Company NameCiel Central Hall Limited
Company StatusDissolved
Company Number10545972
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark James Stephen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed11 May 2023(6 years, 4 months after company formation)
Appointment Duration5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Nashatar Singh Bains
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMrs Vedrana Bilanovic Riley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMoses Schreiber
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Moses Schreiber
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Martin Joel Drummond
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Frederick House 35-39 Maddox Street
London
W1S 2PP

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 September 2018Delivered on: 14 September 2018
Persons entitled: Reditum Spv 44 LTD

Classification: A registered charge
Particulars: (I) the freehold land known as land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham and registered at the land registry with title number WM625749 and (ii) the leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and. Ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham and registered at the land registry with title number WM468592.
Outstanding
6 September 2018Delivered on: 14 September 2018
Persons entitled: Martini Private LTD

Classification: A registered charge
Particulars: (I) the freehold land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham and registered at the land registry with title number WM625749 and (ii) the leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham and registered at the land registry with title number WM468592.
Outstanding
6 September 2018Delivered on: 13 September 2018
Persons entitled: Midos Ch Limited

Classification: A registered charge
Particulars: The freehold land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham; and. The leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham.
Outstanding
19 June 2017Delivered on: 27 June 2017
Persons entitled: Bluestar Enterprise Limited (Company Number 07388078)

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham and the leasehold property known as 196-224 (even) corporation street B4 6QB and 5 ryder street, B4 7NE, birmingham. See further schedule 2 of the debenture.
Outstanding
19 June 2017Delivered on: 27 June 2017
Persons entitled: Mbu Capital Limited (Company Number 08424988)

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the debenture, the company charged by. Way of first fixed charge all its intellectual property and by way of first. Legal mortgage the freehold property known as central hall,. Corporation street, 196-224 (even numbers) corporation street and. 5 ryder street, birmingham and the leasehold property known as. 196-224 (even) corporation street B4 6QB and 5 ryder street, B4. 7NE, birmingham. See further schedule 2 of the debenture.
Outstanding
15 May 2017Delivered on: 18 May 2017
Persons entitled: Bluestar Enterprise Limited (Company Number 07388078)

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham registered at the land registry with title number WM625749. See further schedule 2 of the debenture.
Outstanding
15 May 2017Delivered on: 18 May 2017
Persons entitled: Mbu Capital Limited (Company Number 08424988)

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham registered at the land registry with title number WM625749. See further schedule 2 of the debenture.
Outstanding

Filing History

10 October 2023Final Gazette dissolved following liquidation (1 page)
10 July 2023Notice of move from Administration to Dissolution (10 pages)
10 July 2023Administrator's progress report (13 pages)
17 June 2023Termination of appointment of Moses Schreiber as a director on 1 May 2023 (1 page)
11 May 2023Termination of appointment of Martin Joel Drummond as a director on 11 May 2023 (1 page)
11 May 2023Appointment of Mr Mark James Stephen as a director on 11 May 2023 (2 pages)
12 July 2022S1096 Court Order to Rectify (2 pages)
22 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 (2 pages)
4 November 2021Administrator's progress report (22 pages)
7 May 2021Notice of extension of period of Administration (3 pages)
7 May 2021Administrator's progress report (15 pages)
28 April 2021Notice of extension of period of Administration (5 pages)
19 November 2020Administrator's progress report (17 pages)
11 May 2020Administrator's progress report (16 pages)
7 April 2020Notice of extension of period of Administration (3 pages)
6 November 2019Administrator's progress report (17 pages)
3 July 2019Result of meeting of creditors (5 pages)
14 June 2019Statement of administrator's proposal (15 pages)
29 April 2019Registered office address changed from Haysmacintyre 10 Queen Street Place London EC4R 1AG to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 April 2019 (2 pages)
26 April 2019Appointment of an administrator (3 pages)
25 March 2019Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Haysmacintyre 10 Queen Street Place London EC4R 1AG on 25 March 2019 (2 pages)
11 October 2018Satisfaction of charge 105459720003 in full (1 page)
11 October 2018Satisfaction of charge 105459720001 in full (1 page)
4 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2018Particulars of variation of rights attached to shares (2 pages)
25 September 2018Change of share class name or designation (2 pages)
19 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 2.5
(3 pages)
18 September 2018Notification of Martini Private Ltd as a person with significant control on 6 September 2018 (2 pages)
17 September 2018Cessation of Ciel Capital Limited as a person with significant control on 6 September 2018 (1 page)
14 September 2018Notification of Midos Ch Limited as a person with significant control on 6 September 2018 (2 pages)
14 September 2018Appointment of Mr Martin Joel Drummond as a director on 6 September 2018 (2 pages)
14 September 2018Registration of charge 105459720006, created on 6 September 2018 (52 pages)
14 September 2018Cessation of Midos Gc Limited as a person with significant control on 6 September 2018 (1 page)
14 September 2018Termination of appointment of Moses Schreiber as a director on 6 September 2018 (1 page)
14 September 2018Appointment of Mr Moses Schreiber as a director on 6 September 2018 (2 pages)
14 September 2018Notification of Midos Ch Limited as a person with significant control on 6 September 2018 (2 pages)
14 September 2018Registration of charge 105459720007, created on 6 September 2018 (52 pages)
14 September 2018Termination of appointment of Vedrana Bilanovic Riley as a director on 6 September 2018 (1 page)
14 September 2018Satisfaction of charge 105459720002 in full (1 page)
14 September 2018Termination of appointment of Nashatar Singh Bains as a director on 6 September 2018 (1 page)
14 September 2018Cessation of Lg Capital and Investments Ltd as a person with significant control on 6 September 2018 (1 page)
14 September 2018Satisfaction of charge 105459720004 in full (1 page)
13 September 2018Registration of charge 105459720005, created on 6 September 2018 (52 pages)
29 June 2018Registered office address changed from 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL England to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 29 June 2018 (1 page)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 June 2018Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 2.00
(7 pages)
23 May 2018Current accounting period shortened from 31 January 2019 to 31 July 2018 (1 page)
21 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2018.
(5 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates (6 pages)
9 May 2018Change of details for Ciel Capital Limited as a person with significant control on 6 April 2018 (2 pages)
9 May 2018Notification of Midos Gc Limited as a person with significant control on 6 April 2018 (2 pages)
9 May 2018Change of details for Lg Capital and Investments Ltd as a person with significant control on 6 April 2018 (2 pages)
17 April 2018Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF United Kingdom to 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL on 17 April 2018 (1 page)
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 April 2018Appointment of Moses Schreiber as a director on 6 April 2018 (2 pages)
23 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
27 June 2017Registration of charge 105459720004, created on 19 June 2017 (32 pages)
27 June 2017Registration of charge 105459720004, created on 19 June 2017 (32 pages)
27 June 2017Registration of charge 105459720003, created on 19 June 2017 (32 pages)
27 June 2017Registration of charge 105459720003, created on 19 June 2017 (32 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 May 2017Registration of charge 105459720001, created on 15 May 2017 (33 pages)
18 May 2017Registration of charge 105459720001, created on 15 May 2017 (33 pages)
18 May 2017Registration of charge 105459720002, created on 15 May 2017 (33 pages)
18 May 2017Registration of charge 105459720002, created on 15 May 2017 (33 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)