About

Registered Number: 03056835
Date of Incorporation: 16/05/1995 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bdo Llp Thames Tower 12th Floor, Station Rd, Reading, RG1 1LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.