Company NameCelsur Group Limited
Company StatusDissolved
Company Number06082507
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Name271 Quarry Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Robert Battie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 01 March 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Estate
Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Director NameMr Kalana Amoda De Zoysa Jayawardane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 01 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCauseway Estate
Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Secretary NameMr Kalana Amoda De Zoysa Jayawardane
NationalityBritish
StatusClosed
Appointed23 February 2007(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 01 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Estate
Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameMrs Denise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Wildgoose Drive
Wildwood
Horsham
West Sussex
RH12 1TU
Director NameMr Richard Freeman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Estate
Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Contact

Websitewww.celsur.co.uk
Telephone01784 457175
Telephone regionStaines

Location

Registered AddressCauseway Estate
Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

40 at £1Richard Freeman
40.00%
Ordinary
30 at £1Kalana Amoda De Zoysa
30.00%
Ordinary
30 at £1Paul Robert Battie
30.00%
Ordinary

Financials

Year2014
Turnover£6,821,869
Gross Profit£2,352,179
Net Worth£916,721
Cash£288,105
Current Liabilities£1,489,168

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 3 causeway corporate centre lovett road staines t/no SY483042.
Outstanding
12 January 2011Delivered on: 15 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H norfolk house drake avenue gresham road staines gt/no SY790481.
Outstanding
1 September 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £262,500 due or to become due from the company to the chargee.
Particulars: F/H property known as norfolk house drake avenue staines middlesex and l/h land adjacent to norfolk house.
Outstanding
30 April 2007Delivered on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and chartdesign limited to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3, drury way industrial estate, laxon close, london t/no. NGL623834.
Outstanding
30 April 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
22 November 2021Satisfaction of charge 1 in full (1 page)
12 November 2021Satisfaction of charge 060825070005 in full (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (2 pages)
11 May 2020Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
18 December 2017Satisfaction of charge 3 in full (1 page)
18 December 2017Satisfaction of charge 2 in full (1 page)
18 December 2017Satisfaction of charge 4 in full (1 page)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (10 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (10 pages)
23 November 2016Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
23 August 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
29 July 2015Group of companies' accounts made up to 30 December 2014 (27 pages)
29 July 2015Group of companies' accounts made up to 30 December 2014 (27 pages)
4 June 2015All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 June 2015All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
4 June 2015Section 519 (1 page)
4 June 2015Section 519 (1 page)
4 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
24 January 2015Registration of charge 060825070005, created on 23 January 2015 (13 pages)
24 January 2015Registration of charge 060825070005, created on 23 January 2015 (13 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
19 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 March 2011Statement of capital on 21 March 2011
  • GBP 100
(5 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
29 March 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
29 March 2011Statement of capital on 21 March 2011
  • GBP 100
(5 pages)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
12 March 2010Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages)
12 March 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
12 March 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
28 August 2008Full accounts made up to 31 December 2007 (17 pages)
28 August 2008Full accounts made up to 31 December 2007 (17 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
23 June 2008Return made up to 05/02/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 05/02/08; full list of members (4 pages)
17 May 2007Nc inc already adjusted 30/04/07 (2 pages)
17 May 2007Registered office changed on 17/05/07 from: the oriel sydenham road guildford surrey GU1 3SR (1 page)
17 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 May 2007Statement of affairs (4 pages)
17 May 2007Nc inc already adjusted 30/04/07 (2 pages)
17 May 2007Statement of affairs (4 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Ad 30/04/07--------- £ si 373044@1=373044 £ ic 1/373045 (2 pages)
17 May 2007Ad 30/04/07--------- £ si 373044@1=373044 £ ic 1/373045 (2 pages)
17 May 2007Registered office changed on 17/05/07 from: the oriel sydenham road guildford surrey GU1 3SR (1 page)
17 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
26 April 2007Company name changed 271 quarry street LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed 271 quarry street LIMITED\certificate issued on 26/04/07 (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New secretary appointed;new director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New secretary appointed;new director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)