CETELEM (UK) LIMITED

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

    Company NameCETELEM (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03610034
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CETELEM (UK) LIMITED?

    • (6522) /

    Where is CETELEM (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CETELEM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX CETELEM CREDIT LIMITEDJun 09, 1999Jun 09, 1999
    HALIFAX CETELEM FINANCES LIMITEDMar 24, 1999Mar 24, 1999
    HARRY DAWN LIMITEDDec 18, 1998Dec 18, 1998
    ALNERY NO. 1792 LIMITEDAug 05, 1998Aug 05, 1998

    What are the latest accounts for CETELEM (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CETELEM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidators
    20 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 26, 2016

    10 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2012

    11 pages4.68

    Registered office address changed from * 10 Harewood Avenue London NW1 6AA* on Jun 08, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital following an allotment of shares on Nov 15, 2010

    • Capital: GBP 2,639,763.25
    4 pagesSH01

    Annual return made up to Aug 19, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Patrick Alexandre on Sep 09, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony Colwyn-Thomas on Mar 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Director's details changed for Julian Mark Field on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Nicholas Andrew Lee Williams on Nov 02, 2009

    2 pagesCH01

    Who are the officers of CETELEM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHROD, Keith Alan
    1 More London Place
    SE1 2AF London
    Secretary
    1 More London Place
    SE1 2AF London
    British125467150001
    ALEXANDRE, Patrick
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    BelgiumBelgian139090090002
    BRICK, Neville Eyre
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    United KingdomBritish7175770002
    COLWYN-THOMAS, Anthony
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    GreeceBritish140532350002
    FIELD, Julian Mark
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    EnglandBritish181059700002
    WILLIAMS, Nicholas Andrew Lee
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    United KingdomBritish110494050001
    DE VILLEPIN, Arnaud
    40 Rue Des Ursulines
    St Germain En Laye
    78100
    France
    Secretary
    40 Rue Des Ursulines
    St Germain En Laye
    78100
    France
    French62168180001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    PENHEY, Terry
    33 Purley Vale
    CR8 2DU Purley
    Surrey
    Secretary
    33 Purley Vale
    CR8 2DU Purley
    Surrey
    British65732990001
    ROBSON, Denis William Pierre
    Ditton Lawn
    Lovelands Lane
    KT20 6XJ Tadworth
    Surrey
    Secretary
    Ditton Lawn
    Lovelands Lane
    KT20 6XJ Tadworth
    Surrey
    British61614540001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BOURGEOIS, Roland Rene Emile
    3 Avenue De Rochebise
    Fondettes
    37230
    France
    Director
    3 Avenue De Rochebise
    Fondettes
    37230
    France
    French81332600001
    BOYER, Julien
    64 Rue Marjolin
    4 Eme Etage
    92300 Levallois-Perret
    France
    Director
    64 Rue Marjolin
    4 Eme Etage
    92300 Levallois-Perret
    France
    French63340890002
    CAMPI, Marc
    69 Boulevard Se Beausejour
    FOREIGN Paris
    75016
    France
    Director
    69 Boulevard Se Beausejour
    FOREIGN Paris
    75016
    France
    French96061990001
    COLWYN THOMAS, Anthony
    7 Rue De Chazelles
    Paris
    75017
    France
    Director
    7 Rue De Chazelles
    Paris
    75017
    France
    GreeceBritish79292890002
    CUTBILL, Martin James
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    Director
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    United KingdomBritish54154380001
    DE VILLEPIN, Arnaud
    18 Redesdale Street
    SW3 4BJ London
    Director
    18 Redesdale Street
    SW3 4BJ London
    French62168180002
    DOUMENG, Jean Paul
    31 Rue Godefroy
    Puteaux
    92800
    France
    Director
    31 Rue Godefroy
    Puteaux
    92800
    France
    French95817360001
    DOUMENG, Jean Paul
    31 Rue Godefroy
    Puteaux
    92800
    France
    Director
    31 Rue Godefroy
    Puteaux
    92800
    France
    French95817360001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    FELTESSE, Marc
    42 Rue Des Ecoles, 78400
    Chatou
    France
    Director
    42 Rue Des Ecoles, 78400
    Chatou
    France
    French95121140001
    FISHER, David
    14 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    West Yorkshire
    Director
    14 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    West Yorkshire
    British54145720001
    FLANAGAN, Kevin Patrick
    The Poplars Lower Park Royd Drive
    Kebroyd
    HX6 3HR Sowerby Bridge
    West Yorkshire
    Director
    The Poplars Lower Park Royd Drive
    Kebroyd
    HX6 3HR Sowerby Bridge
    West Yorkshire
    British53428040001
    GADY, Francis Joseph Henri
    22 Avenue De Se Bastopol
    St Maur
    94210
    France
    Director
    22 Avenue De Se Bastopol
    St Maur
    94210
    France
    French111677290001
    GALHAU, Francois Villeroy De
    25 Rue Du Faubourg Saint Honore
    FOREIGN 75 008 Paris
    Director
    25 Rue Du Faubourg Saint Honore
    FOREIGN 75 008 Paris
    French95387230001
    HANSON, Philip David
    The Cottage Chantry Lane
    Bishopthorpe
    YO23 2QF York
    Director
    The Cottage Chantry Lane
    Bishopthorpe
    YO23 2QF York
    EnglandBritish63043390001
    JULIEN-LABRUYERE, Francois
    3 Rue Du Arechal Gllieni 78000
    Versailles
    France
    Director
    3 Rue Du Arechal Gllieni 78000
    Versailles
    France
    French81332560001
    MACE, Jean-Pierre
    2 Underhill Park Road
    RH2 9LX Reigate
    Surrey
    Director
    2 Underhill Park Road
    RH2 9LX Reigate
    Surrey
    FranceFrench70009970004
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001
    MCCOOK, James Alexander
    47 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    Director
    47 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    United KingdomBritish74488520001
    ROBINSON, Neil Anthony, Mr.
    Church Cottage
    North Mymms Park
    AL9 7TN Hatfield
    Hertfordshire
    Director
    Church Cottage
    North Mymms Park
    AL9 7TN Hatfield
    Hertfordshire
    EnglandBritish100258710001

    Does CETELEM (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2011Commencement of winding up
    Feb 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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