CEMGRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCEMGRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03679312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CEMGRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CEMGRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 27/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 90
    SH01

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jun 30, 2014

    18 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 90
    SH01

    Full accounts made up to Jun 30, 2013

    19 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital following an allotment of shares on Jul 12, 2013

    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of CEMGRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Adrian Spencer
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Secretary
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    BritishDirector62552110002
    DEEHAN, Paul
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Director
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    EnglandBritishCompany Director104098890002
    KEANE, Adrian Spencer
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Director
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    United KingdomBritishDirector62552110002
    ELLIS, Christopher Roger
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    Secretary
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    British115635570001
    HOLLAND, Karen
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    Secretary
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    British61828420002
    TUCKER, David Andrew
    Tabernacle Chapel
    Powys Terrace Llanrhaeadr Ym Mochnan
    SY10 0JS Oswestry
    Secretary
    Tabernacle Chapel
    Powys Terrace Llanrhaeadr Ym Mochnan
    SY10 0JS Oswestry
    BritishCompany Director123571530001
    TUCKER, David Andrew
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    Secretary
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    BritishCompany Director87563070001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FERGUSON, Julie
    The White House
    The Dene
    SP11 0AH Hurstbourne Tarrant
    Hampshire
    Director
    The White House
    The Dene
    SP11 0AH Hurstbourne Tarrant
    Hampshire
    BritishDirector73573770002
    HOLLAND, Karen
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    Director
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    BritishCompany Director61828420002
    HOLLAND, Scott
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    Director
    Chartwood
    Garden Close Lane
    RG14 6PR Newbury
    Berkshire
    EnglandBritishDirector27833820004
    MAUGHAN, James Kenneth
    24 Avonmead
    SN25 3NU Swindon
    Wiltshire
    Director
    24 Avonmead
    SN25 3NU Swindon
    Wiltshire
    BritishManager118926650001
    OSBORNE, Clive David
    The White House
    The Dene
    SP11 0AH Hurstbourne Tarrant
    Hampshire
    Director
    The White House
    The Dene
    SP11 0AH Hurstbourne Tarrant
    Hampshire
    United KingdomBritishCompany Director66455030002
    OSBORNE, Roy John
    22 Epsom Crescent
    Greenham
    RG14 7TR Newbury
    Berkshire
    Director
    22 Epsom Crescent
    Greenham
    RG14 7TR Newbury
    Berkshire
    BritishPurchasing Director80714840001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CEMGRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Deehan
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    Apr 06, 2016
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CEMGRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Nov 07, 2012Registration of a charge (MG01)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 2006Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Greenham Common Community Trust Limited
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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