Company Information for CEPLAST (HOLDINGS) EUROPE LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CEPLAST (HOLDINGS) EUROPE LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in PO3 | |
Company Number | 06600159 | |
---|---|---|
Company ID Number | 06600159 | |
Date formed | 2008-05-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 22/05/2015 | |
Return next due | 19/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
MARK IAN OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN JONES |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002230 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 12 ADMIRAL PARK AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5RQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/02/2015 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/07/2012 | |
AR01 | 22/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM FIRST FLOOR FORUM 3 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM THE BLACKBERRY PATCH PARKSTONE ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EP | |
AR01 | 22/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN OAKLEY / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN OAKLEY / 01/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 22/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 29/09/2008 | |
88(2) | AD 01/10/08 GBP SI 198@1=198 GBP IC 104/302 | |
288a | DIRECTOR APPOINTED MARK IAN OAKLEY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 29/09/08 | |
RES04 | GBP NC 100/1100 29/09/2008 | |
RES01 | ALTER ARTICLES 29/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JONES | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 107 HAVANT ROAD HAYLING ISLAND HAMPSHIRE PO11 0LE | |
88(2) | AD 29/09/08 GBP SI 99@1=99 GBP IC 5/104 | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
88(2) | AD 22/05/08 GBP SI 3@1=3 GBP IC 2/5 | |
288a | DIRECTOR APPOINTED DAVID ALAN JONES | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 CEPLAST (HOLDINGS) EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CEPLAST (HOLDINGS) EUROPE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CEPLAST (HOLDINGS) EUROPE LIMITED | Event Date | 2016-03-30 |
We, John Arthur Kirkpatrick and Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that they were appointed Joint Liquidators of the above-named Company on 23 March 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 24 April 2016 to prove their debts by sending to John Arthur Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting Christine Francis at christine.francis@wilkinskennedy.com or on 0118 951 2131. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEPLAST (HOLDINGS) EUROPE LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the members of the above named Company duly convened and held at Wilkins Kennedy LLP, Carnac Place, Cams Hall Place, Fareham, Portsmouth, PO16 8UY, on 23 March 2016 , the following Resolutions were duly passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Christine Francis at christine.francis@wilkinskennedy.com or on 0118 951 2131. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEPLAST (HOLDINGS) EUROPE LIMITED | Event Date | 2016-03-23 |
John Arthur Kirkpatrick , (IP No. 002230) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Christine Francis at christine.francis@wilkinskennedy.com or on 0118 951 2131. | |||
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. |