London
EC4N 6AF
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Mr Robert Will |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Sunningdale St James's Place Inverurie Aberdeenshire AB51 3UB Scotland |
Director Name | Mr David Andrew Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1 Unit 3 Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Keirhill Way Westhill Aberdeenshire AB32 6AX Scotland |
Director Name | Mr Andrew Powell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.celeris.co.uk |
---|---|
Telephone | 01224 249355 |
Telephone region | Aberdeen |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
700 at £1 | Intercede (Scotland) 1 LTD 70.00% Ordinary |
---|---|
300 at £1 | Intercede (Scotland) 1 LTD 30.00% Preference |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2009 | Delivered on: 23 December 2009 Satisfied on: 3 December 2014 Persons entitled: Simmons Parallel Private L.P. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, property and undertaking. Fully Satisfied |
---|---|
2 December 2009 | Delivered on: 23 December 2009 Satisfied on: 2 December 2014 Persons entitled: Maven Capital Partners UK LLP (In Its Capacity as Trustee Under the Loan Note Trust Deed) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, property and undertaking. Fully Satisfied |
2 December 2009 | Delivered on: 23 December 2009 Satisfied on: 2 December 2014 Persons entitled: Souter Investments LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, property and undertaking. Fully Satisfied |
2 December 2009 | Delivered on: 14 December 2009 Satisfied on: 2 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 December 2015 | Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Keith James Massie as a director on 26 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert Will as a director on 26 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Keith James Massie as a director on 26 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert Will as a director on 26 November 2015 (1 page) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
1 July 2015 | Registered office address changed from C/O C/O, Cms Cameron Mckenna Llp Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O C/O, Cms Cameron Mckenna Llp Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O C/O, Cms Cameron Mckenna Llp Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 December 2014 | Satisfaction of charge 4 in full (1 page) |
3 December 2014 | Satisfaction of charge 4 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 27 November 2011 (15 pages) |
3 January 2012 | Annual return made up to 27 November 2011 (15 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
11 November 2011 | Appointment of Andrew Powell as a director (3 pages) |
11 November 2011 | Appointment of Andrew Powell as a director (3 pages) |
10 August 2011 | Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages) |
10 August 2011 | Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages) |
2 August 2011 | Termination of appointment of David Walker as a director (2 pages) |
2 August 2011 | Termination of appointment of David Walker as a director (2 pages) |
5 January 2011 | Annual return made up to 27 November 2010. List of shareholders has changed (15 pages) |
5 January 2011 | Annual return made up to 27 November 2010. List of shareholders has changed (15 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Appointment of David Andrew Walker as a director (3 pages) |
1 February 2010 | Appointment of David Andrew Walker as a director (3 pages) |
18 January 2010 | Statement of capital on 1 December 2009
|
18 January 2010 | Statement of capital on 1 December 2009
|
18 January 2010 | Statement of capital on 1 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
7 June 2009 | Ad 27/05/09\gbp si 400@1=400\gbp ic 600/1000\ (4 pages) |
7 June 2009 | Ad 27/05/09\gbp si 400@1=400\gbp ic 600/1000\ (4 pages) |
21 April 2009 | Ad 06/04/09\gbp si 599@1=599\gbp ic 1/600\ (2 pages) |
21 April 2009 | Ad 06/04/09\gbp si 599@1=599\gbp ic 1/600\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Nc dec already adjusted 06/04/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Notice of assignment of name or new name to shares (1 page) |
21 April 2009 | Notice of assignment of name or new name to shares (1 page) |
21 April 2009 | Nc dec already adjusted 06/04/09 (1 page) |
9 April 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
9 April 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 14/18 city road cardiff CF24 3DL (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 14/18 city road cardiff CF24 3DL (1 page) |
17 November 2008 | Appointment terminate, director samuel lloyd logged form (1 page) |
17 November 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
17 November 2008 | Appointment terminate, director samuel lloyd logged form (1 page) |
13 November 2008 | Director appointed robert will (2 pages) |
13 November 2008 | Director appointed robert will (2 pages) |
30 October 2008 | Incorporation (14 pages) |
30 October 2008 | Incorporation (14 pages) |