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

CETHOS LIMITED

C/O, THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR,
Company Registration Number
05843898
Private Limited Company
Liquidation

Company Overview

About Cethos Ltd
CETHOS LIMITED was founded on 2006-06-12 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Cethos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CETHOS LIMITED
 
Legal Registered Office
C/O
THE OFFICES OF SILKE & CO LIMITED
1ST FLOOR CONSORT HOUSE
DONCASTER
SOUTH YORKSHIRE
DN1 3HR
Other companies in DN1
 
Filing Information
Company Number 05843898
Company ID Number 05843898
Date formed 2006-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 29/12/2015
Latest return 12/06/2013
Return next due 10/07/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CETHOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL AND ADMINISTRATIVE MANAGEMENT LIMITED   SILC LTD   STARSTATE LIMITED   THE COUSINS (07058849) 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 CETHOS LIMITED
The following companies were found which have the same name as CETHOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cethos International Limited Unknown Company formed on the 2015-12-01
Cethos Solutions Inc. 220 Red Sky Terrace Northeast Suite 700 Calgary Alberta T3N 1M9 Active Company formed on the 2019-07-10
CETHOS VENTURES LTD 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW Dissolved Company formed on the 2014-02-24
CETHOS, INC. 13264 SW 50 ST MIRAMAR FL 33027 Active Company formed on the 2013-11-18

Company Officers of CETHOS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES MCGURK
Company Secretary 2008-12-01
ANTHONY JAMES MCGURK
Director 2014-09-16
JAMES MCGURK
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANSWERBUY LIMITED
Company Secretary 2006-06-12 2008-12-01
REBECCA JUDITH RANCE
Director 2006-06-12 2008-12-01
ANTHONY JAMES MCGURK
Director 2006-10-01 2008-07-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-12 2006-06-12
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-12 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES MCGURK TWINCENTRIC SECURE SOLUTIONS LTD Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2015-08-18
ANTHONY JAMES MCGURK TWINCENTRIC INTEGRATION LTD Director 2013-10-01 CURRENT 2010-05-12 Voluntary Arrangement
ANTHONY JAMES MCGURK EVIDIAN UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-05-12

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
2019-12-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-09-29
2015-12-044.68 Liquidators' statement of receipts and payments to 2015-09-29
2014-11-031.4Notice of completion of liquidation voluntary arrangement
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM 6a Church Green Witney Oxfordshire OX28 4AW United Kingdom
2014-10-104.20Volunatary liquidation statement of affairs with form 4.19
2014-10-10600Appointment of a voluntary liquidator
2014-10-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-30
2014-09-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AP01DIRECTOR APPOINTED MR ANTHONY JAMES MCGURK
2013-12-13AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-11-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-18
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-10-18
2013-01-291.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-18
2013-01-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-12-19AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-09-25AR0112/06/12 ANNUAL RETURN FULL LIST
2012-02-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0112/06/11 ANNUAL RETURN FULL LIST
2011-04-20AA01Previous accounting period shortened from 19/10/11 TO 31/03/11
2011-04-20AA19/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AA01PREVSHO FROM 30/06/2011 TO 19/10/2010
2010-10-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-09-07AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-07-27AR0112/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGURK / 12/06/2010
2009-12-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED MR JAMES MCGURK
2009-02-13288aSECRETARY APPOINTED MR ANTHONY JAMES MCGURK
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY ANSWERBUY LIMITED
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR REBECCA RANCE
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCGURK
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-07190LOCATION OF DEBENTURE REGISTER
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 6A CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW UNITED KINGDOM
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: WILLOW COURT, 7 WEST WAY BOTLEY OXFORDSHIRE OX2 0JB
2007-07-06363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BUXTON COURT, 3 WEST WAY OXFORD OXFORDSHIRE OX2 0JB
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-2488(2)RAD 09/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288bSECRETARY RESIGNED
2006-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CETHOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-07
Resolutions for Winding-up2014-10-07
Appointment of Liquidators2014-10-07
Meetings of Creditors2014-09-23
Petitions to Wind Up (Companies)2010-07-08
Fines / Sanctions
No fines or sanctions have been issued against CETHOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-19 Outstanding ROBERT DAVID WILSON AND JOY ELIZABETH WILSON
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31

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 CETHOS LIMITED

Intangible Assets
Patents
We have not found any records of CETHOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CETHOS LIMITED
Trademarks
We have not found any records of CETHOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CETHOS 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 (62020 - Information technology consultancy activities) as CETHOS 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
Outgoings
Business Rates/Property Tax
No properties were found where CETHOS 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 TypeNotices to Creditors
Defending partyCETHOS LIMITEDEvent Date2014-10-02
Notice is hereby given that the Creditors of the above named Company are required on or before 2 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Date of Appointment: 30 September 2014 Anu queries regarding the above company should be directed to Chantelle Hinton on 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCETHOS LIMITEDEvent Date2014-09-30
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Express Swindon, Frankland Road, Blagrove, Swindon, SN5 8UP on 30 September 2014 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 Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144), are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Any queries regarding the above company should be directed to Chantelle Hinton on 01302 342875. Anthony James McGurk , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCETHOS LIMITEDEvent Date2014-09-30
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Any queries regarding the above company should be directed to Chantelle Hinton on 01302 342875.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCETHOS LIMITEDEvent Date2014-09-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn Express, Frankland Road, Blagrove, Swindon, SN5 8UP , on 30 September 2014 , at 4.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR not later than 12.00 noon on 29 September 2014. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd, Tel: 01302 342875.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCETHOS LIMITEDEvent Date2010-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 4768 A Petition to wind up the above-named Company, Registration Number 5843898, of 6a Church Green, Witney, Oxfordshire OX28 4AW , presented on 9 June 2010 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, Strand, London WC2A 2LL , on 21 July 2010 , 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 20 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336. (Ref SLR 1479117/37/O/CEG.) :
 
Initiating party Event TypeFinal Meetings
Defending party1997 BROOKTHEME LIMITEDEvent Date2000-07-04
In the High Court of Justice.No. 3863 of 1997 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Moriston House, 75 Springfield Road, Chelmsford CM2 6JB, on 9th August 2000, at 11 a.m. A proxy form must be lodged with me, no later than 12 noon on 8th August 2000, to entitle you to vote at the Meeting (together with a proof of debt form if you have not already lodged one). D. Beat, Liquidator 28th June 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CETHOS 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 CETHOS 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.