CELSIA GROUP LIMITED
Overview
Company Name | CELSIA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01866697 |
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 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 Address | No |
What were the previous names of CELSIA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BAKEHOUSE LIMITED | Apr 06, 1993 | Apr 06, 1993 |
LIGHTNING FOODS LIMITED | Nov 27, 1984 | Nov 27, 1984 |
What are the latest accounts for CELSIA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CELSIA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Erik Flemming Nielsen as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan Klarskov Henriksen as a director on Oct 11, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ole Vesterbaek as a secretary on Mar 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Soeren Landtved as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jan Klarskov Henriksen as a director on Dec 03, 2012 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Ceo Soeren Landtved as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bent Erik Pultz Larsen as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dennis Manfred Constant as a secretary on Jan 17, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Ole Vesterbaek as a secretary on Jan 01, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Sep 29, 2011
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CELSIA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIELSEN, Erik Flemming | Director | 3 Tanners Yard London Road GU19 5HD Bagshot Surrey | Denmark | Danish | Company Director | 182264510001 | ||||
CONSTANT, Dennis Manfred | Secretary | Durfold Barn Mayes Lane Warnham RH12 3SG Horsham West Sussex | British | 50956550001 | ||||||
SMAIL, Camilla | Secretary | 9 Ladbroke Walk W11 3PW London | British | 54106750001 | ||||||
SMAIL, David Stephen Delaval | Secretary | Robins Wood Peaslake Road GU6 7NR Ewhurst Surrey | British | 44541300003 | ||||||
VESTERBAEK, Ole | Secretary | 3 Tanners Yard London Road GU19 5HD Bagshot Surrey | 166006240001 | |||||||
WALFORD, Anthony Nigel | Secretary | 20 Baronsfield Road TW1 2QU Twickenham Middlesex | British | 77239920001 | ||||||
HENRIKSEN, Jan Klarskov | Director | 3 Tanners Yard London Road GU19 5HD Bagshot Surrey | Denmark | Danish | Ceo | 176159300001 | ||||
LANDTVED, Soeren, Ceo | Director | 3 Tanners Yard London Road GU19 5HD Bagshot Surrey | United Kingdom | Danish | Ceo | 166067320001 | ||||
LARSEN, Bent Erik Pultz | Director | Faeno Sund Park 13, 3. 5500 Middelfart Denmark | Denmark | Danish | Ceo | 138580160001 | ||||
PARKER, Stephen Favor | Director | The Barn House Hythe Road Foulden IP26 5AH Thetford Norfolk | England | British | Company Director | 15877500004 | ||||
SMAIL, Christopher John Cobham | Director | 18 Holland Park Avenue W11 3QU London | British | Director | 23665560002 | |||||
SMAIL, David Stephen Delaval | Director | West Chiltington Lane Coneyhurst RH14 9DY Billingshurst The Dairy At Coneyhurst Farm West Sussex United Kingdom | British | Director | 44541300004 |
Does CELSIA GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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