CELTIC DEVELOPMENTS LIMITED

CELTIC DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCELTIC DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07494046
    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 CELTIC DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CELTIC DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o PURNELLS
    5 + 6 Waterside Court
    Albany Street
    NP20 5NT Newport
    S Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELTIC DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for CELTIC DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2017

    6 pages4.68

    Director's details changed for Mr. Jonathan David Shields on Jun 02, 2016

    2 pagesCH01

    Director's details changed for Mr. Conor Mccloskey on Jun 03, 2015

    2 pagesCH01

    Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to C/O Purnells 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT on Apr 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

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

    3 pagesAA

    Director's details changed for Mr. Jonathan David Shields on Jun 03, 2015

    2 pagesCH01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan David Shields on Nov 14, 2013

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathon David Shields on Mar 06, 2013

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathon David Shields on Apr 10, 2012

    2 pagesCH01

    legacy

    5 pagesMG01

    legacy

    7 pagesMG01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Who are the officers of CELTIC DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLOSKEY, Conor
    Earlsfield Stud
    CF5 6SG St. Nicholas
    Llan-Yr-Afon
    Cardiff
    United Kingdom
    Director
    Earlsfield Stud
    CF5 6SG St. Nicholas
    Llan-Yr-Afon
    Cardiff
    United Kingdom
    WalesIrishCivil Engineering Contractor187282470001
    SHIELDS, Jonathan David, Mr.
    Heol Esgyn
    CF23 6JY Cyncoed
    4 Nant Fawr Court
    Cardiff
    United Kingdom
    Director
    Heol Esgyn
    CF23 6JY Cyncoed
    4 Nant Fawr Court
    Cardiff
    United Kingdom
    United KingdomBritishProperty Developer100698950005
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002

    Does CELTIC DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of jct intermediate building contract
    Created On Mar 02, 2012
    Delivered On Mar 16, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the full benefit of a, jct intermediate building contract 2005 revision 2 2009 dated 24 february 2012 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 16, 2012Registration of a charge (MG01)
    Memorandum of security over cash deposits
    Created On Mar 02, 2012
    Delivered On Mar 16, 2012
    Outstanding
    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
    By way of fixed charge the deposit and each and every represented by the deposit being the sum of £100,000.00 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 16, 2012Registration of a charge (MG01)
    Mortgage debenture
    Created On Jul 08, 2011
    Delivered On Jul 12, 2011
    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, plant & machinery. See image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    Assignment of jct intermediate building contract
    Created On Jul 08, 2011
    Delivered On Jul 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right, title and interest in a jct intermediate building contract 2005 revision 2 2009 dated 8 june 2011 and made between the company and scimitar developments limited (the contractor). See image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    Deed of legal mortgage
    Created On Jul 08, 2011
    Delivered On Jul 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of highfield druidstone road old st mellons cardiff t/no CYM528027; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    Memorandum of security over cash deposits
    Created On Jul 08, 2011
    Delivered On Jul 12, 2011
    Outstanding
    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
    By way of first fixed charge the deposit being the sum of £30,000 and all other sums standing to the depositor's credit on account no. 37103356 with the bank. See image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)

    Does CELTIC DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Jan 11, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Purnell
    5 & 6 Waterside Court Albany Street
    NP20 5NT Newport
    Gwent
    practitioner
    5 & 6 Waterside Court Albany Street
    NP20 5NT Newport
    Gwent

    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