Company Information for CELCORP LIMITED
308 High Street, Croydon, Surrey, CR0 1NG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CELCORP LIMITED | |
Legal Registered Office | |
308 High Street Croydon Surrey CR0 1NG Other companies in CR0 | |
Company Number | 03556262 | |
---|---|---|
Company ID Number | 03556262 | |
Date formed | 1998-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 2023-04-27 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-25 07:12:35 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CELCORP CARRIERS, INC. | 6996 E COUNTY ROAD 315 BUFFALO TX 75831 | Active | Company formed on the 2002-04-09 |
![]() |
CELCORP CONSTRUCTION INC. | 1402 N VILLARD ST TACOMA WA 98406 | Dissolved | Company formed on the 1997-06-27 |
![]() |
CELCORP INC | Delaware | Unknown | |
CELCORP INCORPORATED | 2436 VANBUREN ST. HOLLYWOOD FL 33020 | Inactive | Company formed on the 2005-11-02 | |
![]() |
Celcorp Investment LLC | Maryland | Unknown | |
![]() |
CELCORP INC | District of Columbia | Unknown | |
![]() |
CELCORP PROPERTY HOLDINGS PTY LTD | Active | Company formed on the 2009-09-03 | |
![]() |
CELCORP PTY. LIMITED | VIC 3182 | Dissolved | Company formed on the 1991-05-24 |
Officer | Role | Date Appointed |
---|---|---|
MIROSLAV SIBA |
||
BRIAN BO CLEMENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BJORN WINGAARD GEEVES |
Director | ||
CONNECTAS HOUSE LIMITED |
Company Secretary | ||
CONNECT SECRETARIES LIMITED |
Company Secretary | ||
RANDALL KEITH ANDERSON |
Director | ||
CARSTEN MYRTHUE IVERSEN |
Director | ||
CONNECTAS CONSULTING LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAS TAXI LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
CREBUS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2003-11-20 | Dissolved 2015-05-19 | |
OVERSEAS STUDENTS (UK) LIMITED | Company Secretary | 2007-09-08 | CURRENT | 1997-04-28 | Dissolved 2015-07-07 | |
AVION HARDY LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
JPND (UK) LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1999-11-18 | Active | |
LIGHTSHIP RESTAURANT LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2001-04-18 | Dissolved 2014-03-20 | |
GRAHAME NASH ASSOCIATES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-06-07 | |
ACACIA LEARNING LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
MARK WESTCOUGH'S HOME IMPROVEMENTS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
SOUNDS GOOD 2007 LTD | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Liquidation | |
WAWA INVEST LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2015-06-30 | |
DORKING CARS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active - Proposal to Strike off | |
WORLD DEBIT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
EDGERTON GILL HOLDINGS LIMITED | Company Secretary | 2006-07-29 | CURRENT | 2002-07-30 | Dissolved 2017-09-19 | |
UTOPIA FILM CO LTD | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2013-10-29 | |
TOP GEAR MOTORS LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
G C MOORE LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-12-12 | Dissolved 2018-05-22 | |
TRANSPORTERS LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-27 | Active | |
BRITANNIA CONNECTIONS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
GOLDEN PRAGUE RESTAURANT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2017-11-07 | |
DESIGN BRIEF LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Dissolved 2016-08-09 | |
THE AQUARIUM RESTAURANT LIMITED | Company Secretary | 2005-01-10 | CURRENT | 1996-07-09 | Dissolved 2014-03-19 | |
LONDON EXPRESS (COACH LINK) LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2017-11-07 | |
TWINMANUAL LIMITED | Company Secretary | 2004-11-22 | CURRENT | 1987-03-05 | Active | |
RUTH GLEN LONDON LTD | Company Secretary | 2004-07-26 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
SILVER CARS LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2002-04-26 | Active | |
REDSWITCH LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-08 | Active - Proposal to Strike off | |
CREBUS MANAGEMENT LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-02-20 | Dissolved 2015-05-19 | |
S P DAVEY LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-12-20 | Active | |
CPR LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
MINNESOTA INVESTMENT LIMITED | Company Secretary | 1986-10-02 | CURRENT | 1984-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN GEEVES | |
AP01 | DIRECTOR APPOINTED BJORN WINGAARD GEEVES | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BO CLEMENS / 27/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/2007 TO 31/03/2007 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 193 SHAKESPEARE TOWER, LONDON, EC2Y 8DR | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 29 HARLEY STREET, LONDON, W1G 9QR | |
287 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 308 HIGH STREET, CROYDON, CR0 1NG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: CONNECTAS HOUSE, 11/13 KNIGHTSBRIDGE, LONDON, SW1X 7LG | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/05/99 | |
363s | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-08-26 |
Proposal to Strike Off | 2013-08-27 |
Proposal to Strike Off | 2010-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 39,615 |
---|
Creditors and other liabilities
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 CELCORP LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 63 |
Debtors | 2012-04-01 | £ 63 |
Fixed Assets | 2012-04-01 | £ 18,120 |
Shareholder Funds | 2012-04-01 | £ 21,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CELCORP LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CELCORP LIMITED | Event Date | 2014-08-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CELCORP LIMITED | Event Date | 2013-08-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CELCORP LIMITED | Event Date | 2010-08-24 |
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. |