About

Registered Number: 06067297
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

 

Founded in 2007, Cepac Doncaster Holdings Ltd are based in London, it's status at Companies House is "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY'S INN SECRETARIES LIMITED 09 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 23 September 2014
AR01 - Annual Return 07 February 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AA - Annual Accounts 26 November 2013
AA01 - Change of accounting reference date 23 May 2013
AR01 - Annual Return 19 February 2013
CERTNM - Change of name certificate 29 January 2013
RESOLUTIONS - N/A 11 January 2013
CONNOT - N/A 11 January 2013
CH01 - Change of particulars for director 10 January 2013
AP04 - Appointment of corporate secretary 10 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
AD01 - Change of registered office address 07 January 2013
AA01 - Change of accounting reference date 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 07 February 2008
225 - Change of Accounting Reference Date 05 July 2007
287 - Change in situation or address of Registered Office 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
CERTNM - Change of name certificate 28 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

All assets debenture 21 December 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.