CENG REALISATIONS LIMITED
Overview
Company Name | CENG REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00236485 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENG REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
CLYDESDALE ENGINEERING LIMITED | Dec 07, 1988 | Dec 07, 1988 |
CLYDESDALE STAMPING COMPANY LIMITED | Jan 18, 1929 | Jan 18, 1929 |
What are the latest accounts for CENG REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for CENG REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for CENG REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed clydesdale engineering LIMITED\certificate issued on 29/12/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CENG REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | Accountant | 108203800001 | |||||
CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | Sad | 59538730002 | |||||
DAINTY, Neil Brett | Secretary | 10 Scott Road WS5 3JN Walsall West Midlands | British | 12400760002 | ||||||
PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | Group Financial Controller | 77855650002 | |||||
RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | Group Corporate Services Manag | 84159580002 | |||||
STABLEFORD, Kevin William | Secretary | 106 Russell Bank Road Four Oaks B74 4RJ Sutton Coldfield West Midlands | British | Company Director | 43235360003 | |||||
STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150881620001 | |||||||
BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | Accountant | 108203800001 | ||||
CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | Sad | 59538730002 | |||||
DAINTY, Neil Brett | Director | 10 Scott Road WS5 3JN Walsall West Midlands | British | Accountant | 12400760002 | |||||
DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | Finance Director | 55380530001 | ||||
DEWSBURY, Colin | Director | Lowood Barracks Lane Walsall Wood WS9 9DL Walsall West Midlands | British | Company Director | 28969260001 | |||||
HANNA, Richard Guy Crawford, Doctor | Director | The Tile House 26 Pound Lane Sonning On Thames RG4 6XE Reading Berkshire | British | Director | 12310490001 | |||||
HARTLAND, Melvyn Edward | Director | 2 Dunedin Drive Barnt Green B45 8HZ Birmingham West Midlands | British | Director | 8436920001 | |||||
MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Group Tax And Financial Controller | 173302440001 | ||||
PAUL, Ambar, The Honourable | Director | Ambika House 9-11 Portland Place W1B 1PR London Flat 19 United Kingdom | United Kingdom | British | Director | 92729600003 | ||||
PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | Group Financial Controller | 77855650002 | |||||
RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | Group Corporate Services Manag | 84159580002 | ||||
SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Director Of Finance Operations | 195772990001 | ||||
SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | Company Director | 56051330001 | ||||
STABLEFORD, Kevin William | Director | 106 Russell Bank Road Four Oaks B74 4RJ Sutton Coldfield West Midlands | England | British | Company Director | 43235360003 | ||||
STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | Accountant | 142098630001 | ||||
TRANTER, Robert | Director | 24 Bridgnorth Road Stourton DY7 6RW Stourbridge West Midlands | British | Director | 64213660001 | |||||
UNDERHILL, Maurice | Director | 339 Birmingham Road WS5 3NU Walsall West Midlands | British | Director | 12842580001 | |||||
UNDERHILL, Maurice | Director | 339 Birmingham Road WS5 3NU Walsall West Midlands | British | Company Director | 12842580001 | |||||
WOOD, John Franklin | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Director | 1397720001 | ||||
WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | Company Director | 1397720001 |
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