Company NameCEL Transact Limited
Company StatusDissolved
Company Number06677547
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesHS 461 Limited and Technology 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
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 December 2017)
RoleCompany 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
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Secretary NameMr Mohammed Ramzan
NationalityBritish
StatusClosed
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitecel.co.uk

Location

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

Shareholders

1 at £1Cenvenio 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
11 December 2009Delivered on: 14 December 2009
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

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 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)
4 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(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)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
26 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 20 August 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 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
16 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
16 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 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 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 2010Secretary'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)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (9 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)
16 September 2009Company name changed technology for housing LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed technology for housing LIMITED\certificate issued on 16/09/09 (2 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 December 2008Memorandum and Articles of Association (5 pages)
1 December 2008Memorandum and Articles of Association (5 pages)
1 December 2008Registered office changed on 01/12/2008 from 37 peter street manchester M2 5GB (1 page)
1 December 2008Registered office changed on 01/12/2008 from 37 peter street manchester M2 5GB (1 page)
21 November 2008Company name changed hs 461 LIMITED\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed hs 461 LIMITED\certificate issued on 24/11/08 (2 pages)
13 November 2008Appointment terminated director heatons directors LIMITED (1 page)
13 November 2008Director appointed paul kennedy (3 pages)
13 November 2008Appointment terminated director heatons directors LIMITED (1 page)
13 November 2008Director appointed paul kennedy (3 pages)
13 November 2008Director and secretary appointed mohammed ramzan (3 pages)
13 November 2008Appointment terminated secretary heatons secretaries LIMITED (1 page)
13 November 2008Appointment terminated secretary heatons secretaries LIMITED (1 page)
13 November 2008Director and secretary appointed mohammed ramzan (3 pages)
20 August 2008Incorporation (18 pages)
20 August 2008Incorporation (18 pages)