CENG REALISATIONS LIMITED

CENG REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00236485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENG REALISATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENG REALISATIONS LIMITED located?

    Registered Office Address
    c/o AMY CHISMON
    7 More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDESDALE ENGINEERING LIMITEDDec 07, 1988Dec 07, 1988
    CLYDESDALE STAMPING COMPANY LIMITEDJan 18, 1929Jan 18, 1929

    What are the latest accounts for CENG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for CENG REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016

    1 pagesAD01

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 22,591
    SH01

    Certificate of change of name

    Company name changed clydesdale engineering LIMITED\certificate issued on 29/12/15
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 22,591
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 22,591
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 22,591
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Annual return made up to Jul 18, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of CENG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    BritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishSad59538730002
    DAINTY, Neil Brett
    10 Scott Road
    WS5 3JN Walsall
    West Midlands
    Secretary
    10 Scott Road
    WS5 3JN Walsall
    West Midlands
    British12400760002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    BritishGroup Corporate Services Manag84159580002
    STABLEFORD, Kevin William
    106 Russell Bank Road
    Four Oaks
    B74 4RJ Sutton Coldfield
    West Midlands
    Secretary
    106 Russell Bank Road
    Four Oaks
    B74 4RJ Sutton Coldfield
    West Midlands
    BritishCompany Director43235360003
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150881620001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Director
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishSad59538730002
    DAINTY, Neil Brett
    10 Scott Road
    WS5 3JN Walsall
    West Midlands
    Director
    10 Scott Road
    WS5 3JN Walsall
    West Midlands
    BritishAccountant12400760002
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishFinance Director55380530001
    DEWSBURY, Colin
    Lowood Barracks Lane
    Walsall Wood
    WS9 9DL Walsall
    West Midlands
    Director
    Lowood Barracks Lane
    Walsall Wood
    WS9 9DL Walsall
    West Midlands
    BritishCompany Director28969260001
    HANNA, Richard Guy Crawford, Doctor
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    Director
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    BritishDirector12310490001
    HARTLAND, Melvyn Edward
    2 Dunedin Drive
    Barnt Green
    B45 8HZ Birmingham
    West Midlands
    Director
    2 Dunedin Drive
    Barnt Green
    B45 8HZ Birmingham
    West Midlands
    BritishDirector8436920001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishGroup Tax And Financial Controller173302440001
    PAUL, Ambar, The Honourable
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    Director
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    United KingdomBritishDirector92729600003
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Director
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Director
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    United KingdomBritishGroup Corporate Services Manag84159580002
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishDirector Of Finance Operations195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritishCompany Director56051330001
    STABLEFORD, Kevin William
    106 Russell Bank Road
    Four Oaks
    B74 4RJ Sutton Coldfield
    West Midlands
    Director
    106 Russell Bank Road
    Four Oaks
    B74 4RJ Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director43235360003
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritishAccountant142098630001
    TRANTER, Robert
    24 Bridgnorth Road
    Stourton
    DY7 6RW Stourbridge
    West Midlands
    Director
    24 Bridgnorth Road
    Stourton
    DY7 6RW Stourbridge
    West Midlands
    BritishDirector64213660001
    UNDERHILL, Maurice
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    Director
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    BritishDirector12842580001
    UNDERHILL, Maurice
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    Director
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    BritishCompany Director12842580001
    WOOD, John Franklin
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishDirector1397720001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritishCompany Director1397720001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0