CETELEM (UK) LIMITED

Register to unlock more data on OkredoRegister

CETELEM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610034

Incorporation date

04/08/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon04/02/2021
Final Gazette dissolved following liquidation
dot icon04/11/2020
Return of final meeting in a members' voluntary winding up
dot icon12/07/2020
Liquidators' statement of receipts and payments to 2020-05-26
dot icon28/07/2019
Liquidators' statement of receipts and payments to 2019-05-26
dot icon28/07/2018
Liquidators' statement of receipts and payments to 2018-05-26
dot icon24/07/2017
Liquidators' statement of receipts and payments to 2017-05-26
dot icon05/09/2016
Appointment of a voluntary liquidator
dot icon05/09/2016
Insolvency court order
dot icon05/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-05-26
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon09/07/2013
Liquidators' statement of receipts and payments to 2013-05-26
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon07/06/2011
Registered office address changed from 10 Harewood Avenue London NW1 6AA on 2011-06-08
dot icon06/06/2011
Appointment of a voluntary liquidator
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Declaration of solvency
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Patrick Alexandre on 2010-09-09
dot icon07/09/2010
Director's details changed for Mr Anthony Colwyn-Thomas on 2010-03-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Director's details changed for Julian Mark Field on 2009-11-02
dot icon24/11/2009
Director's details changed for Nicholas Andrew Lee Williams on 2009-11-02
dot icon24/11/2009
Director's details changed for Mr Anthony Colwyn-Thomas on 2009-11-02
dot icon24/11/2009
Director's details changed for Mr Neville Eyre Brick on 2009-11-02
dot icon24/11/2009
Secretary's details changed for Mr Keith Alan Schrod on 2009-11-02
dot icon04/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon01/09/2009
Director appointed mr anthony colwyn-thomas
dot icon13/08/2009
Appointment terminated director neil robinson
dot icon13/08/2009
Director's change of particulars / patrick alexandre / 03/08/2009
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Director appointed mr patrick alexandre
dot icon28/12/2008
Return made up to 19/08/08; full list of members
dot icon10/11/2008
Location of register of members (non legible)
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Director's change of particulars / neville brick / 01/01/2008
dot icon06/12/2007
New director appointed
dot icon22/11/2007
Resolutions
dot icon08/11/2007
Registered office changed on 09/11/07 from: leo house railway approach wallington surrey SM6 0XX
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon07/11/2007
Certificate of reduction of issued capital
dot icon07/11/2007
Resolutions
dot icon06/11/2007
Reduction of iss capital and minute (oc)
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New secretary appointed
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon22/08/2007
Return made up to 19/08/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Director's particulars changed
dot icon12/09/2006
Return made up to 19/08/06; full list of members
dot icon02/07/2006
New secretary appointed
dot icon02/07/2006
Secretary resigned
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 19/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon21/08/2005
Director resigned
dot icon21/08/2005
Director resigned
dot icon04/07/2005
Ad 31/05/05-03/06/05 £ si 183058500@1=183058500 £ ic 48000000/231058500
dot icon28/06/2005
Nc inc already adjusted 22/04/05
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon09/12/2004
New director appointed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 19/08/04; full list of members
dot icon24/05/2004
Director resigned
dot icon29/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon16/02/2004
Certificate of change of name
dot icon04/02/2004
New secretary appointed
dot icon29/01/2004
New secretary appointed
dot icon28/01/2004
New director appointed
dot icon22/01/2004
Registered office changed on 23/01/04 from: trinity road halifax west yorkshire HX1 2RG
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon15/01/2004
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon10/09/2003
Return made up to 19/08/03; full list of members
dot icon26/07/2003
Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 41000000/48000000
dot icon26/07/2003
Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 34000000/41000000
dot icon26/07/2003
Nc inc already adjusted 30/06/03
dot icon26/07/2003
Resolutions
dot icon22/05/2003
New secretary appointed
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon26/01/2003
Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 27000000/34000000
dot icon26/01/2003
Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 20000000/27000000
dot icon25/01/2003
Nc inc already adjusted 11/04/02
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon29/08/2002
Return made up to 19/08/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon14/01/2002
Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 18000000/20000000
dot icon14/01/2002
Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 16000000/18000000
dot icon06/11/2001
Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 14000000/16000000
dot icon06/11/2001
Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 12000000/14000000
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed
dot icon09/08/2001
Return made up to 05/08/01; full list of members
dot icon29/07/2001
Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 10500000/12000000
dot icon29/07/2001
Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 9000000/10500000
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon07/01/2001
Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 7500000/9000000
dot icon07/01/2001
Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 6000000/7500000
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon04/09/2000
Return made up to 05/08/00; full list of members
dot icon04/09/2000
Director's particulars changed
dot icon01/06/2000
Memorandum and Articles of Association
dot icon01/06/2000
Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 4500000/6000000
dot icon01/06/2000
Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 3000000/4500000
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
£ nc 9990900/24990900 22/05/00
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon15/08/1999
Return made up to 05/08/99; full list of members
dot icon07/06/1999
Certificate of change of name
dot icon11/05/1999
Director's particulars changed
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon28/03/1999
Ad 09/03/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000
dot icon28/03/1999
Ad 09/03/99--------- £ si 1499999@1=1499999 £ ic 1/1500000
dot icon28/03/1999
£ nc 5000000/9990900 09/03/99
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Secretary resigned
dot icon28/03/1999
Director resigned
dot icon28/03/1999
New secretary appointed
dot icon28/03/1999
New director appointed
dot icon28/03/1999
New director appointed
dot icon28/03/1999
New director appointed
dot icon28/03/1999
Registered office changed on 29/03/99 from: 52 sutton court road sutton surrey SM1 4SL
dot icon28/03/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon23/03/1999
Certificate of change of name
dot icon19/01/1999
Registered office changed on 20/01/99 from: 9 cheapside london EC2V 6AD
dot icon19/01/1999
Secretary resigned;director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon17/12/1998
Certificate of change of name
dot icon04/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Grenville
Director
10/06/2002 - 13/01/2004
48
Mackin, John Paul
Director
17/02/2003 - 18/05/2004
22
Walkden, David James
Director
08/03/1999 - 29/08/2000
31
Robson, Denis William Pierre
Director
17/12/1998 - 08/03/1999
3
Brick, Neville Eyre
Director
10/10/2007 - Present
23

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 CETELEM (UK) LIMITED

CETELEM (UK) LIMITED is an(a) Dissolved company incorporated on 04/08/1998 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 6 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 CETELEM (UK) LIMITED?

toggle

CETELEM (UK) LIMITED is currently Dissolved. It was registered on 04/08/1998 and dissolved on 04/02/2021.

Where is CETELEM (UK) LIMITED located?

toggle

CETELEM (UK) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CETELEM (UK) LIMITED do?

toggle

CETELEM (UK) LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for CETELEM (UK) LIMITED?

toggle

The latest filing was on 04/02/2021: Final Gazette dissolved following liquidation.