Having been setup in 1995, Cel Building Services Ltd have registered office in Reading, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. The current directors of this business are Nicholas, Justin Kwamina, Richardson, Mark Charles, James, Linda, Aldridge, Mark, Carpenter, Nicholas Lawrence, Rose, John Philip, Spreadbury, Nigel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Justin Kwamina | 01 September 2008 | - | 1 |
RICHARDSON, Mark Charles | 16 May 1995 | - | 1 |
ALDRIDGE, Mark | 01 April 2006 | 31 March 2010 | 1 |
CARPENTER, Nicholas Lawrence | 22 October 2003 | 24 October 2006 | 1 |
ROSE, John Philip | 01 January 2002 | 17 May 2002 | 1 |
SPREADBURY, Nigel | 10 May 2001 | 03 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Linda | 16 May 1995 | 17 February 1998 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 08 July 2020 | |
LIQ03 - N/A | 08 January 2020 | |
LIQ03 - N/A | 24 January 2019 | |
LIQ03 - N/A | 31 January 2018 | |
AD01 - Change of registered office address | 12 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 June 2016 | |
LIQ MISC OC - N/A | 22 June 2016 | |
4.40 - N/A | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 December 2012 | |
2.34B - N/A | 07 December 2011 | |
2.24B - N/A | 16 June 2011 | |
2.31B - N/A | 07 June 2011 | |
2.24B - N/A | 30 December 2010 | |
2.17B - N/A | 14 September 2010 | |
2.23B - N/A | 20 August 2010 | |
2.16B - N/A | 17 August 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
2.12B - N/A | 11 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
363s - Annual Return | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
AA - Annual Accounts | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
363s - Annual Return | 16 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2004 | |
AA - Annual Accounts | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
363s - Annual Return | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
AA - Annual Accounts | 13 December 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 09 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
363s - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 20 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 1998 | |
287 - Change in situation or address of Registered Office | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
AA - Annual Accounts | 16 January 1998 | |
363s - Annual Return | 23 May 1997 | |
AA - Annual Accounts | 11 December 1996 | |
225 - Change of Accounting Reference Date | 11 December 1996 | |
363s - Annual Return | 19 June 1996 | |
288 - N/A | 19 May 1995 | |
NEWINC - New incorporation documents | 16 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 July 2008 | Outstanding |
N/A |
Legal mortgage | 23 July 2004 | Outstanding |
N/A |
Debenture | 26 February 1999 | Outstanding |
N/A |