Company NameCeleris Engineering Limited
Company StatusDissolved
Company Number06737086
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith James Massie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(7 years after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMr Robert Will
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSunningdale
St James's Place
Inverurie
Aberdeenshire
AB51 3UB
Scotland
Director NameMr David Andrew Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 Unit 3 Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Keirhill Way
Westhill
Aberdeenshire
AB32 6AX
Scotland
Director NameMr Andrew Powell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.celeris.co.uk
Telephone01224 249355
Telephone regionAberdeen

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

700 at £1Intercede (Scotland) 1 LTD
70.00%
Ordinary
300 at £1Intercede (Scotland) 1 LTD
30.00%
Preference

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 December 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 March 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 December 2015Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page)
22 December 2015Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Appointment of Mr Keith James Massie as a director on 26 November 2015 (2 pages)
2 December 2015Termination of appointment of Robert Will as a director on 26 November 2015 (1 page)
2 December 2015Appointment of Mr Keith James Massie as a director on 26 November 2015 (2 pages)
2 December 2015Termination of appointment of Robert Will as a director on 26 November 2015 (1 page)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
23 December 2014Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page)
23 December 2014Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
3 December 2014Satisfaction of charge 4 in full (1 page)
3 December 2014Satisfaction of charge 4 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (2 pages)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (2 pages)
5 November 2014Full accounts made up to 31 March 2014 (8 pages)
5 November 2014Full accounts made up to 31 March 2014 (8 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
25 October 2013Full accounts made up to 31 March 2013 (8 pages)
25 October 2013Full accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 27 November 2011 (15 pages)
3 January 2012Annual return made up to 27 November 2011 (15 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 November 2011Appointment of Andrew Powell as a director (3 pages)
11 November 2011Appointment of Andrew Powell as a director (3 pages)
10 August 2011Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages)
10 August 2011Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages)
2 August 2011Termination of appointment of David Walker as a director (2 pages)
2 August 2011Termination of appointment of David Walker as a director (2 pages)
5 January 2011Annual return made up to 27 November 2010. List of shareholders has changed (15 pages)
5 January 2011Annual return made up to 27 November 2010. List of shareholders has changed (15 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Appointment of David Andrew Walker as a director (3 pages)
1 February 2010Appointment of David Andrew Walker as a director (3 pages)
18 January 2010Statement of capital on 1 December 2009
  • GBP 200,600
(5 pages)
18 January 2010Statement of capital on 1 December 2009
  • GBP 200,600
(5 pages)
18 January 2010Statement of capital on 1 December 2009
  • GBP 200,600
(5 pages)
2 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 250,600
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 250,600
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 250,600
(4 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
7 June 2009Ad 27/05/09\gbp si 400@1=400\gbp ic 600/1000\ (4 pages)
7 June 2009Ad 27/05/09\gbp si 400@1=400\gbp ic 600/1000\ (4 pages)
21 April 2009Ad 06/04/09\gbp si 599@1=599\gbp ic 1/600\ (2 pages)
21 April 2009Ad 06/04/09\gbp si 599@1=599\gbp ic 1/600\ (2 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 April 2009Nc dec already adjusted 06/04/09 (1 page)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 April 2009Notice of assignment of name or new name to shares (1 page)
21 April 2009Notice of assignment of name or new name to shares (1 page)
21 April 2009Nc dec already adjusted 06/04/09 (1 page)
9 April 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
9 April 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
30 March 2009Registered office changed on 30/03/2009 from 14/18 city road cardiff CF24 3DL (1 page)
30 March 2009Registered office changed on 30/03/2009 from 14/18 city road cardiff CF24 3DL (1 page)
17 November 2008Appointment terminate, director samuel lloyd logged form (1 page)
17 November 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
17 November 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
17 November 2008Appointment terminate, director samuel lloyd logged form (1 page)
13 November 2008Director appointed robert will (2 pages)
13 November 2008Director appointed robert will (2 pages)
30 October 2008Incorporation (14 pages)
30 October 2008Incorporation (14 pages)