Company NameCEGA Solutions Limited
Company StatusDissolved
Company Number09578779
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
RoleGroup Corporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 25 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed25 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Graham Alastair Ponsford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuntington Park Cheesmans Lane
Funtington
Chichester
West Sussex
PO18 8UE
Secretary NameMr Graham Ponsford
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFuntington Park Cheesmans Lane
Funtington
Chichester
West Sussex
PO18 8UE
Director NameMr Michael Gregory Barcia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuntington Park Cheesemans Lane
Hambrook
Chichester
West Sussex
PO18 8UE
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuntington Park Cheesemans Lane
Funtington
Chichester
West Sussex
PO18 8UE
Director NameMr Clive Edwin Ponsford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuntington Park Cheesemans Lane
Hambrook
Chichester
West Sussex
PO18 8UE
Secretary NameWarwick Hoddy
StatusResigned
Appointed01 July 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Warwick Norman Hoddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Statement by Directors (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 1
(3 pages)
20 December 2018Solvency Statement dated 19/12/18 (1 page)
28 November 2018Change of share class name or designation (2 pages)
28 November 2018Particulars of variation of rights attached to shares (2 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 July 2018Full accounts made up to 31 December 2017 (22 pages)
13 July 2018Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
14 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Richard Olyffe Yerbury on 27 July 2016 (2 pages)
28 July 2016Satisfaction of charge 095787790001 in full (1 page)
28 July 2016Satisfaction of charge 095787790001 in full (1 page)
28 July 2016Director's details changed for Mr Richard Olyffe Yerbury on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Registered office address changed from 12 - 13 Essex Street London WC2R 3AA England to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr Richard Olyffe Yerbury as a director on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from 12 - 13 Essex Street London WC2R 3AA England to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Hoddy as a secretary on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Richard Olyffe Yerbury as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Warwick Hoddy as a secretary on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Gregory Barcia as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Gregory Barcia as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE United Kingdom to 12 - 13 Essex Street London WC2R 3AA on 26 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
26 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE United Kingdom to 12 - 13 Essex Street London WC2R 3AA on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,390
(11 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,390
(11 pages)
2 February 2016Particulars of variation of rights attached to shares (3 pages)
2 February 2016Particulars of variation of rights attached to shares (5 pages)
2 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,390.000
(20 pages)
2 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,390.000
(20 pages)
2 February 2016Particulars of variation of rights attached to shares (4 pages)
2 February 2016Particulars of variation of rights attached to shares (5 pages)
2 February 2016Particulars of variation of rights attached to shares (3 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
2 February 2016Particulars of variation of rights attached to shares (5 pages)
2 February 2016Particulars of variation of rights attached to shares (5 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 February 2016Particulars of variation of rights attached to shares (4 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
3 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
14 July 2015Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages)
14 July 2015Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages)
14 July 2015Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages)
14 July 2015Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages)
14 July 2015Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages)
10 July 2015Resolutions
  • RES13 ‐ Section 175 of ca 2006 01/07/2015
(1 page)
10 July 2015Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages)
10 July 2015Resolutions
  • RES13 ‐ Approval of a contribution 01/07/2015
(1 page)
10 July 2015Particulars of variation of rights attached to shares (4 pages)
10 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages)
10 July 2015Change of share class name or designation (3 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,370.000
(16 pages)
10 July 2015Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages)
10 July 2015Sub-division of shares on 1 July 2015 (5 pages)
10 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 01/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 July 2015Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages)
10 July 2015Sub-division of shares on 1 July 2015 (5 pages)
10 July 2015Sub-division of shares on 1 July 2015 (5 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 01/07/2015
(15 pages)
10 July 2015Change of share class name or designation (3 pages)
10 July 2015Particulars of variation of rights attached to shares (4 pages)
10 July 2015Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,370.000
(16 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,370.000
(16 pages)
10 July 2015Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages)
8 July 2015Registration of charge 095787790001, created on 1 July 2015 (10 pages)
8 July 2015Registration of charge 095787790001, created on 1 July 2015 (10 pages)
8 July 2015Registration of charge 095787790001, created on 1 July 2015 (10 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(36 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(36 pages)