CELCIUS RESOURCING LIMITED

CELCIUS RESOURCING LIMITED

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

    Company NameCELCIUS RESOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06571151
    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 CELCIUS RESOURCING LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is CELCIUS RESOURCING LIMITED located?

    Registered Office Address
    5 Richfield Place
    Richfield Avenue
    RG1 8EQ Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELCIUS RESOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for CELCIUS RESOURCING 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

    Director's details changed for Mrs Susanne Denyer on Feb 01, 2017

    2 pagesCH01

    Confirmation statement made on Apr 21, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Termination of appointment of Gavin Roger Crowe as a director on Jul 20, 2017

    1 pagesTM01

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Keith Denyer as a director on Jun 26, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of James Edward Peter Holdgate as a secretary on Jun 26, 2015

    1 pagesTM02

    Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1LY to 5 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on Jun 30, 2015

    1 pagesAD01

    Annual return made up to Apr 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Termination of appointment of Eric Woollard-White as a director

    1 pagesTM01

    Annual return made up to Apr 21, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of CELCIUS RESOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Susanne
    Hemdean Road
    Caversham
    RG4 7QT Reading
    266
    Berkshire
    England
    Director
    Hemdean Road
    Caversham
    RG4 7QT Reading
    266
    Berkshire
    England
    United KingdomBritish99074860001
    HOLDGATE, James Edward Peter
    Richfield Avenue
    RG1 8EQ Reading
    5 Richfield Place
    Berkshire
    England
    Secretary
    Richfield Avenue
    RG1 8EQ Reading
    5 Richfield Place
    Berkshire
    England
    150855780001
    VINCENT, Stephen Mark
    Speen Hill
    Henley Road, Hurley
    SL6 5LH Maidenhead
    Berkshire
    Secretary
    Speen Hill
    Henley Road, Hurley
    SL6 5LH Maidenhead
    Berkshire
    British82314820002
    CROWE, Gavin Roger
    Shepherds Close
    Hurley
    SL6 5LZ Maidenhead
    76
    Berkshire
    England
    Director
    Shepherds Close
    Hurley
    SL6 5LZ Maidenhead
    76
    Berkshire
    England
    EnglandBritish108231670002
    CULLINANE, Martin John Edward
    61 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    Director
    61 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    United KingdomBritish108748370001
    DENYER, Keith
    Hemdean Road
    Caversham
    RG4 7QT Reading
    266
    Berkshire
    England
    Director
    Hemdean Road
    Caversham
    RG4 7QT Reading
    266
    Berkshire
    England
    United KingdomBritish108231680001
    JONES, Peter David
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    United KingdomBritish148381990001
    VINCENT, Stephen Mark
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish82314820002
    WOOLLARD-WHITE, Eric Richard
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish152358910001
    WOOLLARD-WHITE, Eric Richard
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1LY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish152358910001

    Who are the persons with significant control of CELCIUS RESOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richfield Place
    Richfield Avenue
    RG1 8EQ Reading
    5
    Berkshire
    United Kingdom
    Apr 06, 2016
    Richfield Place
    Richfield Avenue
    RG1 8EQ Reading
    5
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06961645
    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.

    Does CELCIUS RESOURCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2008
    Delivered On Nov 24, 2008
    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 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
    • Ultimate Finance Limited
    Transactions
    • Nov 24, 2008Registration of a charge (395)
    • Jan 05, 2016Satisfaction of a charge (MR04)

    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