CELTIC TANKERS LIMITED

Register to unlock more data on OkredoRegister

CELTIC TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652605

Incorporation date

08/10/1991

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon27/01/2015
Final Gazette dissolved following liquidation
dot icon27/10/2014
Return of final meeting in a members' voluntary winding up
dot icon29/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon29/08/2012
Declaration of solvency
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Declaration of solvency
dot icon09/08/2012
Appointment of a voluntary liquidator
dot icon02/08/2012
Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 2012-08-03
dot icon02/08/2012
Declaration of solvency
dot icon13/02/2012
Appointment of Mr John Nicholas Graham-Brown as a director on 2012-02-07
dot icon13/02/2012
Termination of appointment of George Annan Heggie as a director on 2011-12-27
dot icon15/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/11/2011
Full accounts made up to 2011-03-31
dot icon03/11/2010
Register(s) moved to registered office address
dot icon03/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon06/09/2010
Resolutions
dot icon01/09/2010
Resolutions
dot icon01/09/2010
Re-registration of Memorandum and Articles
dot icon01/09/2010
Resolutions
dot icon01/09/2010
Certificate of re-registration from Public Limited Company to Private
dot icon01/09/2010
Re-registration from a public company to a private limited company
dot icon01/09/2010
Resolutions
dot icon23/08/2010
Cancellation of shares. Statement of capital on 2010-08-24
dot icon19/08/2010
Purchase of own shares.
dot icon22/06/2010
Full accounts made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-10-09. List of shareholders has changed
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 09/10/08; full list of members
dot icon29/07/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon07/01/2008
Director resigned
dot icon28/11/2007
Registered office changed on 29/11/07 from: 24 bevis marks, london, EC3A 7NR
dot icon26/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon28/10/2007
Return made up to 09/10/07; bulk list available separately
dot icon23/04/2007
New director appointed
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 09/10/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Registered office changed on 20/04/06 from: 8 baker street, london, W1M 1DA
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon26/09/2005
Resolutions
dot icon26/09/2005
£ sr [email protected] 01/09/04
dot icon26/09/2005
£ sr [email protected] 08/10/04
dot icon26/09/2005
£ ic 280646/199462 28/07/05 £ sr [email protected]=81184
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon17/10/2004
Return made up to 09/10/04; full list of members
dot icon13/09/2004
£ ic 412934/281646 24/08/04 £ sr [email protected]=131288
dot icon27/07/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon26/07/2004
Reduction of iss capital and minute (oc) £ ic 2064672/ 412934
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon16/11/2003
Return made up to 09/10/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 09/10/02; full list of members
dot icon01/04/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 09/10/01; bulk list available separately
dot icon08/03/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 09/10/00; bulk list available separately
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 09/10/99; bulk list available separately
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 09/10/98; bulk list available separately
dot icon05/11/1998
Prospectus
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/06/1998
Resolutions
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon19/10/1997
Return made up to 09/10/97; bulk list available separately
dot icon07/06/1997
Director resigned
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 09/10/96; bulk list available separately
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon20/08/1996
Director resigned
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 09/10/95; bulk list available separately
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 09/10/94; bulk list available separately
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Return made up to 09/10/93; no change of members
dot icon07/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Return made up to 09/10/92; bulk list available separately
dot icon04/05/1992
Ad 04/04/92--------- £ si [email protected]=295200 £ ic 958222/1253422
dot icon04/05/1992
Ad 08/04/92--------- £ si [email protected]=220900 £ ic 737322/958222
dot icon04/05/1992
Ad 15/04/92--------- £ si [email protected]=2000 £ ic 735322/737322
dot icon26/03/1992
Ad 10/03/92--------- £ si [email protected]=735320 £ ic 2/735322
dot icon17/03/1992
Certificate of authorisation to commence business and borrow
dot icon17/03/1992
Application to commence business
dot icon14/02/1992
S-div 28/01/92
dot icon14/02/1992
Nc inc already adjusted 28/01/92
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
New director appointed
dot icon14/02/1992
New director appointed
dot icon11/02/1992
Memorandum and Articles of Association
dot icon29/01/1992
Prospectus
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Registered office changed on 15/01/92 from: 8 baker street, london, W1M 1DA
dot icon14/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
New director appointed
dot icon06/01/1992
Certificate of change of name
dot icon06/01/1992
Accounting reference date notified as 31/12
dot icon16/12/1991
Registered office changed on 17/12/91 from: 120 east road, london, N1 6AA
dot icon08/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heggie, George Annan
Director
29/03/2007 - 27/12/2011
71
CCS SECRETARIES LIMITED
Nominee Secretary
09/10/1991 - 11/12/1991
1295
CCS DIRECTORS LIMITED
Nominee Director
09/10/1991 - 11/12/1991
1208
Steven, Carol Anne
Secretary
30/01/1995 - Present
2
Moiser, Jacqueline Margaret
Secretary
11/12/1991 - 25/01/1995
-

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 CELTIC TANKERS LIMITED

CELTIC TANKERS LIMITED is an(a) Dissolved company incorporated on 08/10/1991 with the registered office located at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT. 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 CELTIC TANKERS LIMITED?

toggle

CELTIC TANKERS LIMITED is currently Dissolved. It was registered on 08/10/1991 and dissolved on 27/01/2015.

Where is CELTIC TANKERS LIMITED located?

toggle

CELTIC TANKERS LIMITED is registered at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT.

What does CELTIC TANKERS LIMITED do?

toggle

CELTIC TANKERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CELTIC TANKERS LIMITED?

toggle

The latest filing was on 27/01/2015: Final Gazette dissolved following liquidation.