Company Information for CELTECH IT LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
05609166
Private Limited Company
Liquidation |
Company Name | |
---|---|
CELTECH IT LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in BR1 | |
Company Number | 05609166 | |
---|---|---|
Company ID Number | 05609166 | |
Date formed | 2005-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 15:34:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CELTECH IT LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM 29 Liddon Road Bromley BR1 2SR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Emmet Hand on 2017-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM 39 Cranleigh Drive Swanley BR8 8NZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM 5 Faversham Road Morden Surrey SM4 6RE England | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM 29 Liddon Road Bromley BR1 2SR | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/13 FROM 16 Kings Court Hamlet Gardens Hammersmith London W6 0RN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/13 FROM 55 Kings Court Hamlet Gardens London W6 0RW United Kingdom | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emmet Hand on 2012-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/12 FROM C/O Emmet Hand 29 Liddon Road Bromley Kent BR1 2SR England | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/11 FROM Flat 6 Luscombe Court 26 Park Hill Road Shortlands Bromley England BR2 0XQ England | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O EMMET HAND 39 BURNHOUSE ROAD WOOLER NORTHUMBERLAND NE71 6EQ ENGLAND | |
AR01 | 01/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 1 NORTH HAZELRIGG CHATTON ALNWICK NORTHUMBERLAND NE66 5SB | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMET HAND / 28/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 35 CROMWELL AVENUE HAMMERSMITH LONDON W6 9LA | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 07/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 | |
ELRES | S252 DISP LAYING ACC 07/11/05 | |
ELRES | S386 DISP APP AUDS 07/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-10-14 |
Resolutions for Winding-up | 2019-10-14 |
Appointment of Liquidators | 2019-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-11-01 | £ 69,742 |
---|
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 CELTECH IT LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 92,676 |
Current Assets | 2011-11-01 | £ 92,676 |
Fixed Assets | 2011-11-01 | £ 160 |
Shareholder Funds | 2011-11-01 | £ 23,094 |
Tangible Fixed Assets | 2011-11-01 | £ 160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CELTECH IT LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CELTECH IT LIMITED | Event Date | 2019-10-04 |
Notice is hereby given that Creditors of the Company are required, on or before 11 November 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 October 2019 . Office Holder Details: Nicholas Simmonds (IP No. 9570 ) of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Richard Wragg (IP No. 23130 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ Contact details: Elli Rooney, Email: Elli.Rooney@quantuma.com Ag LG70637 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CELTECH IT LIMITED | Event Date | 2019-10-04 |
Notice is hereby given that the following resolutions were passed on 4 October 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570 ) and Richard Wragg (IP No. 23130 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally." Contact details: Elli Rooney, Email: Elli.Rooney@quantuma.com Ag LG70637 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CELTECH IT LIMITED | Event Date | 2019-10-04 |
Nicholas Simmonds (IP No. 9570 ) of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Richard Wragg (IP No. 23130 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Ag LG70637 | |||
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. |