CESAR UK LIMITED
Overview
Company Name | CESAR UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00684058 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CESAR UK LIMITED?
- (9999) /
Where is CESAR UK LIMITED located?
Registered Office Address | c/o REGUS Stuart House East Wing St. Johns Street PE1 5DD Peterborough United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CESAR UK LIMITED?
Company Name | From | Until |
---|---|---|
DEKKERTOYS LIMITED | Jan 01, 1992 | Jan 01, 1992 |
COWAN, DE GROOT TOYS LIMITED | Mar 25, 1988 | Mar 25, 1988 |
COWAN,DE GROOT(TOYS AND GIFTWARE)LIMITED | Feb 22, 1961 | Feb 22, 1961 |
What are the latest accounts for CESAR UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CESAR UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christophe Le Bourhis as a secretary on Nov 15, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christophe Le Bourhis as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Benoit Pousset Bougere as a director on Mar 01, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from 16 Tesla Court Innovation Way Lynchwood Peterborough Cambridgeshire PE2 6FL on Oct 26, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Neal Bevan as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Andrew Neal Bevan on Sep 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christophe Le Bourhis on Sep 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Benoit Pousset Bougere on Sep 29, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to Sep 29, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 19 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2007 | 20 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Certificate of change of name Company name changed dekkertoys LIMITED\certificate issued on 04/07/07 | 2 pages | CERTNM |
Who are the officers of CESAR UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EGGLESTON, Hugh Patrick | Secretary | 9 Cicada Road SW18 2NN London | British | 30892130002 | ||||||
JONNES, Walter Allan | Secretary | 31 Chestnut Avenue Southborough TN4 0BT Tunbridge Wells Kent | British | 2731820001 | ||||||
LE BOURHIS, Christophe | Secretary | Rue De Pontoise 78100 Saint Germain En Laye 13 France | French | Cfo | 80145410004 | |||||
RAGU, Olivier | Secretary | Bd Jean-Moulin 49400 Saumur France | French | Company Director | 43857460001 | |||||
BENNETT, Anthony Joseph | Director | 19 Echo Barn Lane Wrecclesham GU10 4NQ Farnham Surrey | British | Chartered Accountant | 9078370001 | |||||
BEVAN, Andrew Neal | Director | 15 Hawkesford Way PE19 1LR St. Neots Cambridgeshire | United Kingdom | British | Director | 87654860001 | ||||
BUCKLEY, Michael Antony Christopher | Director | 12 Cadogan Square SW1X 0JU London | British | Chartered Accountant | 30916390002 | |||||
CANDY, Paul Anthony | Director | 46 The Copse HP1 2TA Hemel Hempstead Hertfordshire | British | Accountant | 51567760002 | |||||
GROVES, Barry Thomas Michael | Director | 7 Newark Road GU20 6NE Windlesham Surrey | British | Company Director | 30804640002 | |||||
JONES, Clive Richard | Director | 5 Conygree Close Lower Earley RG6 4XE Reading Berkshire | England | British | Company Director | 63965860001 | ||||
JONNES, Walter Allan | Director | 31 Chestnut Avenue Southborough TN4 0BT Tunbridge Wells Kent | England | British | Company Director | 2731820001 | ||||
LE BOURHIS, Christophe | Director | Rue De Pontoise 78100 Saint Germain En Laye 13 France | France | French | Cfo | 80145410004 | ||||
LEAFE, Adrian Vary | Director | 21 Old Lindens Close Streetly B74 2EJ Sutton Coldfield West Midlands | British | Director | 87655010001 | |||||
MCBRIDE, Matthew Joseph | Director | Upper Sydenhurst Mill Lane GU8 4SJ Chiddingford Surrey | British | Company Director | 36503060001 | |||||
NOAKES, Michael | Director | 6 Penyale Longhthorpe PE3 6RY Peterborough Cambridgeshire | British | Managing Director | 121669410001 | |||||
POUSSET BOUGERE, Benoit | Director | 16 Rue Vieille De Paris FOREIGN Paris 60300 France | France | French | Director | 87830800001 | ||||
RAGU, Olivier | Director | Bd Jean-Moulin 49400 Saumur France | French | Company Director | 43857460001 | |||||
ROIZEN, Richard | Director | 43 Rue Des Francs Bourgeois 75004 Paris France | French | Company Director | 43395800003 | |||||
TOZER, Ian | Director | 25 Portland Square E1 9QR London | British | Company Director | 30922790001 | |||||
WYLES, Graham John | Director | Annable Cottage Annables Lane AL5 3PR Harpenden Hertfordshire | British | Managing Director | 113034270001 |
Does CESAR UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 01, 2005 Delivered On Aug 13, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture deed | Created On May 07, 2004 Delivered On May 22, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On May 30, 1995 Delivered On Jun 01, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee & mortgage debenture | Created On Mar 06, 1991 Delivered On Mar 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed equitable charge all estates or interests in any f/h and l/h property now and at the time during the continuance of this security (for full details of charge see form 395 and cont'd sheets). | ||||
Persons Entitled
| ||||
Transactions
|
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