CEILINGS DISTRIBUTION LIMITED

CEILINGS DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCEILINGS DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01271920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CEILINGS DISTRIBUTION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CEILINGS DISTRIBUTION LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CEILINGS DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEILINGS DISTRIBUTION (LEEDS) LIMITEDDec 31, 1976Dec 31, 1976
    DISTRIBUTILE (NORTHERN) LIMITED Aug 05, 1976Aug 05, 1976

    What are the latest accounts for CEILINGS DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CEILINGS DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Change of details for Sig Plc as a person with significant control on May 17, 2021

    2 pagesPSC05

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Who are the officers of CEILINGS DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    263975640001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Secretary
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    ADSETTS, William Norman, Sir
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    Director
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    BritishDirector54290001
    DALE, Ian
    34 Birley Grove
    Hayley Green
    B63 1EP Halesowen
    West Midlands
    Director
    34 Birley Grove
    Hayley Green
    B63 1EP Halesowen
    West Midlands
    BritishSales Director107556160001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    FAIRBROTHER, David
    20 Denbury Avenue
    Stockton Heath
    WA4 2BL Warrington
    Cheshire
    Director
    20 Denbury Avenue
    Stockton Heath
    WA4 2BL Warrington
    Cheshire
    BritishGeneral Manager9564890001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritishCompany Director82642480001
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishAccountant27743810004
    MCCRACKEN, Alistair
    30 Bath Terrace
    NE30 4BL Tynemouth
    Northumberland
    Director
    30 Bath Terrace
    NE30 4BL Tynemouth
    Northumberland
    BritishGeneral Manager45804880001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishAccountant106708580001
    WHARTON, Philip
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    Director
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    BritishDirector52260040001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001

    Who are the persons with significant control of CEILINGS DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00998314
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEILINGS DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 23, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 23/8/93
    Short particulars
    £25,689 together with such increased amount. See the mortgage charge document for full details.
    Persons Entitled
    • Beegas Nominees Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 23, 1993
    Delivered On Sep 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 23RD august 1993
    Short particulars
    The aggregate of six months rent from time to time payable under the lease (currently £51,378 per annum). See the mortgage charge document for full details.
    Persons Entitled
    • Beegas Nominees Limited
    Transactions
    • Sep 03, 1993Registration of a charge (395)
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1981
    Delivered On Feb 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Block f on the gelderd road site of mitre estates LTD., As contained in a transfer dated 12 feb 1981.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1981Registration of a charge

    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