CELTIC INNS HOLDINGS LIMITED
Overview
| Company Name | CELTIC INNS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05158483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CELTIC INNS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDACO 394 LIMITED | Jun 21, 2004 | Jun 21, 2004 |
What are the latest accounts for CELTIC INNS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for CELTIC INNS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
What are the latest filings for CELTIC INNS HOLDINGS 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 | 1 pages | DS01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 01, 2022 | 10 pages | AA | ||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 02, 2021 | 10 pages | AA | ||
Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Edward Hancock as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021 | 1 pages | TM01 | ||
Who are the officers of CELTIC INNS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Michelle Louise | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288186390001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| BERRY, Stephen Richard | Secretary | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | British | 117104600001 | ||||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| CONNELL, Alan Malcolm | Director | Roxwell Road CM1 2ND Chelmsford 66 Essex | England | British | 38286240002 | |||||
| DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 163616170001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| MURRAY, John Duncan | Director | Little Hatchett Hatchet Lane SO42 7WA Beaulieu Hampshire | British | 52310900004 | ||||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| SALTER, Michael Anthony John | Director | Shepherds Hall Heol Hir Lisvane CF14 9UD Cardiff South Wales | Wales | British | 35125050003 | |||||
| WESTWOOD, Richard James | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 314691870001 | |||||
| WILLIAMS, John Clive, Director | Director | 78 Cranbourne Drive Otterbourne SO21 2ET Winchester Hampshire | Wales | British | 76554120001 | |||||
| M AND A NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Aug 03, 2018 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston's Plc | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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