Background WavePink WaveYellow Wave

CELANESE HOLDINGS UK 2 LIMITED (12844558)

CELANESE HOLDINGS UK 2 LIMITED (12844558) is a dissolved UK company. incorporated on 28 August 2020. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELANESE HOLDINGS UK 2 LIMITED has been registered for 5 years. Current directors include MOFFATT, Cherelle Denise.

Company Number
12844558
Status
dissolved
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
1 Holme Lane, Derby, DE21 7BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOFFATT, Cherelle Denise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELANESE HOLDINGS UK 2 LIMITED

CELANESE HOLDINGS UK 2 LIMITED is an dissolved company incorporated on 28 August 2020 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELANESE HOLDINGS UK 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12844558

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 August 2023 (2 years ago)
Submitted on 29 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Holme Lane Spondon Derby, DE21 7BS,

Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Aug 21
Funding Round
Dec 22
Capital Update
Dec 22
Capital Update
Dec 22
Funding Round
Dec 22
Director Left
Dec 23
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOFFATT, Cherelle Denise

Active
West Las Colinas Blvd., Suite 900n, Irving
Born August 1980
Director
Appointed 03 Sept 2020

BERRY, Ronnie Dean

Resigned
West Las Colinas Blvd., Suite 900n, IrvingTX 75039
Born May 1970
Director
Appointed 28 Aug 2020
Resigned 03 Sept 2020

BURIKO, Dmitry

Resigned
West Las Colinas Blvd., Suite 900n, IrvingTX 75039
Born June 1975
Director
Appointed 28 Aug 2020
Resigned 03 Sept 2020

HORVATH, Sylvia Ann

Resigned
West Las Colinas Blvd., Suite 900n, Irving
Born April 1977
Director
Appointed 03 Sept 2020
Resigned 05 Dec 2023

MCGILVRAY, Aaron Matthew

Resigned
West Las Colinas Blvd., Suite 900n, IrvingTX 75039
Born May 1975
Director
Appointed 28 Aug 2020
Resigned 03 Sept 2020

Persons with significant control

1

Holme Lane, Derby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
4 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 March 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Resolution
2 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 September 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2020
NEWINCIncorporation