About

Registered Number: 05529161
Date of Incorporation: 05/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (7 years and 2 months ago)
Registered Address: First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

 

Based in Doncaster, Celerity Professional Services Ltd was registered on 05 August 2005, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Mighty, Dewight Patrick, Reeves, Julie Elizabeth, Tolliss, Thomas George, White, Sarah Anne, Savill, Shayne Jeremy for Celerity Professional Services Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Shayne Jeremy 08 August 2005 19 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MIGHTY, Dewight Patrick 21 April 2011 01 August 2013 1
REEVES, Julie Elizabeth 06 August 2005 19 September 2006 1
TOLLISS, Thomas George 31 July 2010 14 April 2011 1
WHITE, Sarah Anne 19 September 2006 19 October 2006 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 05 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 14 October 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
AP03 - Appointment of secretary 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AD01 - Change of registered office address 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
CERTNM - Change of name certificate 21 April 2011
RESOLUTIONS - N/A 21 April 2011
AD01 - Change of registered office address 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 31 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 September 2010
AD01 - Change of registered office address 02 September 2010
AP03 - Appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 15 February 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 26 January 2009
MEM/ARTS - N/A 24 September 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
395 - Particulars of a mortgage or charge 18 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
MEM/ARTS - N/A 29 March 2006
CERTNM - Change of name certificate 22 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2011 Outstanding

N/A

Debenture 10 February 2010 Fully Satisfied

N/A

Mortgage debenture 17 July 2007 Fully Satisfied

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.