CELEBRATION CARDS LIMITED

CELEBRATION CARDS LIMITED

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

    Company NameCELEBRATION CARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01904100
    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 CELEBRATION CARDS LIMITED?

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

    Where is CELEBRATION CARDS LIMITED located?

    Registered Office Address
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELEBRATION CARDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for CELEBRATION CARDS 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

    2 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2023

    5 pagesAA

    Appointment of Mr Matthias Alexander Seeger as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Adam John Dury as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Kristian Brian Lee as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Paul Stephen Moody as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of Mr Darcy Willson-Rymer as a director on Mar 08, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Christopher Robbert Beck as a director on Oct 20, 2020

    1 pagesTM01

    Appointment of Mr Paul Stephen Moody as a director on Jun 30, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Darren Bryant as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of Mr Kristian Brian Lee as a director on Jul 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Who are the officers of CELEBRATION CARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURY, Adam John
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish201215790001
    SEEGER, Matthias Alexander
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandGerman309574790001
    WILLSON-RYMER, Darcy
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish280585620001
    ELLIS, Helen
    88 Moorside
    BD19 6JX Cleckheaton
    West Yorkshire
    Secretary
    88 Moorside
    BD19 6JX Cleckheaton
    West Yorkshire
    British94871680002
    LONGSTAFFE, Andrew David
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Secretary
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    British197462400001
    MOSELEY, Lorna Irene
    2 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Secretary
    2 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    British12323760001
    SIMPER, Rita
    33 Ashbourne Road
    EN10 7DE Broxbourne
    Hertfordshire
    Secretary
    33 Ashbourne Road
    EN10 7DE Broxbourne
    Hertfordshire
    British59408890001
    BECK, Christopher Robbert
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    United KingdomBritish134957850001
    BRYANT, Darren
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish141067760001
    HAYES, Richard John
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    United KingdomBritish89681770002
    HOYLE, Dean
    Park Drive
    WF14 9NQ Mirfield
    14
    West Yorkshire
    Director
    Park Drive
    WF14 9NQ Mirfield
    14
    West Yorkshire
    United KingdomBritish89681900001
    LEE, Kristian Brian
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish160887440001
    MOODY, Paul Stephen
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish271684570001
    MOSELEY, Frank Ernest
    2 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Director
    2 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    British10308550001

    Who are the persons with significant control of CELEBRATION CARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sportswift Limited
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Apr 06, 2016
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number03493972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CELEBRATION CARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 09, 2003
    Delivered On Oct 15, 2003
    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
    The deposit being an initial deposit of £16,250 together with a sum equivalent to vat of £2,843.75 and each and every debt represented by it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Life Assurance Company Limited
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 29, 1996
    Delivered On May 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 9 the quintins north street hailsham east sussex with all rights,licences,guarantees,deeds,etc; the goodwill of business and any rental/other money payable. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1996Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 3B biggin gate 11-16 biggin street dover kent t/no.K75178. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 3, 30-36 st anns road harrow middx. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 87 eltham high street, eltham, london SE9 1TD. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1994Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 1994
    Delivered On Jan 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property being or k/a unit 7 coleman house maidstone kent. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1993
    Delivered On May 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    101 west street fareham hampshire, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 01, 1993Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1993
    Delivered On May 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 london road north end portsmouth, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 01, 1993Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1992
    Delivered On Jul 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold lands being unit 2,the pavilion high st,tonbridge,kent with all fixtures and fittings;the benefits of all rights licences and the goodwill of business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1992Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1992
    Delivered On Apr 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 30 high street, ramsgate, kent with the benefit of licences and goodwill. See form 395 relevant to this charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 25, 1992Registration of a charge (395)
    • Apr 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1992
    Delivered On Apr 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 49, the walnuts shopping centre, orpington, kent with the benefit of licences and goodwill. See form 395 relevant to this charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 25, 1992Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1992
    Delivered On Apr 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 55 high street, gosport, hampshire, with the benefit of licences and goodwill. See form 395 relevant to this charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 25, 1992Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1992
    Delivered On Mar 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 wolsey walk woking surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1992Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1991
    Delivered On Sep 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold - 77 high street, bromley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1991Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 30 the centre margate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 162 high street lewisham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property kown as 85 high street putney.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1991Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85 high street putney & 7 taken house london SW15.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    162 high street lewisham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 wolsey walk woking surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property 6 montague street worthing west sussex title no:- wfx 127167.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- shop units level 1 queen square house queen square brighton t/no esx 139550.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 17, 1989Registration of a charge
    • Apr 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- 6 montague street, worthing west sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1988Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1987
    Delivered On Jan 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a 74/76 new road gravesend kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 15, 1988Registration of a charge
    • Dec 21, 2006Statement 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