London
E1W 1DD
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2014(10 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2014(10 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mark Sean Goddard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woods Walk Kesgrave Suffolk IP5 2DG |
Director Name | Mr Digby John Harper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roke Barn 18 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ |
Secretary Name | Mark Sean Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woods Walk Kesgrave Suffolk IP5 2DG |
Director Name | Paul Moxon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2008) |
Role | Investment Manager |
Correspondence Address | 60 Abington Grove Northampton Northamptonshire NN1 4QU |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Richard Stratten Pemberton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11b Noverton Lane Prestbury Cheltenham Gloucestershire GL52 5BA Wales |
Director Name | Christopher James Neale |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle Mews Weybridge Surrey KT13 9QY |
Director Name | Mr David Brian Long |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lynne Walk Esher Surrey KT10 9DZ |
Director Name | David Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bpb Limited East Leake Loughborough LE12 6JS |
Director Name | Mr Emmanuel Du Moulin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Nicolas Suret |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2014) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Saint-Gobain Isover Les Miroirs 18 Avenue D'Alsace 92400 Courbevoie France |
Director Name | Mr Michael Strickland Chaldecott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Head Office East Leake Loughborough Leicestershire LE12 6HX |
Director Name | Mr Adam Quincey Gilson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Craig Stephen Chambers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.celotex.co.uk |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Bpb United Kingdom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,896,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2014 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Resolutions
|
25 July 2014 | Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page) |
30 June 2014 | Termination of appointment of Adam Gilson as a director (1 page) |
30 June 2014 | Termination of appointment of Adam Gilson as a director (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 February 2014 | Auditor's resignation (3 pages) |
18 February 2014 | Auditor's resignation (3 pages) |
17 February 2014 | Aud sect 519 (3 pages) |
17 February 2014 | Aud sect 519 (3 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Appointment of Mr Craig Stephen Chambers as a director (2 pages) |
16 April 2013 | Appointment of Mr Craig Stephen Chambers as a director (2 pages) |
8 April 2013 | Appointment of Mr Adam Quincey Gilson as a director (2 pages) |
8 April 2013 | Appointment of Mr Adam Quincey Gilson as a director (2 pages) |
2 April 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
2 April 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
28 February 2013 | Appointment of Mr Michael Strickland Chaldecott as a director (2 pages) |
28 February 2013 | Appointment of Mr Michael Strickland Chaldecott as a director (2 pages) |
27 February 2013 | Termination of appointment of David Anderson as a director (1 page) |
27 February 2013 | Termination of appointment of Richard Pemberton as a director (1 page) |
27 February 2013 | Termination of appointment of David Anderson as a director (1 page) |
27 February 2013 | Termination of appointment of Richard Pemberton as a director (1 page) |
25 September 2012 | Appointment of David Anderson as a director (3 pages) |
25 September 2012 | Appointment of David Anderson as a director (3 pages) |
18 September 2012 | Appointment of Mr Emmanuel Du Moulin as a director (3 pages) |
18 September 2012 | Appointment of Mr Emmanuel Du Moulin as a director (3 pages) |
18 September 2012 | Appointment of Alun Oxenham as a secretary (3 pages) |
18 September 2012 | Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of Alun Oxenham as a secretary (3 pages) |
18 September 2012 | Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages) |
12 September 2012 | Termination of appointment of Christopher Neale as a director (2 pages) |
12 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Termination of appointment of Mark Goddard as a secretary (2 pages) |
12 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Termination of appointment of David Long as a director (2 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
12 September 2012 | Appointment of Nicolas Suret as a director (3 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Consolidation of shares on 31 August 2012 (5 pages) |
12 September 2012 | Termination of appointment of Mark Goddard as a secretary (2 pages) |
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Termination of appointment of David Long as a director (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Appointment of Nicolas Suret as a director (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Termination of appointment of Christopher Neale as a director (2 pages) |
12 September 2012 | Consolidation of shares on 31 August 2012 (5 pages) |
12 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Group of companies' accounts made up to 31 August 2011 (31 pages) |
27 February 2012 | Group of companies' accounts made up to 31 August 2011 (31 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (31 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (31 pages) |
24 November 2010 | Appointment of Mr David Brian Long as a director (2 pages) |
24 November 2010 | Appointment of Mr David Brian Long as a director (2 pages) |
22 October 2010 | Termination of appointment of Ian Maclellan as a director (1 page) |
22 October 2010 | Termination of appointment of Ian Maclellan as a director (1 page) |
23 July 2010 | Director's details changed for Christopher James Neale on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Christopher James Neale on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Christopher James Neale on 1 June 2010 (2 pages) |
19 March 2010 | Group of companies' accounts made up to 31 August 2009 (31 pages) |
19 March 2010 | Group of companies' accounts made up to 31 August 2009 (31 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
3 June 2009 | Group of companies' accounts made up to 31 August 2008 (32 pages) |
3 June 2009 | Group of companies' accounts made up to 31 August 2008 (32 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
1 October 2008 | Appointment terminated director paul moxon (1 page) |
1 October 2008 | Appointment terminated director paul moxon (1 page) |
1 October 2008 | Director appointed christopher james neale (2 pages) |
1 October 2008 | Director appointed christopher james neale (2 pages) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Capitals not rolled up (2 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (11 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (11 pages) |
2 June 2008 | Group of companies' accounts made up to 31 August 2007 (29 pages) |
2 June 2008 | Group of companies' accounts made up to 31 August 2007 (29 pages) |
23 July 2007 | Return made up to 25/06/07; change of members (10 pages) |
23 July 2007 | Return made up to 25/06/07; change of members (10 pages) |
1 June 2007 | Group of companies' accounts made up to 31 August 2006 (29 pages) |
1 June 2007 | Group of companies' accounts made up to 31 August 2006 (29 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
24 July 2006 | Return made up to 25/06/06; no change of members
|
24 July 2006 | Return made up to 25/06/06; no change of members
|
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
7 April 2006 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members
|
18 July 2005 | Return made up to 25/06/05; full list of members
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 1 park row leeds LS1 5AB (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 1 park row leeds LS1 5AB (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
21 October 2004 | Ad 14/10/04--------- £ si [email protected]=97999 £ ic 1/98000 (4 pages) |
21 October 2004 | Ad 14/10/04--------- £ si [email protected]=97999 £ ic 1/98000 (4 pages) |
17 September 2004 | S-div 10/09/04 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
17 September 2004 | S-div 10/09/04 (2 pages) |
17 September 2004 | Nc inc already adjusted 10/09/04 (2 pages) |
17 September 2004 | Nc inc already adjusted 10/09/04 (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
11 August 2004 | Company name changed pinco 2151 LIMITED\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed pinco 2151 LIMITED\certificate issued on 11/08/04 (2 pages) |
25 June 2004 | Incorporation (17 pages) |
25 June 2004 | Incorporation (17 pages) |