Liquidation
Company Information for CEONA CONTRACTING (UK) LIMITED
ERNST & YOUNG LLP, 1 1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
08447856
Private Limited Company
Liquidation |
Company Name | |
---|---|
CEONA CONTRACTING (UK) LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 1 MORE LONDON PLACE LONDON SE1 2AF Other companies in W6 | |
Company Number | 08447856 | |
---|---|---|
Company ID Number | 08447856 | |
Date formed | 2013-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 15/03/2015 | |
Return next due | 12/04/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 14:12:02 |
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 | ||
---|---|---|---|---|
CEONA CONTRACTING (UK) LIMITED | 6TH FLOOR, 3 SHORTLANDS LONDON | Forfeited | Company formed on the 2015-07-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHAN RASMUSSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD TANNER |
Company Secretary | ||
STUART IAN CAMERON |
Director | ||
MARK ALFRED PREECE |
Director | ||
MATTHIAS PLOCH |
Director | ||
STEPHEN JOHN PRESTON |
Director | ||
MICHAEL ANTHONY DE RHUNE |
Director | ||
STUART ROBERT JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OIG GIANT III PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Converted / Closed | |
OIG GIANT II PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
CEONA PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
OIG GIANT I PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
CEONA HOLDING LTD | Director | 2013-06-13 | CURRENT | 2013-03-07 | Active | |
CEONA INVESTMENTS LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Liquidation | |
CEONA EQUIPMENT LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | In Administration/Administrative Receiver | |
CEONA SHIP 2 LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2016-02-02 | |
CEONA SHIP 3 LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2016-02-02 | |
CEONA SHIP HOLDINGS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | In Administration/Administrative Receiver | |
CEONA CHARTERING (UK) LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CEONA SHIP 1 LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
NEWCO 987 LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Liquidation | |
CEONA SERVICES (UK) LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-19 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY TANNER | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PREECE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 3 SHORTLANDS LONDON W6 8DA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS PLOCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED PREECE / 11/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084478560004 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 15/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE RHUNE | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS PLOCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 14/11/2014 | |
AP03 | SECRETARY APPOINTED MR ANTHONY RICHARD TANNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 15/03/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084478560003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084478560001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084478560002 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY DE RHUNE | |
AP01 | DIRECTOR APPOINTED MR MARK ALFRED PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-09-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. (THE "SECURITY AGENT") |
|
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 CEONA CONTRACTING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CEONA CONTRACTING (UK) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CEONA CONTRACTING (UK) LIMITED | Event Date | 2018-09-25 |
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. |