CECIL HOLDINGS LIMITED

CECIL HOLDINGS LIMITED

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

    Company NameCECIL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00665020
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CECIL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CECIL HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CECIL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CECIL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Daniel Alexis Pryor as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 12/12/2018
    RES13

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Guy Rostron on Sep 28, 2012

    2 pagesCH01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017

    1 pagesTM02

    Confirmation statement made on Jul 15, 2017 with updates

    5 pagesCS01

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

    14 pagesAA

    Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on Apr 04, 2017

    2 pagesAD01

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

    16 pagesAA

    Termination of appointment of Daniel Alexis Pryor as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Jul 15, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 15, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 85,204
    SH01

    Who are the officers of CECIL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRYOR, Daniel Alexis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmerican263655630001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United KingdomBritish75670570002
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British134101760001
    CHARTER CENTRAL SERVICES LIMITED
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    Secretary
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    39279700002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritish81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    FOSTER, Michael George
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritish44786890004
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritish35163560001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    STOCKWELL, Andrew James
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    EnglandBritish79587890002
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritish2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Director
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Apr 06, 2016
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00831757
    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 CECIL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares pledge dated 26 april 2012 and creation
    Created On May 01, 2012
    Delivered On May 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the related rights see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Shares pledge dated 16 april 2012 and creation
    Created On Apr 30, 2012
    Delivered On May 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the related rights see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Feb 12, 2013Statement that part or the whole of the property charged has been released (MG04)
    • May 13, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction of a charge (MR04)

    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