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

CELTIQUE ENERGIE LTD

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05296922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celtique Energie Ltd
CELTIQUE ENERGIE LTD was founded on 2004-11-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Celtique Energie Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CELTIQUE ENERGIE LTD
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WC1R
 
Filing Information
Company Number 05296922
Company ID Number 05296922
Date formed 2004-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2021-11-05 23:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIQUE ENERGIE LTD
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 CELTIQUE ENERGIE LTD
The following companies were found which have the same name as CELTIQUE ENERGIE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIQUE ENERGIE HOLDINGS LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Liquidation Company formed on the 2010-11-23
CELTIQUE ENERGIE PETROLEUM LTD 22 YORK BUILDINGS LONDON WC2N 6JU Liquidation Company formed on the 2006-04-05

Company Officers of CELTIQUE ENERGIE LTD

Current Directors
Officer Role Date Appointed
ERIC DANIEL JACQUES JEROME
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY HOGAN
Director 2015-01-01 2017-03-30
GEOFFREY GLYNN DAVIES
Company Secretary 2015-01-01 2016-10-17
GEOFFREY GLYNN DAVIES
Director 2004-11-25 2016-10-17
PETER COULSON
Company Secretary 2011-12-15 2015-01-01
PETER ANDREW COULSON
Director 2013-02-28 2015-01-01
ROBERT LOUIS CABES
Director 2006-05-12 2014-01-27
TILLY FRANKLIN
Director 2011-03-10 2013-10-31
CHRISTOPHER PETER PULLAN
Director 2006-05-05 2013-02-28
GEOFFREY GLYNN DAVIES
Company Secretary 2004-11-25 2011-12-15
GREGORY EVANS
Director 2006-05-12 2011-03-10
JEFFREY GUNST
Director 2006-05-12 2011-03-10
TREVOR MARTIN TURBIDY
Director 2008-02-07 2011-03-10
KENNERLEY CHRISTIAN DUPS
Director 2008-12-19 2010-12-31
DAVID WILLIAMS
Director 2004-11-25 2008-12-09
STEVEN WEBSTER
Director 2006-05-12 2008-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-25 2004-11-25

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-15DS01Application to strike the company off the register
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-05PSC04Change of details for Mr Martin Bouygues as a person with significant control on 2017-03-30
2019-12-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-11-30AD02Register inspection address changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to Cannon Place 78 Cannon Street London EC4N 6AF
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BOUYGUES
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER BOUYGUES
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27PSC08Notification of a person with significant control statement
2017-09-27PSC07CESSATION OF OLIVIER BOUYGUES AS A PSC
2017-09-27PSC07CESSATION OF MARTIN BOUYGUES AS A PSC
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER BOUYGUES
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BOUYGUES
2017-09-20PSC07CESSATION OF CELTIQUE ENERGIE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20AA01Previous accounting period shortened from 30/12/17 TO 30/06/17
2017-05-15SH18Statement of directors in accordance with reduction of capital following redenomination
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;EUR 13025409.8
2017-05-15SH15Reduction of capital following redenomination. Statement of capital on 2017-05-15 EUR 13,025,409.80
2017-05-15SH14Capital statement. Redenomination of shares
  • EUR 15,024,810.2043 on
2017-04-25RES01ADOPT ARTICLES 11/04/2017
2017-04-25RES 17Resolutions passed:
  • Resolution redonominate shares
2017-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-30SH0130/03/17 STATEMENT OF CAPITAL GBP 13025409.8
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HOGAN
2017-03-30AP01DIRECTOR APPOINTED MR ERIC DANIEL JACQUES JEROME
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Eighth Floor 6 New Street Square Newfetter Lane London EC4A 3AQ England
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2135638.2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052969220002
2016-11-14TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY DAVIES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-04AD02SAIL ADDRESS CREATED
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052969220002
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2135638.2
2015-11-25AR0125/11/15 FULL LIST
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052969220001
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GLYNN DAVIES / 24/04/2014
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052969220001
2015-01-15AP03SECRETARY APPOINTED GEOFFREY GLYNN DAVIES
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COULSON
2015-01-14AP01DIRECTOR APPOINTED JOHN ANTHONY HOGAN
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY PETER COULSON
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2135638.2
2014-12-10AR0125/11/14 FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CABES
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2135638.2
2013-11-26AR0125/11/13 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TILLY FRANKLIN
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TILLY FRANKLIN / 12/09/2013
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-05-11DISS40DISS40 (DISS40(SOAD))
2013-05-01AP01DIRECTOR APPOINTED PETER COULSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PULLAN
2013-04-30GAZ1FIRST GAZETTE
2012-12-03AR0125/11/12 FULL LIST
2012-09-07AUDAUDITOR'S RESIGNATION
2012-08-29AUDAUDITOR'S RESIGNATION
2011-12-16AP03SECRETARY APPOINTED PETER COULSON
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY DAVIES
2011-12-07AR0125/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13RES01ADOPT ARTICLES 07/03/2011
2011-04-13RES12VARYING SHARE RIGHTS AND NAMES
2011-03-23AP01DIRECTOR APPOINTED TILLY FRANKLIN
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUNST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EVANS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TURBIDY
2011-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER PULLAN / 10/02/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNERLEY CHRISTIAN DUPS / 24/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOUIS CABES / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN TURBIDY / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER PULLAN / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GUNST / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EVANS / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GLYNN DAVIES / 24/01/2011
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GLYNN DAVIES / 24/01/2011
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNERLEY DUPS
2010-11-30AR0125/11/10 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GLYNN DAVIES / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GLYNN DAVIES / 23/03/2010
2010-03-10SH0119/02/10 STATEMENT OF CAPITAL GBP 2135638.20
2010-02-05AR0125/11/09 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10288aDIRECTOR APPOINTED KENNERLEY CHRISTIAN DUPS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2009-02-0388(2)AD 23/01/09-23/01/09 GBP SI 8500000@0.1=850000 GBP IC 635638.2/1485638.2
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-1988(2)CAPITALS NOT ROLLED UP
2008-11-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVIES / 29/04/2008
2008-09-3088(2)AD 29/08/08-29/08/08 GBP SI 6383@0.1=638.3 GBP IC 634999/635637.3
2008-02-1388(2)RAD 11/01/08--------- £ SI 1250000@.1=125000 £ IC 509999/634999
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-09RES04NC INC ALREADY ADJUSTED 06/07/06
2006-08-09123£ NC 150000/5100000 06/07/06
2006-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29123NC INC ALREADY ADJUSTED 05/05/06
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29RES04NC INC ALREADY ADJUSTED 05/05/06
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to CELTIQUE ENERGIE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against CELTIQUE ENERGIE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Satisfied AVISTA CAPITAL PARTNERS (OFFSHORE) LP
2015-01-30 Satisfied AVISTA CAPITAL PARTNERS (OFFSHORE) LP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 CELTIQUE ENERGIE LTD

Intangible Assets
Patents
We have not found any records of CELTIQUE ENERGIE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIQUE ENERGIE LTD
Trademarks
We have not found any records of CELTIQUE ENERGIE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIQUE ENERGIE LTD. 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 (06100 - Extraction of crude petroleum) as CELTIQUE ENERGIE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIQUE ENERGIE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIQUE ENERGIE LTDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIQUE ENERGIE LTD 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 CELTIQUE ENERGIE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1