About

Registered Number: 01342394
Date of Incorporation: 05/12/1977 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: . Turnpike Road, Newbury, Berkshire, RG14 2NX

 

Based in Newbury, Cel Electronics Ltd was setup in 1977, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Palmer, Henry Charles Robert, Radcliffe, Malcolm Colin, Stapleton, David William at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Henry Charles Robert N/A 01 June 1992 1
RADCLIFFE, Malcolm Colin N/A 28 September 1992 1
STAPLETON, David William N/A 10 August 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 23 May 2017
CAP-SS - N/A 23 May 2017
MR04 - N/A 19 April 2017
MR04 - N/A 10 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 01 October 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 02 July 2015
CH01 - Change of particulars for director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 11 June 2014
AD01 - Change of registered office address 09 May 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
AP01 - Appointment of director 03 April 2014
MR01 - N/A 27 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 16 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
AA01 - Change of accounting reference date 16 December 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 25 March 2009
RESOLUTIONS - N/A 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
325 - Location of register of directors' interests in shares etc 21 February 2003
353 - Register of members 21 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
363s - Annual Return 25 April 2002
AUD - Auditor's letter of resignation 22 March 2002
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 27 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2001
AA - Annual Accounts 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
363s - Annual Return 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 24 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363s - Annual Return 23 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 November 1997
AA - Annual Accounts 20 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
363s - Annual Return 03 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 08 March 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1996
288 - N/A 29 December 1995
AA - Annual Accounts 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 07 March 1995
363s - Annual Return 20 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1995
288 - N/A 23 December 1994
288 - N/A 23 November 1994
395 - Particulars of a mortgage or charge 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
353 - Register of members 20 July 1994
288 - N/A 30 June 1994
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 01 June 1994
288 - N/A 18 March 1994
363s - Annual Return 04 March 1994
288 - N/A 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
353 - Register of members 05 June 1993
287 - Change in situation or address of Registered Office 19 May 1993
AA - Annual Accounts 14 May 1993
288 - N/A 14 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
363s - Annual Return 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1993
395 - Particulars of a mortgage or charge 03 December 1992
288 - N/A 16 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
AUD - Auditor's letter of resignation 10 November 1992
288 - N/A 21 September 1992
288 - N/A 17 September 1992
288 - N/A 11 September 1992
AA - Annual Accounts 29 June 1992
288 - N/A 11 June 1992
363s - Annual Return 23 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
395 - Particulars of a mortgage or charge 27 June 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 21 March 1991
288 - N/A 01 March 1991
363a - Annual Return 11 October 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 20 December 1989
288 - N/A 17 October 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 04 May 1988
363 - Annual Return 13 July 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
363 - Annual Return 09 July 1986
AA - Annual Accounts 05 June 1986
MISC - Miscellaneous document 03 February 1983
MISC - Miscellaneous document 05 December 1977
NEWINC - New incorporation documents 05 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Amendment no 1 to the share pledge agreement 23 December 2009 Fully Satisfied

N/A

Share pledge agreement 26 June 2009 Fully Satisfied

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Mortgage debenture 24 February 1995 Fully Satisfied

N/A

Legal charge 03 October 1994 Fully Satisfied

N/A

Legal charge 20 April 1993 Fully Satisfied

N/A

Guarantee and debenture 26 November 1992 Fully Satisfied

N/A

Legal charge 13 May 1986 Fully Satisfied

N/A

Legal charge 19 December 1983 Fully Satisfied

N/A

Debenture 11 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.