About

Registered Number: 01521433
Date of Incorporation: 10/10/1980 (43 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2019 (4 years and 9 months ago)
Registered Address: Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 1980, Celsur Holdings Ltd have registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Celsur Holdings Ltd has one director listed as Witty, Paul James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTY, Paul James 22 August 2013 19 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2019
LIQ13 - N/A 18 June 2019
LIQ03 - N/A 17 October 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 06 September 2017
LIQ01 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 09 April 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA01 - Change of accounting reference date 22 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 October 2007
RESOLUTIONS - N/A 18 May 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
363s - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 20 July 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 01 October 2001
363a - Annual Return 04 December 2000
287 - Change in situation or address of Registered Office 23 October 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2000
353 - Register of members 23 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 09 December 1997
AAMD - Amended Accounts 09 October 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 06 December 1991
363a - Annual Return 06 December 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 06 December 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 September 1989
395 - Particulars of a mortgage or charge 02 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 01 September 1989
395 - Particulars of a mortgage or charge 07 December 1988
395 - Particulars of a mortgage or charge 07 December 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 September 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 08 October 1986
AA - Annual Accounts 10 March 1984
NEWINC - New incorporation documents 10 October 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 1989 Fully Satisfied

N/A

Legal mortgage 28 November 1988 Fully Satisfied

N/A

Legal mortgage 28 November 1988 Fully Satisfied

N/A

Mortgage 22 October 1986 Fully Satisfied

N/A

Guarantee & debenture 21 October 1983 Fully Satisfied

N/A

Legal charge 16 May 1983 Fully Satisfied

N/A

Guarantee & debenture 21 July 1982 Fully Satisfied

N/A

Guarantee and debenture 16 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.