Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Way Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Secretary Name | Mr Mohammed Ramzan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | cel.co.uk |
---|
Registered Address | Unit 2 Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
1 at £1 | Cenvenio LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 March 2012 | Delivered 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 2009 | Delivered 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 |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
18 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
26 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages) |
16 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
16 September 2009 | Company name changed technology for housing LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed technology for housing LIMITED\certificate issued on 16/09/09 (2 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
1 December 2008 | Memorandum and Articles of Association (5 pages) |
1 December 2008 | Memorandum and Articles of Association (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 37 peter street manchester M2 5GB (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 37 peter street manchester M2 5GB (1 page) |
21 November 2008 | Company name changed hs 461 LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed hs 461 LIMITED\certificate issued on 24/11/08 (2 pages) |
13 November 2008 | Appointment terminated director heatons directors LIMITED (1 page) |
13 November 2008 | Director appointed paul kennedy (3 pages) |
13 November 2008 | Appointment terminated director heatons directors LIMITED (1 page) |
13 November 2008 | Director appointed paul kennedy (3 pages) |
13 November 2008 | Director and secretary appointed mohammed ramzan (3 pages) |
13 November 2008 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
13 November 2008 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
13 November 2008 | Director and secretary appointed mohammed ramzan (3 pages) |
20 August 2008 | Incorporation (18 pages) |
20 August 2008 | Incorporation (18 pages) |