ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Developments (Pontcanna) Limited

Celtic Developments (Pontcanna) Limited is a liquidation company incorporated on 1 August 2013 with the registered office located in Newport, Gwent. Celtic Developments (Pontcanna) Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
08633704
Private limited company
Age
12 years
Incorporated 1 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3371 days
Awaiting first confirmation statement
Dated 1 August 2016
Was due on 15 August 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 3082 days
For period 1 Sep31 Aug 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 August 2016
Was due on 31 May 2017 (8 years ago)
Address
Suite 1 Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Civil Engineering Contractor • Irish • Lives in Wales • Born in Dec 1971
Director • Property Developer • British • Lives in Wales • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDS Investments (Cardiff) Limited
Jonathan David Shields is a mutual person.
Active
Cmu Holdings 2014 Limited
Conor McCloskey is a mutual person.
Active
Cmu Infrastructure Limited
Conor McCloskey is a mutual person.
Active
Cmu Management Limited
Conor McCloskey is a mutual person.
Active
Celtic Developments (Penarth) Limited
Conor McCloskey is a mutual person.
Active
JDS Investments (South Wales) Limited
Jonathan David Shields is a mutual person.
Active
CMC Holdings 2016 Limited
Conor McCloskey is a mutual person.
Active
First Connect Utility Solutions Ltd
Conor McCloskey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
31 Aug 2015
For period 31 Aug31 Aug 2015
Traded for 12 months
Cash in Bank
£452.45K
Increased by £450.98K (+30763%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Decreased by £74.36K (-7%)
Total Liabilities
-£791.2K
Decreased by £358.16K (-31%)
Net Assets
£272.12K
Increased by £283.8K (-2430%)
Debt Ratio (%)
74%
Decreased by 26.62% (-26%)
Latest Activity
Registered Address Changed
6 Years Ago on 4 Feb 2019
Mr. Jonathan David Shields Details Changed
9 Years Ago on 2 Jun 2016
Registered Address Changed
9 Years Ago on 23 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 22 Mar 2016
Declaration of Solvency
9 Years Ago on 22 Mar 2016
Small Accounts Submitted
9 Years Ago on 25 Feb 2016
Confirmation Submitted
10 Years Ago on 22 Sep 2015
Charge Satisfied
10 Years Ago on 9 Jun 2015
Mr. Jonathan David Shields Details Changed
10 Years Ago on 3 Jun 2015
Small Accounts Submitted
10 Years Ago on 1 May 2015
Get Credit Report
Discover Celtic Developments (Pontcanna) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 March 2023
Submitted on 7 Jun 2023
Liquidators' statement of receipts and payments to 10 March 2022
Submitted on 1 Jun 2022
Liquidators' statement of receipts and payments to 10 March 2021
Submitted on 17 May 2021
Liquidators' statement of receipts and payments to 10 March 2020
Submitted on 3 Aug 2020
Registered office address changed from C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 4 February 2019
Submitted on 4 Feb 2019
Liquidators' statement of receipts and payments to 10 March 2018
Submitted on 25 May 2018
Liquidators' statement of receipts and payments to 10 March 2017
Submitted on 1 Jun 2017
Director's details changed for Mr. Jonathan David Shields on 2 June 2016
Submitted on 9 Jun 2016
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT on 23 March 2016
Submitted on 23 Mar 2016
Declaration of solvency
Submitted on 22 Mar 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year