Chinnor
Oxfordshire
OX39 4NX
Secretary Name | Mr Colin Dredge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 18 years, 12 months (closed 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hill Farm Court Chinnor Oxfordshire OX39 4NX |
Director Name | Andrew Macgregor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 01 October 2007) |
Role | Engineering Director |
Correspondence Address | 274a Marlow Bottom Marlow Buckinghamshire SL7 3PT |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £161,786 |
Cash | £1,563 |
Current Liabilities | £1,417,975 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
24 August 2010 | Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 20 October 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
28 October 2008 | Company name changed celsius energy control LIMITED\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Company name changed celsius energy control LIMITED\certificate issued on 29/10/08 (2 pages) |
21 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
21 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
12 August 2008 | Result of meeting of creditors (28 pages) |
12 August 2008 | Result of meeting of creditors (28 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page) |
10 March 2008 | Appointment of an administrator (1 page) |
10 March 2008 | Appointment of an administrator (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 July 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
20 July 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: systems house station road high wycombe bucks HP13 6AD (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: systems house station road high wycombe bucks HP13 6AD (1 page) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 21/09/03; full list of members
|
29 January 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
29 January 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 21/09/97; full list of members
|
14 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
25 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
8 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 October 1990 | Resolutions
|
25 October 1990 | Resolutions
|
21 September 1990 | Incorporation (17 pages) |
21 September 1990 | Incorporation (17 pages) |