CELSIA GROUP LIMITED

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

    Company NameCELSIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01866697
    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 CELSIA GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CELSIA GROUP LIMITED located?

    Registered Office Address
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CELSIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKEHOUSE LIMITEDApr 06, 1993Apr 06, 1993
    LIGHTNING FOODS LIMITEDNov 27, 1984Nov 27, 1984

    What are the latest accounts for CELSIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CELSIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Erik Flemming Nielsen as a director on Oct 11, 2013

    2 pagesAP01

    Termination of appointment of Jan Klarskov Henriksen as a director on Oct 11, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    2 pagesDS02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2013

    Statement of capital on Feb 27, 2013

    • Capital: GBP 47,087
    SH01

    Termination of appointment of Ole Vesterbaek as a secretary on Mar 09, 2012

    1 pagesTM02

    Termination of appointment of Soeren Landtved as a director on Dec 03, 2012

    1 pagesTM01

    Appointment of Mr Jan Klarskov Henriksen as a director on Dec 03, 2012

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ceo Soeren Landtved as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Bent Erik Pultz Larsen as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Dennis Manfred Constant as a secretary on Jan 17, 2012

    1 pagesTM02

    Appointment of Ole Vesterbaek as a secretary on Jan 01, 2012

    1 pagesAP03

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 29, 2011

    • Capital: GBP 27,087
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CELSIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIELSEN, Erik Flemming
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    Director
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    DenmarkDanishCompany Director182264510001
    CONSTANT, Dennis Manfred
    Durfold Barn Mayes Lane
    Warnham
    RH12 3SG Horsham
    West Sussex
    Secretary
    Durfold Barn Mayes Lane
    Warnham
    RH12 3SG Horsham
    West Sussex
    British50956550001
    SMAIL, Camilla
    9 Ladbroke Walk
    W11 3PW London
    Secretary
    9 Ladbroke Walk
    W11 3PW London
    British54106750001
    SMAIL, David Stephen Delaval
    Robins Wood
    Peaslake Road
    GU6 7NR Ewhurst
    Surrey
    Secretary
    Robins Wood
    Peaslake Road
    GU6 7NR Ewhurst
    Surrey
    British44541300003
    VESTERBAEK, Ole
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    Secretary
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    166006240001
    WALFORD, Anthony Nigel
    20 Baronsfield Road
    TW1 2QU Twickenham
    Middlesex
    Secretary
    20 Baronsfield Road
    TW1 2QU Twickenham
    Middlesex
    British77239920001
    HENRIKSEN, Jan Klarskov
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    Director
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    DenmarkDanishCeo176159300001
    LANDTVED, Soeren, Ceo
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    Director
    3 Tanners Yard
    London Road
    GU19 5HD Bagshot
    Surrey
    United KingdomDanishCeo166067320001
    LARSEN, Bent Erik Pultz
    Faeno Sund Park 13, 3.
    5500 Middelfart
    Denmark
    Director
    Faeno Sund Park 13, 3.
    5500 Middelfart
    Denmark
    DenmarkDanishCeo138580160001
    PARKER, Stephen Favor
    The Barn House
    Hythe Road Foulden
    IP26 5AH Thetford
    Norfolk
    Director
    The Barn House
    Hythe Road Foulden
    IP26 5AH Thetford
    Norfolk
    EnglandBritishCompany Director15877500004
    SMAIL, Christopher John Cobham
    18 Holland Park Avenue
    W11 3QU London
    Director
    18 Holland Park Avenue
    W11 3QU London
    BritishDirector23665560002
    SMAIL, David Stephen Delaval
    West Chiltington Lane
    Coneyhurst
    RH14 9DY Billingshurst
    The Dairy At Coneyhurst Farm
    West Sussex
    United Kingdom
    Director
    West Chiltington Lane
    Coneyhurst
    RH14 9DY Billingshurst
    The Dairy At Coneyhurst Farm
    West Sussex
    United Kingdom
    BritishDirector44541300004

    Does CELSIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jul 07, 1998
    Delivered On Jul 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 21, 1998Registration of a charge (395)
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 18, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Sep 06, 1991
    Delivered On Sep 12, 1991
    Satisfied
    Amount secured
    The obligations of the company to the chargees under the terms of a lease dated 6/9/91 and/or this deed
    Short particulars
    The rent deposit 1.e the initial deposit of £6,000 and any other sums from time to time deposited by the company with the chargees.
    Persons Entitled
    • Rika Investment Limited
    • Focmidling (UK) Limited
    Transactions
    • Sep 12, 1991Registration of a charge
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    • Mar 10, 1995Statement 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