CEDAR HOLDINGS LIMITED

CEDAR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCEDAR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00606795
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CEDAR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CEDAR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 12, 2020

    9 pagesLIQ03

    Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021

    2 pagesCH01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020

    1 pagesTM02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 16, 2020

    2 pagesAD01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2019

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mr Timothy Robin Smith as a director on Jun 08, 2018

    2 pagesAP01

    Termination of appointment of Derek Arthur De Gruchy as a director on Jun 08, 2018

    1 pagesTM01

    Confirmation statement made on Mar 11, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Appointment of Mr Derek Arthur De Gruchy as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Brotherton as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Jonathan Stewart Roberts as a director on Aug 25, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of CEDAR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Jonathan Stewart
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish127524890001
    SMITH, Timothy Robin
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish189207520001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146429250001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BROTHERTON, Paul
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    United KingdomBritish193543380001
    BULLOCK, Timothy Charles
    23 Ravine Road
    Canford Cliffs
    BH13 7HT Poole
    Dorset
    Director
    23 Ravine Road
    Canford Cliffs
    BH13 7HT Poole
    Dorset
    United KingdomBritish25262920002
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    CARGILL, Scott William
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    United KingdomBritish193660260001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DE GRUCHY, Derek Arthur
    La Rue Du Craslin
    Beaumont
    JE3 7BU St Peter
    Juke Lodge
    Jersey
    Jersey
    Director
    La Rue Du Craslin
    Beaumont
    JE3 7BU St Peter
    Juke Lodge
    Jersey
    Jersey
    JerseyBritish,213680820001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritish112911770001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritish110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001

    Who are the persons with significant control of CEDAR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03961947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEDAR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Jan 28, 1972
    Delivered On Jan 28, 1972
    Satisfied
    Short particulars
    Floating charge on undertaking & property.
    Persons Entitled
    • Phoenix Assurance Co LTD
    Transactions
    • Jan 28, 1972Registration of a charge
    • Apr 13, 1988Statement of satisfaction of a charge in full or part (MG02)
    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
    • Phoenix Assurance Co LTD
    Transactions
    • Dec 24, 1971Registration of a charge
    • Nov 08, 2019Satisfaction of a charge (MR04)

    Does CEDAR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2023Due to be dissolved on
    Dec 13, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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