Background WavePink WaveYellow Wave

CEAL HOLDINGS LIMITED (12713294)

CEAL HOLDINGS LIMITED (12713294) is a dissolved UK company. incorporated on 2 July 2020. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEAL HOLDINGS LIMITED has been registered for 5 years. Current directors include MOTT, Phillipa Jane, MOTT, Robert Stewart, PRICE, Susan.

Company Number
12713294
Status
dissolved
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
Drewitt House 865 Ringwood Road, Bournemouth, BH11 8LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOTT, Phillipa Jane, MOTT, Robert Stewart, PRICE, Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEAL HOLDINGS LIMITED

CEAL HOLDINGS LIMITED is an dissolved company incorporated on 2 July 2020 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12713294

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 25 July 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Drewitt House 865 Ringwood Road Bournemouth, BH11 8LW,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom
From: 23 December 2022To: 14 August 2024
3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 2 July 2020To: 5 August 2022
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
New Owner
Aug 20
Loan Secured
Aug 20
Share Issue
Sept 20
Funding Round
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
May 24
Funding Round
Jul 24
Loan Cleared
Jul 24
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOTT, Phillipa Jane

Active
Oakmount Road, Chandlers FordSO53 2LG
Born January 1971
Director
Appointed 02 Aug 2021

MOTT, Robert Stewart

Active
Ringwood Road, BournemouthBH11 8LW
Born July 1972
Director
Appointed 02 Jul 2020

PRICE, Susan

Active
Oakmount Road, Chandlers FordSO53 2LG
Born March 1975
Director
Appointed 02 Aug 2021

PALMER, Michael Edward John

Resigned
Parkway, FarehamPO15 7FX
Born October 1973
Director
Appointed 05 Apr 2022
Resigned 26 Oct 2022

PRICE, Gerard Colqhoun

Resigned
Oakmount Road, EastleighSO53 2LG
Born May 1964
Director
Appointed 13 Aug 2020
Resigned 11 May 2024

Persons with significant control

3

2 Active
1 Ceased

Gerard Price

Active
Ringwood Road, BournemouthBH11 8LW
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022

Mrs Susan Price

Ceased
Parkway, FarehamPO15 7FX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 14 Nov 2022

Mr Robert Stewart Mott

Active
Ringwood Road, BournemouthBH11 8LW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
7 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 August 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
2 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 August 2024
600600
Resolution
14 August 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 July 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Mortgage Charge Part Both With Charge Number
26 April 2024
MR05Certification of Charge
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 August 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 September 2020
RESOLUTIONSResolutions
Memorandum Articles
1 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
10 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2020
NEWINCIncorporation