Dissolved
Dissolved 2017-03-06
Company Information for CELTIC PROPERTIES (2005) LIMITED
NEWPORT, SOUTH WALES, NP20 5NT,
|
Company Registration Number
05482372
Private Limited Company
Dissolved Dissolved 2017-03-06 |
Company Name | |
---|---|
CELTIC PROPERTIES (2005) LIMITED | |
Legal Registered Office | |
NEWPORT SOUTH WALES NP20 5NT Other companies in NP20 | |
Company Number | 05482372 | |
---|---|---|
Date formed | 2005-06-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABBY VERS |
||
TUDOR VERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABBY VERS |
Director | ||
STEVEN PHILIP LANE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 23/11/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 03/02/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 03/02/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END: 03/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM ST MARKS HOUSE 3 GOLD TOPS NEWPORT SOUTH WALES NP20 4PG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM CELTIC HOUSE WEST END MAGOR CALDICOT GWENT NP26 3HT UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 26/07/12 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM CORDES HOUSE, FACTORY ROAD NEWPORT GWENT NP20 5FA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABBY VERS | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TUDOR VERS / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABBY VERS / 15/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN LANE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/02/07--------- £ SI 499@1=499 £ IC 1/500 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-28 |
Meetings of Creditors | 2013-03-05 |
Final Meetings | 2013-02-26 |
Petitions to Wind Up (Companies) | 2012-08-01 |
Petitions to Wind Up (Companies) | 2009-05-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ASHLEY DUNCAN SNELLING | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CELTIC PROPERTIES (2005) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CELTIC PROPERTIES (2005) LIMITED | Event Date | 2016-09-21 |
In the Newport (Gwent) County Court case number 316 NOTICS IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986 , that the Liquidator has summoned the final meeting of creditors of the above named company to be held at 12.00 noon on 23 November 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport South Wales NP20 5NT for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Creditor of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT , no later than 12.00 noon on 22 November 2016 . Susan Purnell Liquidator (IP Number 9386 ) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CELTIC PROPERTIES (2005) LIMITED | Event Date | 2013-02-20 |
In the Newport (Gwent) County Court case number 316 Notice is hereby given, that a Meeting of Creditors, summoned by the Liquidator is to be held at the offices of Purnells, St Marks House, 3 Gold Tops Newport, South Wales NP20 4PG , on Tuesday 26 March 2013, at 12.00 noon for the purpose of establishing a Liquidation Committee and if no Committee is formed, agreeing the basis of the Liquidators remuneration and disbursements. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote instead of them. A proxy may not be a Creditor of the Company. Proxies for use at the Meeting must be lodged with Purnells , St Marks House, 3 Gold Tops Newport, South Wales NP20 4PG , no later than 12.00 noon on 25 March 2013 to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CELTIC PROPERTIES (2005) LIMITED | Event Date | 2013-02-04 |
In the Newport (Gwent) County Court case number 316 Notice is hereby given, that a meeting of creditors, summoned by the Liquidator is to be held at the offices of Purnells, St Marks House, 3 Gold Tops, Newport, South Wales NP20 4PG at 12.00 noon on Tuesday 26 March 2013 for the purpose of establishing a Liquidation Committee and if no committee is formed, agreeing the basis of the Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy may not be a creditor of the Company. Proxies for use at the meeting must be lodged with Purnells , St Marks House, 3 Gold Tops, Newport, South Wales NP20 4PG no later than 12.00 noon on 25 March 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further information about this case is available from Susan Purnell of Purnells , St Marks House, 3 Gold Tops, Newport, South Wales NP20 4PG . Telephone: 01633 214712 or by email on suzi@purnells.co.uk . Date of Appointment: 4 February 2013 . Susan Purnell , Office holder capacity: Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CELTIC PROPERTIES (2005) LIMITED | Event Date | 2012-06-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 5249 A Petition to wind up the above-named Company, Registration Number 05482372, of Celtic House, West End, Magor, Caldicot, Gwent, United Kingdom, NP26 3HT , presented on 26 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1612324/37/A.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CELTIC PROPERTIES (2005) LIMITED | Event Date | 2009-03-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5469 A petition to wind-up the above-named Company of Registered Office Cordes House, Factory Road, Newport, Gwent NP20 5FA presented on 16 March 2009 by ENCON INSULATION LTD whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Monday 1 June 2009 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 29 May 2009. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref AGF.) : | |||
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. |