CELTHAVEN LIMITED

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

    Company NameCELTHAVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03856606
    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 CELTHAVEN LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CELTHAVEN LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELTHAVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CELTHAVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Liquidators' statement of receipts and payments to May 25, 2018

    15 pagesLIQ03

    Registered office address changed from Beechwood House, Knowl Hill Common, Knowl Hill Reading Berkshire RG10 9YE to Bridge House London Bridge London SE1 9QR on Jun 15, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2017

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Amended total exemption small company accounts made up to Mar 31, 2016

    4 pagesAAMD

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 250,001
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 250,001
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 250,001
    SH01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of CELTHAVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Katherine Elizabeth
    Knowl Hill Common
    Knowl Hill
    RG10 9YE Maidenhead
    Beechwood House
    Berkshire
    Secretary
    Knowl Hill Common
    Knowl Hill
    RG10 9YE Maidenhead
    Beechwood House
    Berkshire
    British102134760002
    SEGGER, Gordon Philip
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    Director
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    EnglandBritishRetired68835270001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    BritishAccountant47508930005
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Director
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritishAccountant37624890002
    CLARKE, Pierre Alexis
    29 Bowershott
    SG6 2ET Letchworth
    Director
    29 Bowershott
    SG6 2ET Letchworth
    BritishInvestment Banker Close Bros90870280002
    TURNER, Christopher Raymond
    Burnside
    Church Lane, Brightwell Cum Sotwell
    OX10 0SD Wallingford
    Oxfordshire
    Director
    Burnside
    Church Lane, Brightwell Cum Sotwell
    OX10 0SD Wallingford
    Oxfordshire
    BritishIndependent Financial Adviser68835330001
    UDELL, David Timothy
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    Director
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    United KingdomBritishConsultant13786210001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of CELTHAVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon Philip Segger
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CELTHAVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge of licensed premises
    Created On Oct 30, 2000
    Delivered On Nov 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a the old thatched inn main street adstock buckinghamshire aylesbury vale t/no.BM178229 and the benefit of all licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Feb 21, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 20, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    £60,000 due or to become due from the company to the chargee
    Short particulars
    Property k/a the old thatched inn main street adstock buckinghamshire t/n BM178229.
    Persons Entitled
    • Gerard Mccoy
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Jun 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CELTHAVEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2017Commencement of winding up
    Sep 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR 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