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.
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 |
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 |
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 |