CEDAR HOLDINGS LIMITED
Overview
| Company Name | CEDAR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00606795 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CEDAR HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEDAR HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEDAR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CEDAR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2020 | 9 pages | LIQ03 | ||||||||||
Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 16, 2020 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy Robin Smith as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Arthur De Gruchy as a director on Jun 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Derek Arthur De Gruchy as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Brotherton as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Stewart Roberts as a director on Aug 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of CEDAR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Jonathan Stewart | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 127524890001 | |||||||||
| SMITH, Timothy Robin | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 189207520001 | |||||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146429250001 | ||||||||||
| JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||||||
| KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||||||
| O'CONNOR, Sharon Noelle | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120003 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | 492800001 | ||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| BROTHERTON, Paul | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | United Kingdom | British | 193543380001 | |||||||||
| BULLOCK, Timothy Charles | Director | 23 Ravine Road Canford Cliffs BH13 7HT Poole Dorset | United Kingdom | British | 25262920002 | |||||||||
| BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | 89914600001 | ||||||||||
| CARGILL, Scott William | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | United Kingdom | British | 193660260001 | |||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| DE GRUCHY, Derek Arthur | Director | La Rue Du Craslin Beaumont JE3 7BU St Peter Juke Lodge Jersey Jersey | Jersey | British, | 213680820001 | |||||||||
| GLASS, Alan Graham | Director | 20 St Anthonys Road BH2 6PD Bournemouth Dorset | England | British | 112911770001 | |||||||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | 170061790001 | |||||||||
| STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | 110383950001 | |||||||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 |
Who are the persons with significant control of CEDAR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Finance Management Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CEDAR HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Series of debentures | Created On Jan 28, 1972 Delivered On Jan 28, 1972 | Satisfied | ||
Short particulars Floating charge on undertaking & property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equtable charge without instrument | Created On Dec 08, 1971 Delivered On Dec 24, 1971 | Satisfied | Amount secured £8,000,000 debenture stock of the company | |
Short particulars Floating charge on relevant advances and approved mortgages (see doc 105). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CEDAR HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0