CEL ELECTRONICS LIMITED
Overview
| Company Name | CEL ELECTRONICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01342394 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEL ELECTRONICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEL ELECTRONICS LIMITED located?
| Registered Office Address | . Turnpike Road RG14 2NX Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEL ELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEL ELECTRONICS (HARLOW) LIMITED | Dec 05, 1977 | Dec 05, 1977 |
What are the latest accounts for CEL ELECTRONICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CEL ELECTRONICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Appointment of Ms Anne Malyszko as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 013423940012 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 013423940011 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Registration of charge 013423940012, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy Banks as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CEL ELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243492750001 | |||||
| BANKS, Timothy | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 177269610001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243493380001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 245454670001 | |||||
| EELES, Eric John, Doctor | Secretary | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| LEFORT, Paul Albert | Secretary | 28 Petersfield Road CB2 4SF Duxford Cambridgeshire | British | 73899280001 | ||||||
| PALMER, Robin David | Secretary | New House Garrett Farm Wimbish CB10 2XQ Saffron Walden Essex | British | 32585920001 | ||||||
| PROUDLOCK, Nicola Marie | Secretary | Garden Cottage West Meon GU32 1JL Petersfield Hampshire | British | 88234480003 | ||||||
| BANKS, Michael Lawrence | Director | St Mary Magdalene Church House AL7 4JS Welwyn Garden City Hertfordshire | British | 56963530003 | ||||||
| BANKS, Michael Lawrence, Reverend | Director | 1 Holly Cottages Back Lane Preston SG4 7UJ Hitchin Hertfordshire | British | 56963530002 | ||||||
| BIRD, Colin | Director | Wheelwrights Forestside PO9 6ED Rowlands Castle Hampshire | British | 41129530002 | ||||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Collaroy Glen Cold Ash RG18 9PZ Thatcham Flint Cottage Berkshire England | England | British | 150889170002 | |||||
| EELES, Eric John, Doctor | Director | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| LEFORT, Paul Albert | Director | 28 Petersfield Road CB2 4SF Duxford Cambridgeshire | British | 73899280001 | ||||||
| MACSWINEY, Michael Clive | Director | The Old Post House Stansfield CO10 8LP Sudbury Suffolk | England | British | 5780400001 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 198956590001 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| PALMER, Henry Charles Robert | Director | 86 Willowfield CM18 6RT Harlow Essex | British | 5780410001 | ||||||
| PALMER, Robin David | Director | New House Garrett Farm Wimbish CB10 2XQ Saffron Walden Essex | England | British | 32585920001 | |||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| RADCLIFFE, Malcolm Colin | Director | Lane Casa Nueva Lewis Crescent CB1 6AG Great Abington Cambridgeshire | British | 5780430001 | ||||||
| SNELL, Roderick Saxon | Director | Island House Steep GU32 1AE Petersfield Hampshire | United Kingdom | British | 23873760001 | |||||
| SPENCER, John Strathmore | Director | Scairbhin Reen IRISH Union Hall County Cork Ireland | British | 69179790001 | ||||||
| STAPLETON, David William | Director | Ker Anna 9 The Chase Steeple Bumpstead CB9 7DR Haverhill Suffolk | British | 5780440001 | ||||||
| SUBHERWAL, Naresh | Director | 97 Park Crescent TW2 6NS Twickenham Middlesex | British | 62804520001 | ||||||
| TISZALI, William Richard | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243492790001 | |||||
| YOULTON, David Alfred, Dr | Director | Island West Steep GU32 1AE Petersfield Hampshire | United Kingdom | British | 6155150002 |
Who are the persons with significant control of CEL ELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snell Advanced Media Limited | Apr 06, 2016 | Turnpike Road RG14 2NX Newbury 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CEL ELECTRONICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment no 1 to the share pledge agreement | Created On Dec 23, 2009 Delivered On Jan 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amended pledge over shares in accordance with articles 1866 and seq of the civil code see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Jun 26, 2009 Delivered On Jul 03, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries up to an initial principal amount of up to £34,000,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 2009 Delivered On Mar 06, 2009 | Satisfied | Amount secured All monies due or to become due from each borrower and each other obligor (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 24, 1995 Delivered On Mar 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chroma house shire hill saffron walden essex; t/no.ex 516406. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 03, 1994 Delivered On Oct 13, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chroma house,shire hill industrial estate,saffron walden,essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 20, 1993 Delivered On Apr 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of shire hall, saffron, walden, essex t/no. EX348130. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Nov 26, 1992 Delivered On Dec 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or snell & wilcox limited to the chargee on any acount whatsoever | |
Short particulars See doc ref M620C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 13, 1986 Delivered On May 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land farming on extension to the shire hill industrial estate, saffron walden, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 19, 1983 Delivered On Jan 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H chroma house, shire hill industrial estate, saffron waldon, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 11, 1982 Delivered On Dec 22, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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