About

Registered Number: 07280258
Date of Incorporation: 10/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (7 years and 3 months ago)
Registered Address: First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

 

Celerity Grp Ltd was founded on 10 June 2010. The companies directors are Pollard, Adrian David, Mcclure, Neil, Mighty, Dwight Patrick, Reeves, Julie, Robinson, Lucia, Robinson, Lucia, Savill, Shayne Jeremy, Omarov, Vasileios. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMAROV, Vasileios 12 November 2012 12 September 2013 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Adrian David 01 June 2013 - 1
MCCLURE, Neil 04 October 2011 21 February 2012 1
MIGHTY, Dwight Patrick 21 February 2012 09 July 2012 1
REEVES, Julie 12 November 2010 04 October 2011 1
ROBINSON, Lucia 10 June 2010 12 November 2010 1
ROBINSON, Lucia 10 June 2010 12 November 2010 1
SAVILL, Shayne Jeremy 09 July 2012 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2017
4.68 - Liquidator's statement of receipts and payments 05 January 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 06 January 2015
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
4.20 - N/A 05 November 2013
AD01 - Change of registered office address 25 October 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AP03 - Appointment of secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
SH01 - Return of Allotment of shares 24 April 2013
TM01 - Termination of appointment of director 26 November 2012
RESOLUTIONS - N/A 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 12 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP03 - Appointment of secretary 05 March 2012
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AD01 - Change of registered office address 27 June 2011
AA01 - Change of accounting reference date 02 June 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AP03 - Appointment of secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AD01 - Change of registered office address 23 November 2010
AP03 - Appointment of secretary 15 June 2010
AP01 - Appointment of director 15 June 2010
NEWINC - New incorporation documents 10 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.