Company Information for CETACEA CAPITAL LIMITED
RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL,
|
Company Registration Number
05916406
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CETACEA CAPITAL LIMITED | ||
Legal Registered Office | ||
RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL Other companies in TA4 | ||
Previous Names | ||
|
Company Number | 05916406 | |
---|---|---|
Company ID Number | 05916406 | |
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 06:49:19 |
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 |
---|---|---|
PAUL ANTHONY CONSTANCE-CHURCHER |
||
PAUL ANTHONY CONSTANCE-CHURCHER |
||
RALPH MARK RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MARK GARNIER |
Company Secretary | ||
MARK ROBERT TIMOTHY GARNIER |
Director | ||
RALPH MARK RAYNER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CONSTANCE-CHURCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH MARK RAYNER | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARK RAYNER / 18/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RALPH MARK RAYNER / 18/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ELEANOR KATE RAYNER / 18/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARK RAYNER / 18/08/2016 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/15 TO 30/04/16 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/11/12 | |
SH02 | Sub-division of shares on 2012-10-25 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CONSTANCE-CHURCHER / 25/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MARK RAYNER / 01/06/2010 | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 115 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ | |
AR01 | 25/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 25/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED PAUL ANTHONY CONSTANCE-CHURCHER | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY GARNIER | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK ROBERT TIMOTHY GARNIER LOGGED FORM | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
363s | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CETECEA CAPITAL LIMITED CERTIFICATE ISSUED ON 22/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
Creditors Due After One Year | 2012-12-31 | £ 470,662 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 483,372 |
Creditors Due Within One Year | 2012-12-31 | £ 70,886 |
Creditors Due Within One Year | 2011-12-31 | £ 7,056 |
Creditors and other liabilities
|
|
|
|
|
|
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 CETACEA CAPITAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,546 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 7,620 |
Current Assets | 2012-12-31 | £ 582,272 |
Current Assets | 2011-12-31 | £ 498,443 |
Debtors | 2012-12-31 | £ 577,726 |
Debtors | 2011-12-31 | £ 490,823 |
Shareholder Funds | 2012-12-31 | £ 40,724 |
Shareholder Funds | 2011-12-31 | £ 8,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CETACEA CAPITAL 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. |