Company NameCelotex Group Limited
Company StatusDissolved
Company Number05162972
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous NamePinco 2151 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameAlun Oxenham
NationalityBritish
StatusClosed
Appointed31 August 2012(8 years, 2 months after company formation)
Appointment Duration3 years (closed 10 September 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(10 years after company formation)
Appointment Duration1 year, 1 month (closed 10 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(10 years after company formation)
Appointment Duration1 year, 1 month (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMark Sean Goddard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woods Walk
Kesgrave
Suffolk
IP5 2DG
Director NameMr Digby John Harper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoke Barn 18 Fifield Barns
Benson
Wallingford
Oxfordshire
OX10 6EZ
Secretary NameMark Sean Goddard
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woods Walk
Kesgrave
Suffolk
IP5 2DG
Director NamePaul Moxon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2008)
RoleInvestment Manager
Correspondence Address60 Abington Grove
Northampton
Northamptonshire
NN1 4QU
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NameRichard Stratten Pemberton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11b Noverton Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5BA
Wales
Director NameChristopher James Neale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Mews
Weybridge
Surrey
KT13 9QY
Director NameMr David Brian Long
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Lynne Walk
Esher
Surrey
KT10 9DZ
Director NameDavid Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBpb Limited East Leake
Loughborough
LE12 6JS
Director NameMr Emmanuel Du Moulin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Gobain House
Binley Business Park
Coventry
CV3 2TT
Director NameNicolas Suret
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2014)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressSaint-Gobain Isover Les Miroirs
18 Avenue D'Alsace 92400
Courbevoie
France
Director NameMr Michael Strickland Chaldecott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHead Office
East Leake
Loughborough
Leicestershire
LE12 6HX
Director NameMr Adam Quincey Gilson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Craig Stephen Chambers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Lane Industrial Estate Hadleigh
Ipswich
Suffolk
IP7 6BA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.celotex.co.uk

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Bpb United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,896,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2014Registered 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 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(2 pages)
25 July 2014Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 (1 page)
25 July 2014Termination of appointment of Nicolas Suret as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages)
24 July 2014Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Mr Philip Edward Moore as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 (2 pages)
24 July 2014Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 (1 page)
30 June 2014Termination of appointment of Adam Gilson as a director (1 page)
30 June 2014Termination of appointment of Adam Gilson as a director (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(8 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(8 pages)
18 February 2014Auditor's resignation (3 pages)
18 February 2014Auditor's resignation (3 pages)
17 February 2014Aud sect 519 (3 pages)
17 February 2014Aud sect 519 (3 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
16 April 2013Appointment of Mr Craig Stephen Chambers as a director (2 pages)
16 April 2013Appointment of Mr Craig Stephen Chambers as a director (2 pages)
8 April 2013Appointment of Mr Adam Quincey Gilson as a director (2 pages)
8 April 2013Appointment of Mr Adam Quincey Gilson as a director (2 pages)
2 April 2013Termination of appointment of Mark Goddard as a director (1 page)
2 April 2013Termination of appointment of Mark Goddard as a director (1 page)
28 February 2013Appointment of Mr Michael Strickland Chaldecott as a director (2 pages)
28 February 2013Appointment of Mr Michael Strickland Chaldecott as a director (2 pages)
27 February 2013Termination of appointment of David Anderson as a director (1 page)
27 February 2013Termination of appointment of Richard Pemberton as a director (1 page)
27 February 2013Termination of appointment of David Anderson as a director (1 page)
27 February 2013Termination of appointment of Richard Pemberton as a director (1 page)
25 September 2012Appointment of David Anderson as a director (3 pages)
25 September 2012Appointment of David Anderson as a director (3 pages)
18 September 2012Appointment of Mr Emmanuel Du Moulin as a director (3 pages)
18 September 2012Appointment of Mr Emmanuel Du Moulin as a director (3 pages)
18 September 2012Appointment of Alun Oxenham as a secretary (3 pages)
18 September 2012Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages)
18 September 2012Appointment of Alun Oxenham as a secretary (3 pages)
18 September 2012Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 (2 pages)
12 September 2012Termination of appointment of Christopher Neale as a director (2 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Termination of appointment of Mark Goddard as a secretary (2 pages)
12 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Termination of appointment of David Long as a director (2 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Particulars of variation of rights attached to shares (2 pages)
12 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
12 September 2012Appointment of Nicolas Suret as a director (3 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 September 2012Consolidation of shares on 31 August 2012 (5 pages)
12 September 2012Termination of appointment of Mark Goddard as a secretary (2 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Termination of appointment of David Long as a director (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Appointment of Nicolas Suret as a director (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Termination of appointment of Christopher Neale as a director (2 pages)
12 September 2012Consolidation of shares on 31 August 2012 (5 pages)
12 September 2012Particulars of variation of rights attached to shares (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
27 February 2012Group of companies' accounts made up to 31 August 2011 (31 pages)
27 February 2012Group of companies' accounts made up to 31 August 2011 (31 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
24 November 2010Appointment of Mr David Brian Long as a director (2 pages)
24 November 2010Appointment of Mr David Brian Long as a director (2 pages)
22 October 2010Termination of appointment of Ian Maclellan as a director (1 page)
22 October 2010Termination of appointment of Ian Maclellan as a director (1 page)
23 July 2010Director's details changed for Christopher James Neale on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Christopher James Neale on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Christopher James Neale on 1 June 2010 (2 pages)
19 March 2010Group of companies' accounts made up to 31 August 2009 (31 pages)
19 March 2010Group of companies' accounts made up to 31 August 2009 (31 pages)
16 July 2009Return made up to 25/06/09; full list of members (10 pages)
16 July 2009Return made up to 25/06/09; full list of members (10 pages)
3 June 2009Group of companies' accounts made up to 31 August 2008 (32 pages)
3 June 2009Group of companies' accounts made up to 31 August 2008 (32 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 October 2008Appointment terminated director paul moxon (1 page)
1 October 2008Appointment terminated director paul moxon (1 page)
1 October 2008Director appointed christopher james neale (2 pages)
1 October 2008Director appointed christopher james neale (2 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 August 2008Capitals not rolled up (2 pages)
10 July 2008Return made up to 25/06/08; full list of members (11 pages)
10 July 2008Return made up to 25/06/08; full list of members (11 pages)
2 June 2008Group of companies' accounts made up to 31 August 2007 (29 pages)
2 June 2008Group of companies' accounts made up to 31 August 2007 (29 pages)
23 July 2007Return made up to 25/06/07; change of members (10 pages)
23 July 2007Return made up to 25/06/07; change of members (10 pages)
1 June 2007Group of companies' accounts made up to 31 August 2006 (29 pages)
1 June 2007Group of companies' accounts made up to 31 August 2006 (29 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
24 July 2006Return made up to 25/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2006Return made up to 25/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
7 April 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
18 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Registered office changed on 22/10/04 from: 1 park row leeds LS1 5AB (1 page)
22 October 2004Registered office changed on 22/10/04 from: 1 park row leeds LS1 5AB (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=97999 £ ic 1/98000 (4 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=97999 £ ic 1/98000 (4 pages)
17 September 2004S-div 10/09/04 (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 September 2004S-div 10/09/04 (2 pages)
17 September 2004Nc inc already adjusted 10/09/04 (2 pages)
17 September 2004Nc inc already adjusted 10/09/04 (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
11 August 2004Company name changed pinco 2151 LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed pinco 2151 LIMITED\certificate issued on 11/08/04 (2 pages)
25 June 2004Incorporation (17 pages)
25 June 2004Incorporation (17 pages)