Company NameCeldorm One Limited
Company StatusDissolved
Company Number04951323
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameProcurement For Housing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alan Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Secretary NameMr Mohammed Ramzan
NationalityBritish
StatusClosed
Appointed24 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameIan James McCrae
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Shropshire Drive
Glossop
Derbyshire
SK13 8SD
Director NameKenneth Edward Spencer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst 141 Park Road
Buxton
Derbyshire
SK17 6NW
Secretary NameKenneth Edward Spencer
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst 141 Park Road
Buxton
Derbyshire
SK17 6NW

Contact

Websiteprocurementforhousing.co.uk
Email address[email protected]
Telephone01925 282398
Telephone regionWarrington

Location

Registered AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

100 at £1Collective Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 March 2012Delivered on: 14 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
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.
Outstanding
24 October 2008Delivered on: 29 October 2008
Satisfied on: 13 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
18 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
18 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Company name changed procurement for housing LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
8 June 2011Company name changed procurement for housing LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
8 June 2011Change of name notice (2 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mohammed Ramzan on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Mohammed Ramzan on 3 November 2009 (2 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Paul Alan Kennedy on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Alan Kennedy on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Mohammed Ramzan on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Alan Kennedy on 3 November 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from bleaklow house, howard town mill glossop derbyshire SK13 8HT (1 page)
24 September 2009Registered office changed on 24/09/2009 from bleaklow house, howard town mill glossop derbyshire SK13 8HT (1 page)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
21 November 2008Return made up to 03/11/08; full list of members (4 pages)
21 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Director appointed paul kennedy (2 pages)
4 November 2008Director and secretary appointed mohammed ramzan (2 pages)
4 November 2008Appointment terminated director ian mccrae (1 page)
4 November 2008Director appointed paul kennedy (2 pages)
4 November 2008Appointment terminated director and secretary kenneth spencer (1 page)
4 November 2008Resolutions
  • RES13 ‐ Debenture guarantee 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2008Appointment terminated director ian mccrae (1 page)
4 November 2008Appointment terminated director and secretary kenneth spencer (1 page)
4 November 2008Resolutions
  • RES13 ‐ Debenture guarantee 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2008Director and secretary appointed mohammed ramzan (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 November 2006Return made up to 03/11/06; full list of members (2 pages)
22 November 2006Return made up to 03/11/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 03/11/05; full list of members (2 pages)
7 November 2005Return made up to 03/11/05; full list of members (2 pages)
7 November 2005Director's particulars changed (1 page)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 November 2004Return made up to 03/11/04; full list of members (7 pages)
24 November 2004Return made up to 03/11/04; full list of members (7 pages)
3 November 2003Incorporation (19 pages)
3 November 2003Incorporation (19 pages)