CELTIC INNS HOLDINGS LIMITED

CELTIC INNS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELTIC INNS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05158483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CELTIC INNS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CELTIC INNS HOLDINGS LIMITED located?

    Registered Office Address
    St Johns House
    St Johns Square
    WV2 4BH Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CELTIC INNS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 394 LIMITEDJun 21, 2004Jun 21, 2004

    What are the latest accounts for CELTIC INNS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for CELTIC INNS HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025

    What are the latest filings for CELTIC INNS HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    9 pagesAA

    Accounts for a dormant company made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Oct 01, 2022

    10 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Hancock on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022

    1 pagesCH03

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC05

    Registered office address changed from Marstons House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022

    1 pagesAD01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 02, 2021

    10 pagesAA

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Edward Hancock as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021

    2 pagesAP01

    Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021

    1 pagesTM01

    Who are the officers of CELTIC INNS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Secretary
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    288186390001
    HANCOCK, Edward John
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish288133210002
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Secretary
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    British117104600001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    Secretary
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    79080870001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    CONNELL, Alan Malcolm
    Roxwell Road
    CM1 2ND Chelmsford
    66
    Essex
    Director
    Roxwell Road
    CM1 2ND Chelmsford
    66
    Essex
    EnglandBritish38286240002
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    MURRAY, John Duncan
    Little Hatchett
    Hatchet Lane
    SO42 7WA Beaulieu
    Hampshire
    Director
    Little Hatchett
    Hatchet Lane
    SO42 7WA Beaulieu
    Hampshire
    British52310900004
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    SALTER, Michael Anthony John
    Shepherds Hall
    Heol Hir Lisvane
    CF14 9UD Cardiff
    South Wales
    Director
    Shepherds Hall
    Heol Hir Lisvane
    CF14 9UD Cardiff
    South Wales
    WalesBritish35125050003
    WESTWOOD, Richard James
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish314691870001
    WILLIAMS, John Clive, Director
    78 Cranbourne Drive
    Otterbourne
    SO21 2ET Winchester
    Hampshire
    Director
    78 Cranbourne Drive
    Otterbourne
    SO21 2ET Winchester
    Hampshire
    WalesBritish76554120001
    M AND A NOMINEES LIMITED
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    Director
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    95637510001

    Who are the persons with significant control of CELTIC INNS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Aug 03, 2018
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00031461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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