CESAR UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCESAR UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00684058
    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 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 AddressNo

    What were the previous names of CESAR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEKKERTOYS LIMITEDJan 01, 1992Jan 01, 1992
    COWAN, DE GROOT TOYS LIMITEDMar 25, 1988Mar 25, 1988
    COWAN,DE GROOT(TOYS AND GIFTWARE)LIMITEDFeb 22, 1961Feb 22, 1961

    What are the latest accounts for CESAR UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CESAR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christophe Le Bourhis as a secretary on Nov 15, 2011

    1 pagesTM02

    Termination of appointment of Christophe Le Bourhis as a director on Nov 15, 2011

    1 pagesTM01

    Annual return made up to Sep 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 2,100,000
    SH01

    Termination of appointment of Benoit Pousset Bougere as a director on Mar 01, 2011

    1 pagesTM01

    Registered office address changed from 16 Tesla Court Innovation Way Lynchwood Peterborough Cambridgeshire PE2 6FL on Oct 26, 2011

    1 pagesAD01

    Termination of appointment of Andrew Neal Bevan as a director on Sep 20, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Neal Bevan on Sep 29, 2010

    2 pagesCH01

    Director's details changed for Christophe Le Bourhis on Sep 29, 2010

    2 pagesCH01

    Director's details changed for Benoit Pousset Bougere on Sep 29, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    20 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    Memorandum and Articles of Association

    29 pagesMA

    Certificate of change of name

    Company name changed dekkertoys LIMITED\certificate issued on 04/07/07
    2 pagesCERTNM

    Who are the officers of CESAR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGGLESTON, Hugh Patrick
    9 Cicada Road
    SW18 2NN London
    Secretary
    9 Cicada Road
    SW18 2NN London
    British30892130002
    JONNES, Walter Allan
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    Secretary
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    British2731820001
    LE BOURHIS, Christophe
    Rue De Pontoise
    78100 Saint Germain En Laye
    13
    France
    Secretary
    Rue De Pontoise
    78100 Saint Germain En Laye
    13
    France
    FrenchCfo80145410004
    RAGU, Olivier
    Bd Jean-Moulin
    49400 Saumur
    France
    Secretary
    Bd Jean-Moulin
    49400 Saumur
    France
    FrenchCompany Director43857460001
    BENNETT, Anthony Joseph
    19 Echo Barn Lane
    Wrecclesham
    GU10 4NQ Farnham
    Surrey
    Director
    19 Echo Barn Lane
    Wrecclesham
    GU10 4NQ Farnham
    Surrey
    BritishChartered Accountant9078370001
    BEVAN, Andrew Neal
    15 Hawkesford Way
    PE19 1LR St. Neots
    Cambridgeshire
    Director
    15 Hawkesford Way
    PE19 1LR St. Neots
    Cambridgeshire
    United KingdomBritishDirector87654860001
    BUCKLEY, Michael Antony Christopher
    12 Cadogan Square
    SW1X 0JU London
    Director
    12 Cadogan Square
    SW1X 0JU London
    BritishChartered Accountant30916390002
    CANDY, Paul Anthony
    46 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Director
    46 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    BritishAccountant51567760002
    GROVES, Barry Thomas Michael
    7 Newark Road
    GU20 6NE Windlesham
    Surrey
    Director
    7 Newark Road
    GU20 6NE Windlesham
    Surrey
    BritishCompany Director30804640002
    JONES, Clive Richard
    5 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    Director
    5 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    EnglandBritishCompany Director63965860001
    JONNES, Walter Allan
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    Director
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishCompany Director2731820001
    LE BOURHIS, Christophe
    Rue De Pontoise
    78100 Saint Germain En Laye
    13
    France
    Director
    Rue De Pontoise
    78100 Saint Germain En Laye
    13
    France
    FranceFrenchCfo80145410004
    LEAFE, Adrian Vary
    21 Old Lindens Close
    Streetly
    B74 2EJ Sutton Coldfield
    West Midlands
    Director
    21 Old Lindens Close
    Streetly
    B74 2EJ Sutton Coldfield
    West Midlands
    BritishDirector87655010001
    MCBRIDE, Matthew Joseph
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Director
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    BritishCompany Director36503060001
    NOAKES, Michael
    6 Penyale
    Longhthorpe
    PE3 6RY Peterborough
    Cambridgeshire
    Director
    6 Penyale
    Longhthorpe
    PE3 6RY Peterborough
    Cambridgeshire
    BritishManaging Director121669410001
    POUSSET BOUGERE, Benoit
    16 Rue Vieille De Paris
    FOREIGN Paris
    60300
    France
    Director
    16 Rue Vieille De Paris
    FOREIGN Paris
    60300
    France
    FranceFrenchDirector87830800001
    RAGU, Olivier
    Bd Jean-Moulin
    49400 Saumur
    France
    Director
    Bd Jean-Moulin
    49400 Saumur
    France
    FrenchCompany Director43857460001
    ROIZEN, Richard
    43 Rue Des Francs Bourgeois
    75004 Paris
    France
    Director
    43 Rue Des Francs Bourgeois
    75004 Paris
    France
    FrenchCompany Director43395800003
    TOZER, Ian
    25 Portland Square
    E1 9QR London
    Director
    25 Portland Square
    E1 9QR London
    BritishCompany Director30922790001
    WYLES, Graham John
    Annable Cottage
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Annable Cottage
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    BritishManaging Director113034270001

    Does CESAR UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 22, 2004Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1991Registration of a charge
    • Sep 23, 1996Statement of satisfaction of a charge in full or part (403a)

    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