CEMGRAFT LIMITED
Overview
Company Name | CEMGRAFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03679312 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CEMGRAFT LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is CEMGRAFT LIMITED located?
Registered Office Address | Aws Electronics Ltd Croft Road Industrial Estate ST5 0TW Newcastle Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CEMGRAFT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CEMGRAFT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 28, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX to Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW on Jul 07, 2015 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Jun 30, 2014 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2013 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Jun 30, 2012 | 18 pages | AA | ||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of CEMGRAFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEANE, Adrian Spencer | Secretary | Croft Road Industrial Estate ST5 0TW Newcastle Aws Electronics Ltd Staffordshire England | British | Director | 62552110002 | |||||
DEEHAN, Paul | Director | Croft Road Industrial Estate ST5 0TW Newcastle Aws Electronics Ltd Staffordshire England | England | British | Company Director | 104098890002 | ||||
KEANE, Adrian Spencer | Director | Croft Road Industrial Estate ST5 0TW Newcastle Aws Electronics Ltd Staffordshire England | United Kingdom | British | Director | 62552110002 | ||||
ELLIS, Christopher Roger | Secretary | 19 Main Road ST9 0BH Wetley Rocks Staffordshire | British | 115635570001 | ||||||
HOLLAND, Karen | Secretary | Chartwood Garden Close Lane RG14 6PR Newbury Berkshire | British | 61828420002 | ||||||
TUCKER, David Andrew | Secretary | Tabernacle Chapel Powys Terrace Llanrhaeadr Ym Mochnan SY10 0JS Oswestry | British | Company Director | 123571530001 | |||||
TUCKER, David Andrew | Secretary | The Tabernacle Chaple Powys Terrace, Llanrhaeadr-Ym-Mochnant SY10 0JT Oswestry | British | Company Director | 87563070001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
FERGUSON, Julie | Director | The White House The Dene SP11 0AH Hurstbourne Tarrant Hampshire | British | Director | 73573770002 | |||||
HOLLAND, Karen | Director | Chartwood Garden Close Lane RG14 6PR Newbury Berkshire | British | Company Director | 61828420002 | |||||
HOLLAND, Scott | Director | Chartwood Garden Close Lane RG14 6PR Newbury Berkshire | England | British | Director | 27833820004 | ||||
MAUGHAN, James Kenneth | Director | 24 Avonmead SN25 3NU Swindon Wiltshire | British | Manager | 118926650001 | |||||
OSBORNE, Clive David | Director | The White House The Dene SP11 0AH Hurstbourne Tarrant Hampshire | United Kingdom | British | Company Director | 66455030002 | ||||
OSBORNE, Roy John | Director | 22 Epsom Crescent Greenham RG14 7TR Newbury Berkshire | British | Purchasing Director | 80714840001 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CEMGRAFT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Deehan | Apr 06, 2016 | Croft Road Industrial Estate ST5 0TW Newcastle Aws Electronics Ltd Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CEMGRAFT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 31, 2012 Delivered On Nov 07, 2012 | Outstanding | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 15, 2008 Delivered On Sep 24, 2008 | Outstanding | 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 21, 2007 Delivered On Feb 23, 2007 | 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 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 23, 2006 Delivered On Nov 25, 2006 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture deed | Created On Jul 30, 2002 Delivered On Jul 31, 2002 | 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
| ||||
Transactions
| ||||
All assets debenture | Created On Aug 01, 2001 Delivered On Aug 02, 2001 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of deposit supplemental to a lease (dated 16TH april 1999) relating to unit 3 building 125 new greenham park thatcham berkshire | Created On Apr 16, 1999 Delivered On May 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars All interest credited to account no.00226614 At the royal bank of scotland PLC pursuant to clause 6.2 of this deed. | ||||
Persons Entitled
| ||||
Transactions
|
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