Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC GROUP LIMITED
Company Information for

CELTIC GROUP LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
04018196
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Celtic Group Ltd
CELTIC GROUP LIMITED was founded on 2000-06-20 and had its registered office in Southend On Sea. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
CELTIC GROUP LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
SS1
Other companies in SS1
 
Filing Information
Company Number 04018196
Date formed 2000-06-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELTIC GROUP LIMITED
The following companies were found which have the same name as CELTIC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC GROUP HOLDINGS, LLC 3 STONELEIGH PLAZA, #3E Westchester BRONXVILLE NY 10708 Active Company formed on the 2005-07-06
CELTIC GROUP, INC. 114-02 15TH AVE Nassau COLLEGE POINT NY 11356 Active Company formed on the 1992-07-03
CELTIC GROUP LLC 276 LITLE NECK ROAD Suffolk CENTERPORT NY 11721 Active Company formed on the 2002-01-08
CELTIC GROUP, INC. PO BOX 100069 ARLINGTON VA 22201 Active Company formed on the 1999-04-12
CELTIC GROUP, LLC 5325 MAYBERRY DRIVE RENO NV 89519 Revoked Company formed on the 2013-08-14
CELTIC GROUP INC Delaware Unknown
CELTIC GROUP, INC. 600 S MAGNOLIA TAMPA FL 33606 Inactive Company formed on the 2000-12-28
CELTIC GROUP MANAGEMENT, LLC 200 VILLAGE SQUARE CROSSING PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2005-06-17
CELTIC GROUP, LTD. 200 VILLAGE SQUARE CROSSING PALM BEACH GARDENS FL 33408 Inactive Company formed on the 2005-06-17
CELTIC GROUP, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2013-10-03
CELTIC GROUP, INC. 7700 FORSYTH BLVD SAINT LOUIS MO 63105 Active Company formed on the 2012-09-25
CELTIC GROUP LLC Michigan UNKNOWN
CELTIC GROUP LLC New Jersey Unknown
Celtic Group LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-06-27
Celtic Group Ii Inc Indiana Unknown
Celtic Group Iii Inc Indiana Unknown
Celtic Group Iv Inc Indiana Unknown
CELTIC GROUP LIMITED 40 Chamberlayne Road Kensal Rise KENSAL RISE London NW10 3JE Active Company formed on the 2019-11-06
CELTIC GROUP DEVELOPMENTS LTD Delamere Court St. Marks Road Torquay TQ1 2EH Active Company formed on the 2020-06-02

Company Officers of CELTIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHARON GORDON
Company Secretary 2012-06-12
PAUL SIMON ALTHASEN
Director 2012-06-12
MARK HENRY GORDON
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TRANFIELD
Company Secretary 2007-03-31 2012-06-12
HUW DAVID STILEY
Director 2000-06-20 2012-06-12
GRAHAM ANTHONY WALKER
Company Secretary 2000-06-20 2007-03-31
MARTIN EDWARD SMITH
Director 2000-06-20 2001-04-30
IRENE LESLEY HARRISON
Nominated Secretary 2000-06-20 2000-06-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON ALTHASEN WIKIFIX LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2014-12-23
PAUL SIMON ALTHASEN QUORE TECHNOLOGY LTD Director 2013-03-28 CURRENT 2011-01-24 Dissolved 2016-02-02
PAUL SIMON ALTHASEN FENCHURCH COMMUNICATIONS UK LIMITED Director 2013-03-08 CURRENT 2010-01-26 Dissolved 2017-07-25
PAUL SIMON ALTHASEN COMPARE BY REVIEW INSURANCE SERVICES LIMITED Director 2013-03-05 CURRENT 1989-01-16 Active - Proposal to Strike off
PAUL SIMON ALTHASEN CELTIC RETAIL LIMITED Director 2012-06-12 CURRENT 1992-06-25 Dissolved 2016-02-02
PAUL SIMON ALTHASEN INSURANCE SCHEME SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2003-04-04 Active - Proposal to Strike off
PAUL SIMON ALTHASEN OVAL PARK LIMITED Director 2010-09-28 CURRENT 2010-07-29 Active - Proposal to Strike off
PAUL SIMON ALTHASEN PIER INSURANCE MANAGED SERVICES LIMITED Director 2007-05-25 CURRENT 1999-09-24 Active
PAUL SIMON ALTHASEN RUNCYCLE LIMITED Director 2005-12-09 CURRENT 2005-05-16 Active - Proposal to Strike off
MARK HENRY GORDON ALGORD LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
MARK HENRY GORDON WIKIFIX LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2014-12-23
MARK HENRY GORDON QUORE TECHNOLOGY LTD Director 2013-03-28 CURRENT 2011-01-24 Dissolved 2016-02-02
MARK HENRY GORDON FENCHURCH COMMUNICATIONS UK LIMITED Director 2013-03-08 CURRENT 2010-01-26 Dissolved 2017-07-25
MARK HENRY GORDON COMPARE BY REVIEW INSURANCE SERVICES LIMITED Director 2013-03-05 CURRENT 1989-01-16 Active - Proposal to Strike off
MARK HENRY GORDON CELTIC RETAIL LIMITED Director 2012-06-12 CURRENT 1992-06-25 Dissolved 2016-02-02
MARK HENRY GORDON INSURANCE SCHEME SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2003-04-04 Active - Proposal to Strike off
MARK HENRY GORDON PIER INSURANCE MANAGED SERVICES LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-28DS01APPLICATION FOR STRIKING-OFF
2017-06-28DS01APPLICATION FOR STRIKING-OFF
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21SH1921/03/17 STATEMENT OF CAPITAL GBP 100
2017-02-28SH20STATEMENT BY DIRECTORS
2017-02-28CAP-SSSOLVENCY STATEMENT DATED 19/01/17
2017-02-28RES13SHARE PREMIUM ACCOUNT REDUCED 19/01/2017
2017-02-28RES13SHARE PREMIUM ACCOUNT REDUCED 19/01/2017
2017-02-28RES06REDUCE ISSUED CAPITAL 19/01/2017
2017-02-28RES06REDUCE ISSUED CAPITAL 19/01/2017
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 9600
2016-08-04AR0120/06/16 FULL LIST
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 9600
2015-08-17AR0120/06/15 FULL LIST
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 9600
2014-07-21AR0120/06/14 FULL LIST
2014-07-01AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-28AR0120/06/13 FULL LIST
2012-07-25AR0120/06/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TRANFIELD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUW STILEY
2012-06-15AP01DIRECTOR APPOINTED MR MARK HENRY GORDON
2012-06-14AP03SECRETARY APPOINTED MRS SHARON GORDON
2012-06-14AP01DIRECTOR APPOINTED MR PAUL SIMON ALTHASEN
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 1 DENVALE TRADE PARK GALDAMES PLACE OCEAN PLACE CARDIFF CF24 5AA
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-28AR0120/06/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-23AR0120/06/10 FULL LIST
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-06-27363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-29363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-07-16363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-05363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-08-08225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: CHERVIL HOUSE 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA
2001-06-13288bDIRECTOR RESIGNED
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22288bDIRECTOR RESIGNED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-06-22288bSECRETARY RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-2288(2)RAD 20/06/00--------- £ SI 1@1=1 £ IC 1/2
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to CELTIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC GROUP LIMITED
Trademarks
We have not found any records of CELTIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as CELTIC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.