Active - Proposal to Strike off
Company Information for CEMGRAFT LIMITED
AWS ELECTRONICS LTD, CROFT ROAD INDUSTRIAL ESTATE, NEWCASTLE, STAFFORDSHIRE, ST5 0TW,
|
Company Registration Number
03679312
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
CEMGRAFT LIMITED | |||
Legal Registered Office | |||
AWS ELECTRONICS LTD CROFT ROAD INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 0TW Other companies in WR3 | |||
| |||
Company Number | 03679312 | |
---|---|---|
Company ID Number | 03679312 | |
Date formed | 1998-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 05:45:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN SPENCER KEANE |
||
PAUL DEEHAN |
||
ADRIAN SPENCER KEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES KENNETH MAUGHAN |
Director | ||
CHRISTOPHER ROGER ELLIS |
Company Secretary | ||
DAVID ANDREW TUCKER |
Company Secretary | ||
DAVID ANDREW TUCKER |
Company Secretary | ||
KAREN HOLLAND |
Company Secretary | ||
JULIE FERGUSON |
Director | ||
KAREN HOLLAND |
Director | ||
SCOTT HOLLAND |
Director | ||
CLIVE DAVID OSBORNE |
Director | ||
ROY JOHN OSBORNE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
05471427 LTD | Company Secretary | 2007-10-01 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
INCAP ELECTRONICS UK LTD | Company Secretary | 2007-10-01 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Company Secretary | 2007-10-01 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
JANTEC ELECTRONIC SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1980-12-22 | Active - Proposal to Strike off | |
01219603 LIMITED | Company Secretary | 2004-05-04 | CURRENT | 1975-07-17 | Active - Proposal to Strike off | |
SILVA INDUSTRIES LIMITED | Director | 2015-10-21 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
WAINWRIGHT AND GIBSON (SERVICES) LIMITED | Director | 2015-10-21 | CURRENT | 2011-12-06 | In Administration/Administrative Receiver | |
WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
CROSSHALL ENGINEERING LIMITED | Director | 2015-10-21 | CURRENT | 2000-08-07 | In Administration/Administrative Receiver | |
HULME AND GIBSON LIMITED | Director | 2014-03-14 | CURRENT | 1967-09-08 | In Administration/Administrative Receiver | |
H G REWINDS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Liquidation | |
INCAP HOLDINGS UK LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
07045018 LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-01-14 | |
AEGH LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2014-01-31 | |
AWS GROUP HOLDINGS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 | |
05471427 LTD | Director | 2007-07-31 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
JANTEC ELECTRONIC SERVICES LIMITED | Director | 2006-09-04 | CURRENT | 1980-12-22 | Active - Proposal to Strike off | |
INCAP ELECTRONICS UK LTD | Director | 2005-12-20 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Director | 2005-11-28 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
INCAP HOLDINGS UK LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
07045018 LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-01-14 | |
AEGH LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2014-01-31 | |
AWS GROUP HOLDINGS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 | |
05471427 LTD | Director | 2007-10-01 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
INCAP ELECTRONICS UK LTD | Director | 2007-10-01 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Director | 2007-10-01 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
JANTEC ELECTRONIC SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 1980-12-22 | Active - Proposal to Strike off | |
01219603 LIMITED | Director | 2004-05-04 | CURRENT | 1975-07-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-28 GBP 1.00 | |
CAP-SS | Solvency Statement dated 27/11/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/11 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEHAN / 13/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 13/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 04/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MAUGHAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM C/O AWS ELECTRONICS LIMITED CROFT ROAD INDUSTRIAL ESTATE NEWCASTLE UPON LYME STAFFORDSHIRE ST5 0TW | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/10/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE (DATED 16TH APRIL 1999) RELATING TO UNIT 3 BUILDING 125 NEW GREENHAM PARK THATCHAM BERKSHIRE | Satisfied | GREENHAM COMMON COMMUNITY TRUST LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEMGRAFT LIMITED
CEMGRAFT LIMITED owns 1 domain names.
cemgraft.co.uk
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as CEMGRAFT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |