Director
18/10/2004 - Present
1
Clyne, Celia Rachelle
Director
08/03/1995 - Present
5
Marshall, Peter Howard
Director
06/03/2006 - Present
-
Natan, Jakou
Director
06/03/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CELIA CLYNE BANQUETING LIMITED

CELIA CLYNE BANQUETING LIMITED is an(a) Liquidation company incorporated on 13/01/1995 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 5 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 CELIA CLYNE BANQUETING LIMITED?

toggle

CELIA CLYNE BANQUETING LIMITED is currently Liquidation. It was registered on 13/01/1995 .

Where is CELIA CLYNE BANQUETING LIMITED located?

toggle

CELIA CLYNE BANQUETING LIMITED is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does CELIA CLYNE BANQUETING LIMITED do?

toggle

CELIA CLYNE BANQUETING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CELIA CLYNE BANQUETING LIMITED?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-11-10.