CELOTEX GROUP LIMITED

Register to unlock more data on OkredoRegister

CELOTEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05162972

Incorporation date

24/06/2004

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine'S Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon09/09/2015
Final Gazette dissolved following liquidation
dot icon09/06/2015
Return of final meeting in a members' voluntary winding up
dot icon15/10/2014
Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 2014-10-16
dot icon13/10/2014
Appointment of a voluntary liquidator
dot icon13/10/2014
Declaration of solvency
dot icon13/10/2014
Resolutions
dot icon24/07/2014
Termination of appointment of Nicolas Suret as a director on 2014-07-21
dot icon24/07/2014
Termination of appointment of Michael Strickland Chaldecott as a director on 2014-07-21
dot icon23/07/2014
Appointment of Mr Philip Edward Moore as a director on 2014-07-21
dot icon23/07/2014
Appointment of Mr Alun Roy Oxenham as a director on 2014-07-21
dot icon23/07/2014
Termination of appointment of Emmanuel Du Moulin as a director on 2014-07-21
dot icon23/07/2014
Termination of appointment of Craig Stephen Chambers as a director on 2014-07-21
dot icon29/06/2014
Termination of appointment of Adam Gilson as a director
dot icon24/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/02/2014
Auditor's resignation
dot icon16/02/2014
Miscellaneous
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Craig Stephen Chambers as a director
dot icon07/04/2013
Appointment of Mr Adam Quincey Gilson as a director
dot icon01/04/2013
Termination of appointment of Mark Goddard as a director
dot icon27/02/2013
Appointment of Mr Michael Strickland Chaldecott as a director
dot icon26/02/2013
Termination of appointment of David Anderson as a director
dot icon26/02/2013
Termination of appointment of Richard Pemberton as a director
dot icon24/09/2012
Appointment of David Anderson as a director
dot icon17/09/2012
Appointment of Alun Oxenham as a secretary
dot icon17/09/2012
Appointment of Mr Emmanuel Du Moulin as a director
dot icon17/09/2012
Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 2012-09-18
dot icon11/09/2012
Particulars of variation of rights attached to shares
dot icon11/09/2012
Change of share class name or designation
dot icon11/09/2012
Consolidation of shares on 2012-08-31
dot icon11/09/2012
Statement of company's objects
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/09/2012
Appointment of Nicolas Suret as a director
dot icon11/09/2012
Termination of appointment of Mark Goddard as a secretary
dot icon11/09/2012
Termination of appointment of David Long as a director
dot icon11/09/2012
Termination of appointment of Christopher Neale as a director
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2012
Auditor's resignation
dot icon11/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon26/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon23/11/2010
Appointment of Mr David Brian Long as a director
dot icon21/10/2010
Termination of appointment of Ian Maclellan as a director
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon22/07/2010
Director's details changed for Christopher James Neale on 2010-06-01
dot icon18/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 25/06/09; full list of members
dot icon02/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon29/01/2009
Resolutions
dot icon30/09/2008
Appointment terminated director paul moxon
dot icon30/09/2008
Director appointed christopher james neale
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Capitals not rolled up
dot icon09/07/2008
Return made up to 25/06/08; full list of members
dot icon01/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon22/07/2007
Return made up to 25/06/07; change of members
dot icon31/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon07/01/2007
Director resigned
dot icon30/10/2006
New director appointed
dot icon23/07/2006
Return made up to 25/06/06; no change of members
dot icon11/06/2006
Secretary's particulars changed;director's particulars changed
dot icon11/06/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon17/07/2005
Return made up to 25/06/05; full list of members
dot icon15/06/2005
New director appointed
dot icon25/04/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Registered office changed on 22/10/04 from: 1 park row leeds LS1 5AB
dot icon20/10/2004
Ad 14/10/04--------- £ si [email protected]=97999 £ ic 1/98000
dot icon16/09/2004
Nc inc already adjusted 10/09/04
dot icon16/09/2004
S-div 10/09/04
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon10/08/2004
Certificate of change of name
dot icon24/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David
Director
30/08/2012 - 31/01/2013
10
Moxon, Paul
Director
14/10/2004 - 24/09/2008
2
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
24/06/2004 - 15/08/2004
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
24/06/2004 - 15/08/2004
807
Harper, Digby John
Director
15/08/2004 - 29/11/2006
4

Persons with Significant Control

0

No PSC data available.

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 CELOTEX GROUP LIMITED

CELOTEX GROUP LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at Tower Bridge House, St Katharine'S Way, London E1W 1DD. 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 CELOTEX GROUP LIMITED?

toggle

CELOTEX GROUP LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 09/09/2015.

Where is CELOTEX GROUP LIMITED located?

toggle

CELOTEX GROUP LIMITED is registered at Tower Bridge House, St Katharine'S Way, London E1W 1DD.

What does CELOTEX GROUP LIMITED do?

toggle

CELOTEX GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CELOTEX GROUP LIMITED?

toggle

The latest filing was on 09/09/2015: Final Gazette dissolved following liquidation.