Dissolved 2016-04-19
Company Information for CELESTINE LIMITED
COTTERELLS, HEMEL HEMPSTEAD, HP1,
|
Company Registration Number
07911594
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
CELESTINE LIMITED | |
Legal Registered Office | |
COTTERELLS HEMEL HEMPSTEAD | |
Company Number | 07911594 | |
---|---|---|
Date formed | 2012-01-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CELESTINE CONSULTANCY LIMITED | 2 STAMFORD SQUARE LONDON SW15 2BF | Dissolved | Company formed on the 2011-03-25 | |
CELESTINE CONSULTING LIMITED | 296 PRINCES ROAD PENKULL STOKE-ON-TRENT STAFFORDSHIRE ST4 7JP | Dissolved | Company formed on the 2010-04-06 | |
CELESTINE PROPERTY INVESTMENTS LIMITED | 6 ELEKTRON TOWER 12 BLACKWALL WAY 12 BLACKWALL WAY LONDON E14 9GB | Dissolved | Company formed on the 2013-04-08 | |
CELESTINE CELEST COMMUNITY LIMITED | 127 CADBURY DRIVE BIRMINGHAM ENGLAND B35 7EX | Dissolved | Company formed on the 2013-12-13 | |
CELESTINE UGWOKE LIMITED | 2 90-92 HIGH STREET SEVENOAKS TN13 1LP | Active - Proposal to Strike off | Company formed on the 2013-12-06 | |
CELESTINE CAFE BAR LIMITED | BROOKVILLE CO. WICKLOW. REDCROSS, WICKLOW, IRELAND | Active | Company formed on the 2005-09-23 | |
CELESTINE FINANCIAL SERVICES LIMITED | 56, FITZWILLIAM SQUARE, DUBLIN 2 | Dissolved | Company formed on the 1994-08-10 | |
CELESTINE LIMITED | 103 LOWER BAGGOT STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02F650 D02F650 | Active | Company formed on the 1993-12-09 | |
CELESTINE HOLDINGS LIMITED | Gorselands La Rue de la Petite Lande Trinity Jersey JE3 5AE | Live | Company formed on the 2004-12-01 | |
CELESTINE & SON LIMITED | 229 ST. LEONARDS ROAD NORWICH ENGLAND NR1 4JN | Dissolved | Company formed on the 2015-02-09 | |
CELESTINE PROJECT SERVICES LIMITED | 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG | Active | Company formed on the 2015-03-25 | |
CELESTINE JULIEN ENTERPRISES LLC | 21 SAINT JAMES PLACE #18G Kings BROOKLYN NY 112055057 | Active | Company formed on the 2008-02-27 | |
CELESTINE PROJECT, INC. | 60 BEECHER AVENUE New York EAST ISLIP NY 11730 | Active | Company formed on the 1994-11-30 | |
CELESTINE TAXI INC. | 657 TENTH AVENUE Rockland NEW YORK NY 10036 | Active | Company formed on the 2003-08-22 | |
Celestine Media, LLC | 5563 JEBEL CT Denver CO 80249 | Good Standing | Company formed on the 2013-04-15 | |
Celestine Gardens, LLC | 16746 Road 26 Dolores CO 81323 | Delinquent | Company formed on the 2009-01-23 | |
CELESTINE JOY | Dissolved | Company formed on the 2003-03-21 | ||
CELESTINE CONSTRUCTION LLC | 3011 NW 60TH ST SEATTLE WA 981070000 | Active | Company formed on the 2014-07-07 | |
CELESTINE ROH CONSULTING, INC. | 6821 S FRANKLIN ST Centennial CO 80122 | Voluntarily Dissolved | Company formed on the 2000-10-17 | |
CELESTINE ENTERPRISES, INC. | 5905 CASTLEWOOD LANE Colorado Springs CO 80918 | Voluntarily Dissolved | Company formed on the 1997-01-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 41 GRANVILLE ROAD SEVENOAKS KENT TN13 1HB ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2015 TO 31/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK WHITE / 03/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O RICHARD WHITE 6 ELEKTRON TOWER BLACKWALL WAY LONDON E14 9GB | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-11-20 |
Appointment of Liquidators | 2014-12-17 |
Resolutions for Winding-up | 2014-12-17 |
Notices to Creditors | 2014-12-17 |
Notices to Creditors | 2009-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2014-01-31 | £ 22,185 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 20,244 |
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 CELESTINE LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 75,889 |
Cash Bank In Hand | 2013-01-31 | £ 46,595 |
Current Assets | 2014-01-31 | £ 77,054 |
Current Assets | 2013-01-31 | £ 46,595 |
Debtors | 2014-01-31 | £ 1,165 |
Shareholder Funds | 2014-01-31 | £ 57,020 |
Shareholder Funds | 2013-01-31 | £ 29,220 |
Tangible Fixed Assets | 2014-01-31 | £ 2,151 |
Tangible Fixed Assets | 2013-01-31 | £ 2,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CELESTINE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CELESTINE LIMITED | Event Date | 2015-11-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 23 December 2015 at 11.00 am, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 8 December 2014 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact: Philip Beck, Email: philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CELESTINE LIMITED | Event Date | 2014-12-12 |
Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 8 December 2014 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 15 January 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, or telephone 01442 275794. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CELESTINE LIMITED | Event Date | 2014-12-08 |
Philip Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW : Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, or telephone 01442 275794. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CELESTINE LIMITED | Event Date | 2014-12-08 |
I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 08 December 2014 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Alexander Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, or telephone 01442 275794. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CELESTINE LIMITED | Event Date | 2009-09-17 |
Notice is hereby given to creditors of the above-named company that Barry D Lewis FCA CTA FABRP of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ was appointed Liquidator of the company on 16 September 2009. Creditors are required on or before 28 October 2009, to send in their names and addresses, with particulars of debts or claims, and, if so required by notice of writing by the said Liquidator, either personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Barry D Lewis , Liquidator : | |||
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. |