Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEMGRAFT LIMITED
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 Overview

About Cemgraft Ltd
CEMGRAFT LIMITED was founded on 1998-12-04 and has its registered office in Newcastle. The organisation's status is listed as "Active - Proposal to Strike off". Cemgraft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CEMGRAFT LIMITED
 
Legal Registered Office
AWS ELECTRONICS LTD
CROFT ROAD INDUSTRIAL ESTATE
NEWCASTLE
STAFFORDSHIRE
ST5 0TW
Other companies in WR3
 
Telephone01635500320
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMGRAFT LIMITED
Is this data useful to you?
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.

Company Officers of CEMGRAFT LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN SPENCER KEANE
Company Secretary 2007-10-01
PAUL DEEHAN
Director 2006-11-23
ADRIAN SPENCER KEANE
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNETH MAUGHAN
Director 2007-02-01 2008-09-15
CHRISTOPHER ROGER ELLIS
Company Secretary 2006-12-12 2007-10-01
DAVID ANDREW TUCKER
Company Secretary 2007-07-31 2007-10-01
DAVID ANDREW TUCKER
Company Secretary 2006-11-23 2006-12-12
KAREN HOLLAND
Company Secretary 1998-12-15 2006-11-23
JULIE FERGUSON
Director 2003-04-16 2006-11-23
KAREN HOLLAND
Director 2003-05-16 2006-11-23
SCOTT HOLLAND
Director 1998-12-15 2006-11-23
CLIVE DAVID OSBORNE
Director 2001-09-21 2006-11-23
ROY JOHN OSBORNE
Director 2001-12-03 2006-11-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-12-04 1998-12-15
COMBINED NOMINEES LIMITED
Nominated Director 1998-12-04 1998-12-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-12-04 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN SPENCER KEANE 05471427 LTD Company Secretary 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS UK LTD Company Secretary 2007-10-01 CURRENT 1996-11-21 Active
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Company Secretary 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off
ADRIAN SPENCER KEANE 01219603 LIMITED Company Secretary 2004-05-04 CURRENT 1975-07-17 Active - Proposal to Strike off
PAUL DEEHAN SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
PAUL DEEHAN WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
PAUL DEEHAN WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
PAUL DEEHAN CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
PAUL DEEHAN HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
PAUL DEEHAN H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
PAUL DEEHAN INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
PAUL DEEHAN 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
PAUL DEEHAN AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
PAUL DEEHAN AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
PAUL DEEHAN 05471427 LTD Director 2007-07-31 CURRENT 2005-06-03 Dissolved 2013-09-10
PAUL DEEHAN JANTEC ELECTRONIC SERVICES LIMITED Director 2006-09-04 CURRENT 1980-12-22 Active - Proposal to Strike off
PAUL DEEHAN INCAP ELECTRONICS UK LTD Director 2005-12-20 CURRENT 1996-11-21 Active
PAUL DEEHAN INCAP ELECTRONICS GROUP UK LTD Director 2005-11-28 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
ADRIAN SPENCER KEANE 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
ADRIAN SPENCER KEANE AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
ADRIAN SPENCER KEANE AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
ADRIAN SPENCER KEANE 05471427 LTD Director 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS UK LTD Director 2007-10-01 CURRENT 1996-11-21 Active
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Director 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Director 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off
ADRIAN SPENCER KEANE 01219603 LIMITED Director 2004-05-04 CURRENT 1975-07-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-17DS01Application to strike the company off the register
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-28SH20Statement by Directors
2018-11-28SH19Statement of capital on 2018-11-28 GBP 1.00
2018-11-28CAP-SSSolvency Statement dated 27/11/18
2018-11-28RES13Resolutions passed:
  • Reduction of the share premium account to nil 27/11/2018
  • Resolution of reduction in issued share capital
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX
2015-06-17AUDAUDITOR'S RESIGNATION
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07MG01Particulars of a mortgage or charge / charge no: 7
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-13AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/11 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEHAN / 13/07/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 13/07/2011
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30AR0130/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-10AR0104/12/09 FULL LIST
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-22363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES MAUGHAN
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM C/O AWS ELECTRONICS LIMITED CROFT ROAD INDUSTRIAL ESTATE NEWCASTLE UPON LYME STAFFORDSHIRE ST5 0TW
2007-12-19363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-09225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2007-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bSECRETARY RESIGNED
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-07288aNEW SECRETARY APPOINTED
2007-06-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/10/06
2007-03-02363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07AUDAUDITOR'S RESIGNATION
2006-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to CEMGRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEMGRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2008-09-24 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
FIXED AND FLOATING CHARGE 2007-02-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE DEED 2002-07-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-08-01 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 1999-04-16 Satisfied GREENHAM COMMON COMMUNITY TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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

Intangible Assets
Patents
We have not found any records of CEMGRAFT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CEMGRAFT LIMITED owns 1 domain names.

cemgraft.co.uk  

Trademarks
We have not found any records of CEMGRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEMGRAFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as CEMGRAFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEMGRAFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMGRAFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEMGRAFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.