CEL ELECTRONICS LIMITED

CEL ELECTRONICS LIMITED

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

    Company NameCEL ELECTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01342394
    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 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 AddressNo

    What were the previous names of CEL ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEL ELECTRONICS (HARLOW) LIMITEDDec 05, 1977Dec 05, 1977

    What are the latest accounts for CEL ELECTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CEL ELECTRONICS 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

    1 pagesDS01

    Appointment of Ms Anne Malyszko as a director on Apr 17, 2018

    2 pagesAP01

    Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018

    1 pagesTM01

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 08/05/2017
    RES13

    Satisfaction of charge 013423940012 in full

    1 pagesMR04

    Satisfaction of charge 013423940011 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Registration of charge 013423940012, created on Aug 26, 2016

    50 pagesMR01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

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

    7 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015

    2 pagesCH01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Who are the officers of CEL ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492750001
    BANKS, Timothy
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish177269610001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243493380001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican245454670001
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Secretary
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    LEFORT, Paul Albert
    28 Petersfield Road
    CB2 4SF Duxford
    Cambridgeshire
    Secretary
    28 Petersfield Road
    CB2 4SF Duxford
    Cambridgeshire
    British73899280001
    PALMER, Robin David
    New House Garrett Farm
    Wimbish
    CB10 2XQ Saffron Walden
    Essex
    Secretary
    New House Garrett Farm
    Wimbish
    CB10 2XQ Saffron Walden
    Essex
    British32585920001
    PROUDLOCK, Nicola Marie
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Secretary
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    British88234480003
    BANKS, Michael Lawrence
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    Director
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    British56963530003
    BANKS, Michael Lawrence, Reverend
    1 Holly Cottages
    Back Lane Preston
    SG4 7UJ Hitchin
    Hertfordshire
    Director
    1 Holly Cottages
    Back Lane Preston
    SG4 7UJ Hitchin
    Hertfordshire
    British56963530002
    BIRD, Colin
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    Director
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    British41129530002
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Collaroy Glen
    Cold Ash
    RG18 9PZ Thatcham
    Flint Cottage
    Berkshire
    England
    Director
    Collaroy Glen
    Cold Ash
    RG18 9PZ Thatcham
    Flint Cottage
    Berkshire
    England
    EnglandBritish150889170002
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Director
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritish95853260003
    LEFORT, Paul Albert
    28 Petersfield Road
    CB2 4SF Duxford
    Cambridgeshire
    Director
    28 Petersfield Road
    CB2 4SF Duxford
    Cambridgeshire
    British73899280001
    MACSWINEY, Michael Clive
    The Old Post House
    Stansfield
    CO10 8LP Sudbury
    Suffolk
    Director
    The Old Post House
    Stansfield
    CO10 8LP Sudbury
    Suffolk
    EnglandBritish5780400001
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    PALMER, Henry Charles Robert
    86 Willowfield
    CM18 6RT Harlow
    Essex
    Director
    86 Willowfield
    CM18 6RT Harlow
    Essex
    British5780410001
    PALMER, Robin David
    New House Garrett Farm
    Wimbish
    CB10 2XQ Saffron Walden
    Essex
    Director
    New House Garrett Farm
    Wimbish
    CB10 2XQ Saffron Walden
    Essex
    EnglandBritish32585920001
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    RADCLIFFE, Malcolm Colin
    Lane Casa Nueva
    Lewis Crescent
    CB1 6AG Great Abington
    Cambridgeshire
    Director
    Lane Casa Nueva
    Lewis Crescent
    CB1 6AG Great Abington
    Cambridgeshire
    British5780430001
    SNELL, Roderick Saxon
    Island House
    Steep
    GU32 1AE Petersfield
    Hampshire
    Director
    Island House
    Steep
    GU32 1AE Petersfield
    Hampshire
    United KingdomBritish23873760001
    SPENCER, John Strathmore
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    Director
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    British69179790001
    STAPLETON, David William
    Ker Anna 9 The Chase
    Steeple Bumpstead
    CB9 7DR Haverhill
    Suffolk
    Director
    Ker Anna 9 The Chase
    Steeple Bumpstead
    CB9 7DR Haverhill
    Suffolk
    British5780440001
    SUBHERWAL, Naresh
    97 Park Crescent
    TW2 6NS Twickenham
    Middlesex
    Director
    97 Park Crescent
    TW2 6NS Twickenham
    Middlesex
    British62804520001
    TISZALI, William Richard
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492790001
    YOULTON, David Alfred, Dr
    Island West
    Steep
    GU32 1AE Petersfield
    Hampshire
    Director
    Island West
    Steep
    GU32 1AE Petersfield
    Hampshire
    United KingdomBritish6155150002

    Who are the persons with significant control of CEL ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    Apr 06, 2016
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01160119
    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.

    Does CEL ELECTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Mar 10, 2017Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (the “Security Trustee”)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1994Registration of a charge (395)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 1986Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1984Registration of a charge
    • Oct 05, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1982Registration of a charge
    • Jun 24, 1993Statement of satisfaction of a charge in full or part (403a)

    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