CERAMIC GAS PRODUCTS LIMITED

CERAMIC GAS PRODUCTS LIMITED

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

    Company NameCERAMIC GAS PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03079225
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CERAMIC GAS PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CERAMIC GAS PRODUCTS LIMITED located?

    Registered Office Address
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CERAMIC GAS PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLYAT (FIBRES) LIMITEDSep 03, 1996Sep 03, 1996
    TAYLOR TUNNICLIFF (FIBRES) LIMITEDJul 12, 1995Jul 12, 1995

    What are the latest accounts for CERAMIC GAS PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CERAMIC GAS PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CERAMIC GAS PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from Albion Works Uttoxeter Road Longton Stoke on Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on Sep 11, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 20, 2014

    LRESSP

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nigel Hipkiss as a director

    1 pagesTM01

    Termination of appointment of Andrew Clark as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    3 pagesMG04

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Apr 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Nigel Paul Hipkiss on Apr 01, 2010

    2 pagesCH01

    Who are the officers of CERAMIC GAS PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWNDES, Christopher
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Secretary
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    British55938120001
    KELLY, Timothy Patrick
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant56191900002
    LOWNDES, Christopher
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    EnglandBritishDirector55938120001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Secretary
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    BritishAccountant6915830002
    MISSO, Andre John Argus
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    Secretary
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    British75365380002
    RADIA, Krishna
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    Secretary
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    BritishDirector25380110001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CLARK, Andrew Christopher
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    United KingdomBritishDirector256147260001
    DAVIS, Ian Nigel
    Carmenstrasse 48
    FOREIGN 8032 Zurich
    Switzerland
    Director
    Carmenstrasse 48
    FOREIGN 8032 Zurich
    Switzerland
    BritishCompany1730400003
    GRIFFIN, Peter
    44 Boma Road
    Trentham
    ST4 8EB Stoke On Trent
    Staffordshire
    Director
    44 Boma Road
    Trentham
    ST4 8EB Stoke On Trent
    Staffordshire
    BritishCeramist17061450001
    HIPKISS, Nigel Paul
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    EnglandBritishDirector89882920001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Director
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    BritishCompany Director6915830002
    MANDLEY, David Ronald
    11 Lester Close
    Alsager
    ST7 2BU Stoke On Trent
    Director
    11 Lester Close
    Alsager
    ST7 2BU Stoke On Trent
    EnglandBritishDirector151258890001
    RADIA, Krishna
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    Director
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    United KingdomBritishDirector25380110001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CERAMIC GAS PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and
    Created On Sep 08, 2010
    Delivered On Sep 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2010Registration of a charge (MG01)
    • May 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 2009
    Delivered On Oct 21, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Jan 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 09, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 16, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • May 09, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 05, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 24, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 28, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Aug 15, 1996
    Delivered On Aug 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether under an invoice discounting or factoring agreement or otherwise on any account whatsoever
    Short particulars
    Fixed equitable charge all book and other debts which fail to vest absolutely and effectively in the chargee pursuant to any invoice discounting or factoring agreement between the chargee and the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Commercial Services Limited
    Transactions
    • Aug 30, 1996Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 05, 1996
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Sep 12, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CERAMIC GAS PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Commencement of winding up
    Sep 09, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    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