Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C E SUPPLIES LTD
Company Information for

C E SUPPLIES LTD

MANCHESTER, M3 4LY,
Company Registration Number
02368814
Private Limited Company
Dissolved

Dissolved 2016-10-21

Company Overview

About C E Supplies Ltd
C E SUPPLIES LTD was founded on 1989-04-06 and had its registered office in Manchester. The company was dissolved on the 2016-10-21 and is no longer trading or active.

Key Data
Company Name
C E SUPPLIES LTD
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in LA3
 
Previous Names
CHAS EDMONDSON REMOVALS LIMITED20/05/2010
Filing Information
Company Number 02368814
Date formed 1989-04-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-10-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C E SUPPLIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C E SUPPLIES LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTYN NEEDHAM
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN CREGAN
Company Secretary 2003-08-31 2010-09-07
GRAEME NEEDHAM
Director 2003-08-31 2010-09-07
GRAEME NEEDHAM
Company Secretary 2002-12-03 2003-08-31
NIGEL ROY NEEDHAM
Director 1991-07-04 2003-08-31
NIGEL ROY NEEDHAM
Company Secretary 1991-07-04 2002-12-03
CHRISTOPHER MARTYN NEEDHAM
Director 1991-07-04 2002-03-14
GRAEME LESLIE NEEDHAM
Director 1991-07-04 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTYN NEEDHAM GELMODE LIMITED Director 2010-09-06 CURRENT 2000-04-18 Active
CHRISTOPHER MARTYN NEEDHAM FOM REMOVALS LIMITED Director 2000-05-17 CURRENT 2000-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-304.20STATEMENT OF AFFAIRS/4.19
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-304.20STATEMENT OF AFFAIRS/4.19
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MELLISHAW LANE MORECAMBE LANCASHIRE LA3 3FB
2015-04-07GAZ1FIRST GAZETTE
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0104/07/14 FULL LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0104/07/13 FULL LIST
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24AR0104/07/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0104/07/11 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTYN NEEDHAM
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEEDHAM
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY AILEEN CREGAN
2010-09-07AR0104/07/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEEDHAM / 04/07/2010
2010-05-20RES15CHANGE OF NAME 30/04/2010
2010-05-20CERTNMCOMPANY NAME CHANGED CHAS EDMONDSON REMOVALS LIMITED CERTIFICATE ISSUED ON 20/05/10
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-07-31363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-14288bSECRETARY RESIGNED
2003-11-18363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-22288bSECRETARY RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19288bDIRECTOR RESIGNED
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-03AUDAUDITOR'S RESIGNATION
2000-08-17363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-23363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-07-25363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/96
1996-07-15363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-29363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/95
1995-02-06363sRETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS
1995-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-20AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-15CERTNMCOMPANY NAME CHANGED NEEDHAM TRANSPORT LIMITED CERTIFICATE ISSUED ON 18/01/93
1993-01-13288DIRECTOR RESIGNED
1992-03-12AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to C E SUPPLIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-21
Resolutions for Winding-up2015-04-24
Appointment of Liquidators2015-04-24
Meetings of Creditors2015-03-26
Fines / Sanctions
No fines or sanctions have been issued against C E SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C E SUPPLIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C E SUPPLIES LTD

Intangible Assets
Patents
We have not found any records of C E SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C E SUPPLIES LTD
Trademarks
We have not found any records of C E SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C E SUPPLIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as C E SUPPLIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where C E SUPPLIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyC E SUPPLIES LTDEvent Date2015-04-15
At a General Meeting of the Members of the above-named Company, duly convened, and held at Elizabeth House, 8A Princess Street, Knutsford, Cheshire, WA16 6DD on 15 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley and Paul Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 008123 and 009469) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700 Christopher Needham , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC E SUPPLIES LTDEvent Date2015-04-15
Paul Stanley and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeFinal Meetings
Defending partyC E SUPPLIES LTDEvent Date2015-04-15
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named company will be held at 340 Deansgate, Manchester, M3 4LY on 08 July 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 15 April 2015 Office Holder details: Paul Stanley , (IP No. 008123) and Paul W Barber , (IP No. 009469) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Stacey Walsh by email at stacey.walsh@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC E SUPPLIES LTDEvent Date2015-03-20
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above named company will be held at 340 Deansgate, Manchester, M3 4LY on 14 April 2015 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 13 April 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Mark Weekes of Begbies Traynor (Central) LLP by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C E SUPPLIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C E SUPPLIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.