CETONUK LIMITED

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

    Company NameCETONUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03240928
    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 CETONUK LIMITED?

    • (7230) /
    • (7260) /
    • (7487) /

    Where is CETONUK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CETONUK LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGNOTEC UK LIMITEDJan 05, 1999Jan 05, 1999
    FX DEAL LIMITEDAug 22, 1996Aug 22, 1996

    What are the latest accounts for CETONUK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2005

    What are the latest filings for CETONUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 10, 2010

    19 pages2.24B

    Notice of move from Administration to Dissolution on Nov 10, 2010

    20 pages2.35B

    Notice of move from Administration to Dissolution on Nov 10, 2010

    18 pages2.35B

    Administrator's progress report to May 16, 2010

    16 pages2.24B

    Administrator's progress report to May 16, 2010

    16 pages2.24B

    Statement of administrator's proposal

    24 pages2.17B

    Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7EB on Dec 01, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 22, 2009 with full list of shareholders

    8 pagesAR01

    Certificate of change of name

    Company name changed cognotec uk LIMITED\certificate issued on 02/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    6 pages363a

    legacy

    5 pages363a

    legacy

    9 pages395

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages287

    Full accounts made up to Nov 30, 2005

    16 pagesAA

    Full accounts made up to Nov 30, 2004

    16 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share acquisition 07/03/06
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pages395

    Who are the officers of CETONUK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUINEY, Hilary
    Hamilton Street
    D8 Dublin
    2
    Ireland
    Secretary
    Hamilton Street
    D8 Dublin
    2
    Ireland
    Irish117080400002
    MACCABA, Brian
    69 Silchester Park
    IRISH Glenagearey
    Co Dublin
    Eire
    Director
    69 Silchester Park
    IRISH Glenagearey
    Co Dublin
    Eire
    Irish79064990006
    ALSOP, Mark Frederick Sten
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British41528730001
    BOWEN, Sandra
    5 Wesley Place
    IRISH Dublin 8
    Ireland
    Secretary
    5 Wesley Place
    IRISH Dublin 8
    Ireland
    Irish79065030001
    BRADING, Michael Frederick
    92 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    Secretary
    92 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    British81363140001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    LORIGAN, Timothy
    Darenth House
    36 Bournside Road
    GL51 3AJ Cheltenham
    Gloucestershire
    Secretary
    Darenth House
    36 Bournside Road
    GL51 3AJ Cheltenham
    Gloucestershire
    Irish122989410001
    TOLMAN, Howard Martin
    15 Egg Hall
    CM16 6SA Epping
    Essex
    Secretary
    15 Egg Hall
    CM16 6SA Epping
    Essex
    British9597240001
    ALSOP, Mark Frederick Sten
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    British41528730001
    BRADING, Michael Frederick
    92 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    Director
    92 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    British81363140001
    CESSFORD, Ethel
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    British49371290001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    LEDSHAM, David Anthony
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    Director
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    United KingdomBritish22759190001
    LORIGAN, Timothy
    Darenth House
    36 Bournside Road
    GL51 3AJ Cheltenham
    Gloucestershire
    Director
    Darenth House
    36 Bournside Road
    GL51 3AJ Cheltenham
    Gloucestershire
    Irish122989410001

    Does CETONUK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 30, 2008
    Delivered On Jun 03, 2008
    Outstanding
    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
    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
    • Syndicated Capital Investments Limited
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Mar 07, 2006
    Delivered On Mar 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank Ireland PLC
    • Barclays Bank Ireland PLC
    Transactions
    • Mar 20, 2006Registration of a charge (395)
    Surordination deed
    Created On Mar 07, 2006
    Delivered On Mar 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights of each surordinated creditor in respect of the surordinated liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank Ireland PLC
    Transactions
    • Mar 20, 2006Registration of a charge (395)

    Does CETONUK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2009Administration started
    Nov 10, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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