Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEH EVENTS LTD
Company Information for

CEH EVENTS LTD

UKY HACKER YOUNG LLP, QUADRANT HOUSE 4, LONDON, E1W 1YW,
Company Registration Number
05879549
Private Limited Company
Liquidation

Company Overview

About Ceh Events Ltd
CEH EVENTS LTD was founded on 2006-07-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Ceh Events Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CEH EVENTS LTD
 
Legal Registered Office
UKY HACKER YOUNG LLP
QUADRANT HOUSE 4
LONDON
E1W 1YW
Other companies in TW18
 
Previous Names
MAR-KEY BUILDING SYSTEMS LIMITED18/02/2013
Filing Information
Company Number 05879549
Company ID Number 05879549
Date formed 2006-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEH EVENTS LTD
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 CEH EVENTS LTD

Current Directors
Officer Role Date Appointed
ANGUS KENNEDY STEEL
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MARK BUNCE
Company Secretary 2013-09-18 2015-06-12
MICHAEL ANTHONY RIDDEX
Director 2013-09-17 2014-02-27
ANGUS KENNEDY STEEL
Director 2013-02-28 2013-09-18
LINDA KATHLEEN WILLIAMS
Company Secretary 2006-07-18 2013-02-28
DAVID BRYAN TABB
Director 2006-07-18 2013-02-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-18 2006-07-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-18 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS KENNEDY STEEL THAMES EQUIPMENT LIMITED Director 2017-09-12 CURRENT 2014-10-07 In Administration/Administrative Receiver
ANGUS KENNEDY STEEL PLASTIC ENGINEERING LTD Director 2017-09-12 CURRENT 2014-10-24 In Administration/Administrative Receiver
ANGUS KENNEDY STEEL THAMES INJECTION MOULDING LIMITED Director 2014-10-10 CURRENT 2013-10-22 Dissolved 2017-03-23
ANGUS KENNEDY STEEL RMA EVENTS LTD Director 2013-07-20 CURRENT 2011-07-01 Liquidation
ANGUS KENNEDY STEEL THAMES PLASTIC BOTTLES LIMITED Director 2013-06-04 CURRENT 1988-02-18 Dissolved 2016-03-22
ANGUS KENNEDY STEEL FARRANTINO HIRE LIMITED Director 2012-11-20 CURRENT 2010-03-04 Dissolved 2016-05-10
ANGUS KENNEDY STEEL RED ENTERTAINMENT LTD Director 2012-03-25 CURRENT 2011-01-11 Liquidation
ANGUS KENNEDY STEEL PLASTIC RESOURCES LTD Director 2011-10-07 CURRENT 2011-08-08 Liquidation

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
2021-07-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-30
2020-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-30
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-30
2019-01-09LIQ10Removal of liquidator by court order
2018-03-01LIQ10Removal of liquidator by court order
2018-03-01600Appointment of a voluntary liquidator
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-30
2016-12-214.20Volunatary liquidation statement of affairs with form 4.19
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-01
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 4 st Peters Road Maidenhead Berks SL6 7QU England
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 152 - 154 Commercial Road Staines Middlesex TW18 2QP
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-31AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-17TM02Termination of appointment of Colin Mark Bunce on 2015-06-12
2015-05-23DISS40Compulsory strike-off action has been discontinued
2015-05-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom to 152 - 154 Commercial Road Staines Middlesex TW18 2QP
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDDEX
2014-02-27AP01DIRECTOR APPOINTED MR ANGUS KENNEDY STEEL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS STEEL
2013-09-18AP03Appointment of Mr Colin Mark Bunce as company secretary
2013-09-18AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY RIDDEX
2013-08-20AR0118/07/13 ANNUAL RETURN FULL LIST
2013-08-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 101 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6NW UNITED KINGDOM
2013-03-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-11AP01DIRECTOR APPOINTED MR ANGUS KENNEDY STEEL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TABB
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA WILLIAMS
2013-03-07AA01PREVSHO FROM 30/09/2013 TO 28/02/2013
2013-02-18RES15CHANGE OF NAME 18/02/2013
2013-02-18CERTNMCOMPANY NAME CHANGED MAR-KEY BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/13
2012-08-04AR0118/07/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-10AR0118/07/11 FULL LIST
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14AR0118/07/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-14AD02SAIL ADDRESS CREATED
2010-07-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-2288(2)AD 20/07/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-25225PREVEXT FROM 31/07/2008 TO 30/09/2008
2008-08-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-04-30288bSECRETARY RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CEH EVENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-14
Resolutions for Winding-up2016-12-14
Appointment of Liquidators2016-12-14
Meetings of Creditors2016-11-17
Fines / Sanctions
No fines or sanctions have been issued against CEH EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-06 Outstanding H.J.CLARK PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 CEH EVENTS LTD

Intangible Assets
Patents
We have not found any records of CEH EVENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEH EVENTS LTD
Trademarks
We have not found any records of CEH EVENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FARRANTINO HIRE LIMITED 2012-04-26 Outstanding

We have found 1 mortgage charges which are owed to CEH EVENTS LTD

Income
Government Income
We have not found government income sources for CEH EVENTS LTD. 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 (99999 - Dormant Company) as CEH EVENTS LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CEH EVENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCEH EVENTS LTDEvent Date2016-12-09
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 January 2017 to prove their debts by sending to the undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Michael Kiely (IP No: 9617) and Andrew Andronikou (IP No: 8806), both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, Date of Appointment: 1 December 2016. Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com Tel: 020 7767 2625.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCEH EVENTS LTDEvent Date2016-12-01
At a General Meeting of the above named Company duly convened and held at Quadrant House, 4 Thomas More Square, London, E1W 1YW on 01 December 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Michael Kiely and Andrew Andronikou , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , (IP Nos: 9617 and 8806) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Michael Kiely and Andrew Andronikou as Joint Liquidators. Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com Tel: 020 7767 2625. Angus Steel , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCEH EVENTS LTDEvent Date2016-12-01
Michael Kiely and Andrew Andronikou , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com Tel: 020 7767 2625.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCEH EVENTS LTDEvent Date2016-11-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 01 December 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Creditors intending to vote at the meeting are required to send their proof not later than 12.00 noon on the business day immediately preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com Tel: 020 7216 4885.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEH EVENTS LTD 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 CEH EVENTS LTD 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.