CELONA TECHNOLOGIES LIMITED

CELONA TECHNOLOGIES LIMITED

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

    Company NameCELONA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03262010
    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 CELONA TECHNOLOGIES LIMITED?

    • (7222) /

    Where is CELONA TECHNOLOGIES LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of CELONA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCEALES-ENDACOTT SYSTEMS INTEGRATION LIMITEDOct 11, 1996Oct 11, 1996

    What are the latest accounts for CELONA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CELONA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 18, 2012

    14 pages2.35B

    Administrator's progress report to Oct 19, 2011

    13 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from Level 4 63 Gee Street London EC1V 3RS on May 05, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Bryan Taylor as a director

    1 pagesTM01

    Termination of appointment of Newmedia Spark Directors Limited as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Sep 17, 2010

    • Capital: GBP 2,133.28699
    6 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2010

    • Capital: GBP 1,789.15142
    6 pagesSH01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Annual return made up to Oct 11, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2010

    Statement of capital on Nov 05, 2010

    • Capital: GBP 1,789.65
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Mathew Masters as a director

    1 pagesTM01

    Termination of appointment of James Cayzer Colvin as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Termination of appointment of Michael Berman as a director

    1 pagesTM01

    Termination of appointment of Patrick Seely as a director

    1 pagesTM01

    Termination of appointment of Michael Berman as a director

    1 pagesTM01

    Who are the officers of CELONA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Charles John Maynard
    Wildwood
    Harpsden Woods
    RG9 4AD Henley On Thames
    Oxfordshire
    Director
    Wildwood
    Harpsden Woods
    RG9 4AD Henley On Thames
    Oxfordshire
    United KingdomBritishCeo141194640001
    SCEALES, Anthony Mervyn
    38 Brookfield Park
    NW5 1ET London
    Director
    38 Brookfield Park
    NW5 1ET London
    United KingdomBritishSystems Analyst11359670003
    ENDACOTT, Steven Ronald
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    Secretary
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    BritishDirector Of Professional Servi52123700006
    ENDACOTT, Steven Ronald
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    Secretary
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    BritishSystem Analyst52123700006
    WOLMAN, Lawrence
    Rose Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Secretary
    Rose Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    BritishFinance Director109736520002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ACLAND, Simon Hugh Verdon
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    Director
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    United KingdomBritishVenture Capitalist15257290003
    BERMAN, Michael
    14 Caroline Terrace
    SW1W 8JS London
    Director
    14 Caroline Terrace
    SW1W 8JS London
    United KingdomBritishCompany Director100031950001
    CAYZER COLVIN, James Michael Beale
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Director
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    United KingdomBritishCompany Director79580690001
    ENDACOTT, Steven Ronald
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    Director
    32 Campbell Close
    SG9 9BY Buntingford
    Hertfordshire
    BritishSystem Analyst52123700006
    KOTTEGODA, Siraj, Mr.
    Embers
    Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    Embers
    Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    EnglandBritishFinance Director99206180001
    MASTERS, Mathew Simon Dexter
    The Stables 8 Bedales
    Lewes Road
    RH17 7TE Haywards Heath
    West Sussex
    Director
    The Stables 8 Bedales
    Lewes Road
    RH17 7TE Haywards Heath
    West Sussex
    EnglandBritishInvestment Executive123515520001
    SEELY, Patrick Michael
    Dunsbury Farm
    Dunsbury Lane Brook
    PO30 4EL Newport
    Isle Of Wight
    Director
    Dunsbury Farm
    Dunsbury Lane Brook
    PO30 4EL Newport
    Isle Of Wight
    EnglandBritishCompany Chairman78428940001
    TAYLOR, Bryan Lloyd
    Level 4
    63 Gee Street
    EC1V 3RS London
    Director
    Level 4
    63 Gee Street
    EC1V 3RS London
    EnglandBritishDirector71356520002
    WOLMAN, Lawrence
    Rose Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Director
    Rose Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    BritishFinance Director109736520002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    NEWMEDIA SPARK DIRECTORS LIMITED
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03911721
    138441260002

    Does CELONA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and fixed charge
    Created On Mar 03, 2011
    Delivered On Mar 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole property and undertaking including uncalled capital.
    Persons Entitled
    • Seraphim Capital LP
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    Debenture and fixed charge
    Created On Mar 03, 2011
    Delivered On Mar 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole property and undertaking including uncalled capital.
    Persons Entitled
    • Seraphim Capital LP
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 16, 2010
    Delivered On Aug 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole property and undertaking including uncalled capital.
    Persons Entitled
    • Seraphim Capital LP
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 23, 2009
    Delivered On Feb 06, 2009
    Satisfied
    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 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
    • Caledonia Investments PLC
    Transactions
    • Feb 06, 2009Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 23, 2009
    Delivered On Feb 06, 2009
    Satisfied
    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 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
    • Caledonia Investments PLC
    Transactions
    • Feb 06, 2009Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders (or any of them) 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
    • Caledonia Investments PLC
    Transactions
    • Jul 19, 2007Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 13, 2003
    Delivered On Feb 17, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2003Registration of a charge (395)
    • Jul 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 01, 1998
    Delivered On Jun 03, 1998
    Outstanding
    Amount secured
    The company's obligations to the chargee under the terms of a lease dated 1ST june 1998
    Short particulars
    A rent deposit of £13,750.
    Persons Entitled
    • Universal Consolidated Group Limited
    Transactions
    • Jun 03, 1998Registration of a charge (395)

    Does CELONA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2011Administration started
    Apr 18, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Henry Lan
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY North Finchley
    London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY North Finchley
    London
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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