Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC AEROSPACE VENTURES LIMITED
Company Information for

CELTIC AEROSPACE VENTURES LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
04113377
Private Limited Company
Liquidation

Company Overview

About Celtic Aerospace Ventures Ltd
CELTIC AEROSPACE VENTURES LIMITED was founded on 2000-11-23 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Celtic Aerospace Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELTIC AEROSPACE VENTURES LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in NE1
 
Previous Names
FILBUK 638 LIMITED01/06/2001
Filing Information
Company Number 04113377
Company ID Number 04113377
Date formed 2000-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2019-06-06 19:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC AEROSPACE VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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.
Companies with same name CELTIC AEROSPACE VENTURES LIMITED
The following companies were found which have the same name as CELTIC AEROSPACE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC AEROSPACE VENTURES LIMITED Unknown

Company Officers of CELTIC AEROSPACE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2009-09-22
ANDREW DAVID WILLIS JONES
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWEN MCFARLANE
Director 2002-03-21 2017-06-27
PETER ANTONY CASSIDY
Company Secretary 2004-12-30 2009-07-31
EVERSECRETARY LIMITED
Company Secretary 2001-10-07 2004-12-30
VANESSA PATRINA OLWEN SCHUBERT
Director 2000-11-24 2003-08-31
DAVID KARL SCHUBERT
Director 2000-11-24 2003-06-23
IAN JEFFREY WALSH
Director 2002-03-21 2003-04-23
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 2000-11-23 2001-10-08
FILBUK NOMINEES LIMITED
Nominated Director 2000-11-23 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (PH HOLDINGS) LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (HMA FINANCE) LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED NEWCELLS BIOTECH LIMITED Company Secretary 2017-02-24 CURRENT 2015-01-15 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TRIVSEL. UK LIMITED Company Secretary 2010-06-01 CURRENT 1991-04-17 Active
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED RCL INDUSTRIES LIMITED Company Secretary 2009-09-22 CURRENT 1995-12-27 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active
MUCKLE SECRETARY LIMITED LAYCAST LIMITED Company Secretary 2008-09-04 CURRENT 1988-12-15 Liquidation
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
MUCKLE SECRETARY LIMITED BASTION SECURITY INSTALLATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2002-02-27 Dissolved 2017-07-13

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
2020-01-20LIQ10Removal of liquidator by court order
2020-01-13600Appointment of a voluntary liquidator
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
2019-05-01LIQ02Voluntary liquidation Statement of affairs
2019-05-01600Appointment of a voluntary liquidator
2019-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-11
2018-09-20AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 33678513
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041133770007
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041133770006
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041133770006
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041133770007
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041133770007
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 33678513
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041133770007
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041133770006
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 33678513
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 33678513
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN MCFARLANE / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILLIS JONES / 23/11/2012
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0123/11/11 FULL LIST
2011-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 23/11/2011
2011-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0123/11/10 FULL LIST
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-11AP04CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED
2009-11-24AR0123/11/09 FULL LIST
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY PETER CASSIDY
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-0988(2)RAD 31/03/06--------- £ SI 28178511@1=28178511 £ IC 5500002/33678513
2006-05-05RES04£ NC 5500100/33678611 31/
2006-05-05123NC INC ALREADY ADJUSTED 31/03/06
2006-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 CALLAGHAN SQUARE CARDIFF CF10 5BT
2005-03-14363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-01-07288bSECRETARY RESIGNED
2005-01-07288aNEW SECRETARY APPOINTED
2004-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-03-13363(288)DIRECTOR RESIGNED
2004-03-13363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-07-01288bDIRECTOR RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EE
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-02-05225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-12-03363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-06-14123NC INC ALREADY ADJUSTED 31/12/00
2001-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-06-07RES04£ NC 100/5500100 31/1
2001-06-01CERTNMCOMPANY NAME CHANGED FILBUK 638 LIMITED CERTIFICATE ISSUED ON 01/06/01
2001-01-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELTIC AEROSPACE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-18
Resolutions for Winding-up2019-04-18
Fines / Sanctions
No fines or sanctions have been issued against CELTIC AEROSPACE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-19 Satisfied DAVID OWEN MCFARLANE
2015-03-19 Satisfied DAVID OWEN MCFARLANE
DEED OF DEBENTURE 2010-10-27 Satisfied BURDALE FINANCIAL LIMITED
SHARE CHARGE 2010-07-21 Satisfied DAVID OWEN MCFARLANE
DEBENTURE 2010-07-13 Satisfied EUROFACTOR (UK) LIMITED (TRADING AS AGRICOLE COMMERCIAL FINANCE)
CHARGE OVER SHARES 2007-05-01 Satisfied DAVID KARL SCHUBERT AND VANESSA PATRINA OLWEN SCHUBERT JAMES HAY PENISON TRUSTEES LIMITED
DEBENTURE 2005-08-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CELTIC AEROSPACE VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC AEROSPACE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC AEROSPACE VENTURES LIMITED
Trademarks
We have not found any records of CELTIC AEROSPACE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC AEROSPACE VENTURES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as CELTIC AEROSPACE VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC AEROSPACE VENTURES LIMITED 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 TypeAppointment of Liquidators
Defending partyCELTIC AEROSPACE VENTURES LIMITEDEvent Date2019-04-11
Liquidator's name and address: GARY STONES, 63 WALTER ROAD, SWANSEA, SA1 4PT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCELTIC AEROSPACE VENTURES LIMITEDEvent Date2019-04-11
At a General Meeting of the above-named company, duly convened, and held at 63 Walter Road, Swansea SA1 4PT, on 11 April 2019 , at 11.00 am, 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 Gary Stones (IP No 6609 ), of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator of the Company. For further details contact Gareth Stones on telephone: 01792 654607 or by email at: info@stonesandco.co.uk. GARY STONES :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC AEROSPACE VENTURES LIMITED 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 CELTIC AEROSPACE VENTURES LIMITED 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.